Edinburgh
EH1 3PG
Scotland
Director Name | Angela Margaret Hickman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Forth Industrial Estate Sealcarr Street, Granton Edinburgh EH5 1RF Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Angela Margaret Hickman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 119 Montgomery Street Edinburgh Lothians EH7 5EX Scotland |
Director Name | James Learmonth |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Forth Industrial Estate Sealcarr Street Edinburgh EH5 1RF Scotland |
Website | slimliteglass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5512931 |
Telephone region | Edinburgh |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Angela Hickman 50.00% Ordinary |
---|---|
1 at £1 | James Amos Lander Hickman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,006 |
Cash | £74,134 |
Current Liabilities | £243,932 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2021 | Final account prior to dissolution in a winding-up by the court (17 pages) |
6 December 2018 | Registered office address changed from Unit 2 Forth Industrial Estate Sealcarr Street Edinburgh EH5 1RF to 11a Dublin Street Edinburgh EH1 3PG on 6 December 2018 (2 pages) |
6 December 2018 | Notice of winding up order (1 page) |
6 December 2018 | Court order notice of winding up (1 page) |
17 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2018 | Notification of Steven Reid as a person with significant control on 2 September 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
14 November 2018 | Cessation of James Amos Lander Hickman as a person with significant control on 2 September 2018 (1 page) |
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2018 | Termination of appointment of Angela Margaret Hickman as a director on 11 October 2018 (1 page) |
22 August 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
16 January 2018 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 January 2018 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 July 2017 | Amended total exemption full accounts made up to 23 September 2015 (11 pages) |
18 July 2017 | Amended total exemption full accounts made up to 23 September 2015 (11 pages) |
26 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
15 August 2016 | Appointment of Angela Margaret Hickman as a director on 15 July 2016 (2 pages) |
15 August 2016 | Appointment of Angela Margaret Hickman as a director (3 pages) |
15 August 2016 | Appointment of Angela Margaret Hickman as a director (3 pages) |
15 August 2016 | Appointment of Angela Margaret Hickman as a director on 15 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of James Learmonth as a director on 15 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of James Learmonth as a director on 15 July 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 23 September 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 23 September 2015 (6 pages) |
6 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 November 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (4 pages) |
11 November 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 January 2015 | Amended total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2015 | Amended total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 July 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders
|
27 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders
|
27 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders
|
20 May 2014 | Director's details changed for Steven Reid on 7 March 2014 (2 pages) |
20 May 2014 | Director's details changed for Steven Reid on 7 March 2014 (2 pages) |
20 May 2014 | Director's details changed for Steven Reid on 7 March 2014 (2 pages) |
28 April 2014 | Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland on 28 April 2014 (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Appointment of Steven Reid as a director (3 pages) |
22 March 2013 | Appointment of Steven Reid as a director (3 pages) |
19 March 2013 | Termination of appointment of Angela Hickman as a director (2 pages) |
19 March 2013 | Termination of appointment of Angela Hickman as a director (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 November 2012 | Appointment of James Learmonth as a director (3 pages) |
5 November 2012 | Appointment of James Learmonth as a director (3 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Appointment of Angela Margaret Hickman as a director (3 pages) |
3 February 2012 | Appointment of Angela Margaret Hickman as a director (3 pages) |
15 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
15 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
15 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
15 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
15 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
15 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
7 March 2011 | Incorporation (24 pages) |
7 March 2011 | Incorporation (24 pages) |