Company NameSlimlite Double Glazing (Edinburgh) Ltd.
Company StatusDissolved
Company NumberSC394966
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameSteven Reid
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(1 year, 12 months after company formation)
Appointment Duration8 years, 5 months (closed 17 August 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameAngela Margaret Hickman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Forth Industrial Estate
Sealcarr Street, Granton
Edinburgh
EH5 1RF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameAngela Margaret Hickman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address119 Montgomery Street
Edinburgh
Lothians
EH7 5EX
Scotland
Director NameJames Learmonth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Forth Industrial Estate
Sealcarr Street
Edinburgh
EH5 1RF
Scotland

Contact

Websiteslimliteglass.co.uk
Email address[email protected]
Telephone0131 5512931
Telephone regionEdinburgh

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Angela Hickman
50.00%
Ordinary
1 at £1James Amos Lander Hickman
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,006
Cash£74,134
Current Liabilities£243,932

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 August 2021Final Gazette dissolved following liquidation (1 page)
17 May 2021Final account prior to dissolution in a winding-up by the court (17 pages)
6 December 2018Registered 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 2018Notice of winding up order (1 page)
6 December 2018Court order notice of winding up (1 page)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
14 November 2018Notification of Steven Reid as a person with significant control on 2 September 2018 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
14 November 2018Cessation of James Amos Lander Hickman as a person with significant control on 2 September 2018 (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2018Termination of appointment of Angela Margaret Hickman as a director on 11 October 2018 (1 page)
22 August 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
16 January 2018Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 January 2018Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 July 2017Amended total exemption full accounts made up to 23 September 2015 (11 pages)
18 July 2017Amended total exemption full accounts made up to 23 September 2015 (11 pages)
26 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 August 2016Appointment of Angela Margaret Hickman as a director on 15 July 2016 (2 pages)
15 August 2016Appointment of Angela Margaret Hickman as a director (3 pages)
15 August 2016Appointment of Angela Margaret Hickman as a director (3 pages)
15 August 2016Appointment of Angela Margaret Hickman as a director on 15 July 2016 (2 pages)
27 July 2016Termination of appointment of James Learmonth as a director on 15 July 2016 (2 pages)
27 July 2016Termination of appointment of James Learmonth as a director on 15 July 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 23 September 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 23 September 2015 (6 pages)
6 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
11 November 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (4 pages)
11 November 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
5 January 2015Amended total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2015Amended total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-27
(4 pages)
27 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-27
(4 pages)
27 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-27
(4 pages)
20 May 2014Director's details changed for Steven Reid on 7 March 2014 (2 pages)
20 May 2014Director's details changed for Steven Reid on 7 March 2014 (2 pages)
20 May 2014Director's details changed for Steven Reid on 7 March 2014 (2 pages)
28 April 2014Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland on 28 April 2014 (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
22 March 2013Appointment of Steven Reid as a director (3 pages)
22 March 2013Appointment of Steven Reid as a director (3 pages)
19 March 2013Termination of appointment of Angela Hickman as a director (2 pages)
19 March 2013Termination of appointment of Angela Hickman as a director (2 pages)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 November 2012Appointment of James Learmonth as a director (3 pages)
5 November 2012Appointment of James Learmonth as a director (3 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Appointment of Angela Margaret Hickman as a director (3 pages)
3 February 2012Appointment of Angela Margaret Hickman as a director (3 pages)
15 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
15 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
15 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
15 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
15 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
15 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
7 March 2011Incorporation (24 pages)
7 March 2011Incorporation (24 pages)