Company NameSlowmo Investments Ltd
Company StatusDissolved
Company NumberSC395004
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert William Alexander Morrison
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Kingfisher House
Barlow Park
Dundee
DD5 3UB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 March 2011(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Robert William Alexander Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£31,634
Cash£1

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
3 September 2020Application to strike the company off the register (1 page)
31 July 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
19 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 March 2019Registered office address changed from Suite 4 Kingfisher House Barlow Park Dundee DD5 3UB to Dundee One West Victoria Dock Road Dundee DD1 3JT on 22 March 2019 (1 page)
22 March 2019Registered office address changed from Dundee One West Victoria Dock Road Dundee DD1 3JT Scotland to 5 West Victoria Dock Road Dundee DD1 3JT on 22 March 2019 (1 page)
22 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
20 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
8 August 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 March 2013 (1 page)
25 March 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
25 March 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
8 March 2011Incorporation (23 pages)
8 March 2011Incorporation (23 pages)