Company NameSLPC 2012 Limited
DirectorsMichael Timothy Kayes and Martinique Kayes
Company StatusActive
Company NumberSC417736
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Timothy Kayes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameMs Martinique Kayes
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleReceptionist
Country of ResidenceScotland
Correspondence Address51 Westerburn Street
Glasgow
G32 6AT
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed23 February 2012(same day as company formation)
Correspondence AddressWjm Secretaries Limited 302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr Myles Kayes
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland

Location

Registered AddressC/O Wright Johnston & Mackenzie Llp
302 St Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

6.2k at £1Trustees Of Cruz Irvine
20.00%
Ordinary A
6.2k at £1Trustees Of Harlow Kayes
20.00%
Ordinary A
6.2k at £1Trustees Of Lucas Kayes
20.00%
Ordinary A
6.2k at £1Trustees Of Paris Kayes
20.00%
Ordinary A
6.2k at £1Trustees Of Sienna Irvine
20.00%
Ordinary A
3 at £1Michael Timothy Kayes
0.01%
Ordinary B
3 at £1Myles Kayes
0.01%
Ordinary B

Financials

Year2014
Net Worth£33,609
Cash£42,444
Current Liabilities£237,808

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

29 May 2013Delivered on: 18 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat:1/2, 179 finnieston street, glasgow G3 8HE. Notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 7 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 33 westerburn street, glasgow G32 6AT. Notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 7 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 29 westerburn street, glasgow G32 6AT. Notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 7 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 27 westerburn street, glasgow G32 6AT. Notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 7 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 84 western road, cambuslang G72 8EG. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
22 March 2023Secretary's details changed for Wjm Secretaries Limited on 30 March 2022 (1 page)
12 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
18 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 April 2021Change of details for Michael Timothy Kayes Junior as a person with significant control on 10 March 2021 (2 pages)
1 April 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2019Notification of Bianca Lynn Kayes as a person with significant control on 7 March 2019 (2 pages)
11 March 2019Notification of Michael Timothy Kayes Junior as a person with significant control on 7 March 2019 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
11 March 2019Notification of Martinique Kayes as a person with significant control on 7 March 2019 (2 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
8 March 2019Termination of appointment of Myles Kayes as a director on 7 March 2019 (1 page)
8 March 2019Cessation of Myles Kayes as a person with significant control on 7 March 2019 (1 page)
29 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 August 2018Satisfaction of charge SC4177360001 in full (1 page)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
17 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,851
(7 pages)
26 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,851
(7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 30,851
(7 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 30,851
(7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 30,851
(7 pages)
14 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 30,851
(7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Appointment of Ms Martinique Kayes as a director (2 pages)
2 October 2013Appointment of Ms Martinique Kayes as a director (2 pages)
25 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
25 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
18 June 2013Registration of charge 4177360005 (5 pages)
18 June 2013Registration of charge 4177360005 (5 pages)
7 June 2013Registration of charge 4177360004 (5 pages)
7 June 2013Registration of charge 4177360001 (5 pages)
7 June 2013Registration of charge 4177360003 (5 pages)
7 June 2013Registration of charge 4177360004 (5 pages)
7 June 2013Registration of charge 4177360001 (5 pages)
7 June 2013Registration of charge 4177360003 (5 pages)
7 June 2013Registration of charge 4177360002 (5 pages)
7 June 2013Registration of charge 4177360002 (5 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
20 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
23 February 2012Incorporation (23 pages)
23 February 2012Incorporation (23 pages)