Company NameSLC (Parkview) Limited
Company StatusDissolved
Company NumberSC455781
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)
Dissolution Date10 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Lynne Margaret Drever
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleBank Executive
Country of ResidenceScotland
Correspondence Address6 Harlaw Bank
Balerno
Edinburgh
EH14 7HR
Scotland
Director NameMr Craig Maurice McKay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleTree Contractor
Country of ResidenceScotland
Correspondence Address18a Berryhill
Fowlis By Invergowrie
Dundee
DD2 5JH
Scotland
Director NameMr Maurice Smeaton McKay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Granary Blairfield Steadings
Birkhill
Dundee
DD2 5QD
Scotland
Director NameMrs Shonagh Ann Robb
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressBraefield Newbigging
Fowlis Wester
By Crieff
PH7 3NW
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 January 2023Final Gazette dissolved following liquidation (1 page)
10 October 2022Final account prior to dissolution in MVL (final account attached) (14 pages)
25 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-18
(1 page)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 February 2015Registered office address changed from Royal Exchange Panmure Street Dundee Tayside DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Royal Exchange Panmure Street Dundee Tayside DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Royal Exchange Panmure Street Dundee Tayside DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 9 February 2015 (1 page)
10 September 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
10 September 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
31 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(26 pages)
31 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(26 pages)