Company NameAccident Helpline Scotland Limited
Company StatusDissolved
Company NumberSC474344
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameSLLP 88 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr George Alexander Clark
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 24 September 2019)
RoleClaims Assessor
Country of ResidenceScotland
Correspondence Address70 Carden Place
Aberdeen
AB10 1UL
Scotland
Director NameFrank Hartley Lefevre
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 24 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Carden Place
Aberdeen
AB10 1UL
Scotland
Director NameMr Paul Martin Lefevre
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Carden Place
Aberdeen
AB10 1UL
Scotland
Director NameMr John William Symon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Carden Place
Aberdeen
AB10 1UL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2014(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered Address70 Carden Place
Aberdeen
AB10 1UL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(7 pages)
25 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(7 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(7 pages)
15 August 2014Appointment of Frank Hartley Lefevre as a director on 24 July 2014 (4 pages)
15 August 2014Appointment of George Alexander Clark as a director on 24 July 2014 (4 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 August 2014Appointment of Paul Martin Lefevre as a director on 24 July 2014 (4 pages)
15 August 2014Appointment of John William Symon as a director on 24 July 2014 (4 pages)
12 August 2014Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland to 70 Carden Place Aberdeen AB10 1UL on 12 August 2014 (1 page)
12 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1,000
(3 pages)
12 August 2014Termination of appointment of Ewan Craig Neilson as a director on 24 July 2014 (1 page)
23 April 2014Company name changed sllp 88 LIMITED\certificate issued on 23/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-23
(3 pages)
3 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)