Company NameSLLP 94 Limited
Company StatusDissolved
Company NumberSC476445
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 11 months ago)
Dissolution Date13 July 2016 (7 years, 8 months ago)

Directors

Director NameMr Roy Mackenzie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 13 July 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 6 & 7 1 Kirkhill Place
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GU
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed29 April 2014(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 July 2016Final Gazette dissolved following liquidation (1 page)
13 July 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Return of final meeting of voluntary winding up (3 pages)
13 April 2016Return of final meeting of voluntary winding up (3 pages)
24 December 2014Resolution INSOLVENCY:Reconstruction agreement (1 page)
24 December 2014Resolution INSOLVENCY:Reconstruction agreement (1 page)
22 December 2014Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 22 December 2014 (2 pages)
22 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-17
(1 page)
27 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 700.00
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 700.00
(4 pages)
27 October 2014Resolutions
  • RES13 ‐ Share purchase of SC228728 22/10/2014
(1 page)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 August 2014Termination of appointment of Neil David Forbes as a director on 12 August 2014 (2 pages)
18 August 2014Appointment of Roy Mackenzie as a director on 12 August 2014 (3 pages)
18 August 2014Appointment of Roy Mackenzie as a director on 12 August 2014 (3 pages)
18 August 2014Termination of appointment of Neil David Forbes as a director on 12 August 2014 (2 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)