Company NameSLC Ashludie Limited
Company StatusLiquidation
Company NumberSC532715
CategoryPrivate Limited Company
Incorporation Date15 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Craig Maurice McKay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Maurice Smeaton McKay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMrs Lynne Margaret Drever
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(3 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMrs Shonagh Ann Robb
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(3 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland

Location

Registered AddressHenderson Loggie
The 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 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Filing History

20 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
4 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
3 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
21 April 2016Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
21 April 2016Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
18 April 2016Appointment of Mrs Shonagh Ann Robb as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mrs Lynne Margaret Drever as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mrs Lynne Margaret Drever as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mrs Shonagh Ann Robb as a director on 18 April 2016 (2 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)