Company NameSLLP 187 Limited
Company StatusDissolved
Company NumberSC558543
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 1 month ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Stewart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 August 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceCambodia
Correspondence Address56a Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Secretary NameABT & P Consultancy Services Ltd (Corporation)
StatusClosed
Appointed18 August 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 30 July 2019)
Correspondence Address56 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2017(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered Address56a Culcabock Avenue
Inverness
IV2 3RQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
11 June 2018Withdrawal of a person with significant control statement on 11 June 2018 (2 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
1 June 2018Notification of Allan Stewart as a person with significant control on 18 August 2017 (2 pages)
1 June 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 August 2017Termination of appointment of Neil David Forbes as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ United Kingdom to 56a Culcabock Avenue Inverness IV2 3RQ on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 56 Culcabock Avenue Inverness IV2 3RQ on 18 August 2017 (1 page)
18 August 2017Notification of a person with significant control statement (2 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Appointment of Mr Allan Stewart as a director on 18 August 2017 (2 pages)
18 August 2017Appointment of Abt & P Consultancy Services Ltd as a secretary on 18 August 2017 (2 pages)
18 August 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 56 Culcabock Avenue Inverness IV2 3RQ on 18 August 2017 (1 page)
18 August 2017Notification of a person with significant control statement (2 pages)
18 August 2017Appointment of Mr Allan Stewart as a director on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of David Alan Rennie as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Neil David Forbes as a director on 18 August 2017 (1 page)
18 August 2017Appointment of Abt & P Consultancy Services Ltd as a secretary on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 August 2017 (1 page)
18 August 2017Termination of appointment of David Alan Rennie as a director on 18 August 2017 (1 page)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ United Kingdom to 56a Culcabock Avenue Inverness IV2 3RQ on 18 August 2017 (1 page)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)