Company NameSlater And Gordon Scotland Limited
DirectorsAlasdair Stuart Cochran and Elizabeth Sarah Comley
Company StatusActive
Company NumberSC572803
CategoryPrivate Limited Company
Incorporation Date3 August 2017(6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Alasdair Stuart Cochran
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Lochrin Square
Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMrs Elizabeth Sarah Comley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor & Chief Operating Officer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Matthew Paul Jarvis
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2022)
RoleManaging Director - Personal Injury Services
Country of ResidenceEngland
Correspondence AddressDempster Building Atlantic Way
Brunswick Business Park
Liverpool
L3 4UU

Location

Registered Address1 Lochrin Square
Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 December 2021 (17 pages)
16 November 2022Cessation of Elizabeth Sarah Comley as a person with significant control on 16 November 2022 (1 page)
16 November 2022Notification of Elizabeth Sarah Comley as a person with significant control on 29 July 2022 (2 pages)
12 September 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
12 September 2022Cessation of Matthew Paul Jarvis as a person with significant control on 29 July 2022 (1 page)
12 September 2022Notification of Elizabeth Sarah Comley as a person with significant control on 29 July 2022 (2 pages)
1 September 2022Director's details changed for Mrs Elizabeth Sarah Comley on 31 July 2022 (2 pages)
11 August 2022Appointment of Mrs Elizabeth Sarah Comley as a director on 31 July 2022 (2 pages)
11 August 2022Termination of appointment of Matthew Paul Jarvis as a director on 31 July 2022 (1 page)
4 January 2022Total exemption full accounts made up to 31 December 2020 (16 pages)
6 December 2021Registered office address changed from First Floor Charlotte House 2 South Charlotte Street Edinburgh Midlothian EH2 4AW United Kingdom to 1 Lochrin Square Fountainbridge Edinburgh EH3 9QA on 6 December 2021 (1 page)
16 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
16 August 2021Notification of Alasdair Stuart Cochran as a person with significant control on 21 February 2019 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
5 October 2020Cessation of Alasdair Stuart Cochran as a person with significant control on 21 February 2019 (1 page)
5 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
12 August 2019Notification of Matthew Paul Jarvis as a person with significant control on 21 February 2019 (2 pages)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
19 March 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
8 February 2019Director's details changed for Mr Matthew Paul Jarvis on 8 February 2019 (2 pages)
7 February 2019Director's details changed for Mr Matthew Paul Jarvis on 7 February 2019 (2 pages)
9 January 2019Director's details changed for Mr Matthew Paul Jarvis on 29 October 2018 (2 pages)
2 November 2018Appointment of Mr Matthew Paul Jarvis as a director on 29 October 2018 (2 pages)
1 October 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
3 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-03
  • GBP 1
(28 pages)
3 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-03
  • GBP 1
(28 pages)