Company NameSLLP 246 Limited
DirectorsTerry Michael Allan and Cheryl Donaldson
Company StatusActive
Company NumberSC612946
CategoryPrivate Limited Company
Incorporation Date7 November 2018(5 years, 5 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 Terry Michael Allan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMiss Cheryl Donaldson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed07 November 2018(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Malcolm James Robert Donald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

5 January 2024Cessation of Cheryl Donaldson as a person with significant control on 1 November 2022 (1 page)
5 January 2024Director's details changed for Miss Cheryl Donaldson on 31 January 2022 (2 pages)
5 January 2024Second filing of Confirmation Statement dated 21 October 2023 (4 pages)
5 January 2024Change of details for Mr Terry Michael Allan as a person with significant control on 1 November 2022 (2 pages)
21 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
7 November 2023Confirmation statement made on 21 October 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/01/2024
(3 pages)
5 June 2023Particulars of variation of rights attached to shares (3 pages)
5 June 2023Change of share class name or designation (2 pages)
28 March 2023Total exemption full accounts made up to 31 August 2022 (23 pages)
4 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
15 February 2022Group of companies' accounts made up to 31 August 2020 (24 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
18 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
10 September 2020Group of companies' accounts made up to 31 August 2019 (25 pages)
4 March 2020Director's details changed for Miss Cheryl Donaldson on 3 March 2020 (2 pages)
4 March 2020Change of details for Miss Cheryl Donaldson as a person with significant control on 3 March 2020 (2 pages)
12 February 2020Previous accounting period shortened from 30 November 2019 to 31 August 2019 (1 page)
20 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 1,000
(4 pages)
19 June 2019Notification of Terry Michael Allan as a person with significant control on 13 June 2019 (2 pages)
19 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 1,000
(3 pages)
19 June 2019Change of details for Miss Cheryl Donaldson as a person with significant control on 13 June 2019 (2 pages)
19 February 2019Termination of appointment of Malcolm James Robert Donald as a director on 18 February 2019 (1 page)
19 February 2019Notification of Cheryl Donaldson as a person with significant control on 18 February 2019 (2 pages)
19 February 2019Appointment of Mr Terry Michael Allan as a director on 18 February 2019 (2 pages)
19 February 2019Termination of appointment of Neil David Forbes as a director on 18 February 2019 (1 page)
19 February 2019Appointment of Miss Cheryl Donaldson as a director on 18 February 2019 (2 pages)
19 February 2019Withdrawal of a person with significant control statement on 19 February 2019 (2 pages)
7 November 2018Incorporation
Statement of capital on 2018-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)