Company NameSupernatural Inc (UK) Limited
DirectorJanol Holmes
Company StatusActive - Proposal to Strike off
Company NumberSC617866
CategoryPrivate Limited Company
Incorporation Date10 January 2019(5 years, 3 months ago)
Previous NameSlam Worldwide (UK) Ltd

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Janol Holmes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2019(3 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressSlam Worldwide Cirrus Building 6 International Ave
Abz Business Park Dyce
Dyce, Aberdeen
Aberdeenshire
AB21 0BH
Scotland
Director NameMr Bill Reid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(same day as company formation)
RoleA&R
Country of ResidenceUnited Kingdom
Correspondence Address3 Gordon Street
Forres
IV36 1DY
Scotland
Director NameMr Tony Henry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(6 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 03 October 2019)
RoleVice President Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address8 Gilbert Court Craig Road
Dingwall
Ross Shire
IV15 9AA
Scotland
Director NameDr John Mathias
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(6 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 03 October 2019)
RoleVice President Of Research And Development
Country of ResidenceEngland
Correspondence Address14 Howton Lane Howton Lane
Newton Abbot
TQ12 6NH

Location

Registered AddressSlam Worldwide Cirrus Building 6 International Avenue
Abz Business Park Dyce
Dyce, Aberdeen
Aberdeenshire
AB21 0BH
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 September 2021 (2 years, 7 months ago)
Next Return Due26 September 2022 (overdue)

Filing History

30 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-29
(3 pages)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
29 December 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
25 October 2019Registered office address changed from 3 Gordon Street Forres IV36 1DY United Kingdom to Slam Worldwide Cirrus Building 6 International Avenue Abz Business Park Dyce Dyce, Aberdeen Aberdeenshire AB21 0BH on 25 October 2019 (1 page)
16 October 2019Termination of appointment of Bill Reid as a director on 9 October 2019 (1 page)
9 October 2019Termination of appointment of John Mathias as a director on 3 October 2019 (1 page)
9 October 2019Termination of appointment of Tony Henry as a director on 3 October 2019 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
7 August 2019Withdrawal of a person with significant control statement on 7 August 2019 (2 pages)
7 August 2019Notification of Janol Holmes as a person with significant control on 6 August 2019 (2 pages)
6 August 2019Appointment of Dr. John Mathias as a director on 30 July 2019 (2 pages)
6 August 2019Director's details changed for Mr. Tony Henry on 6 August 2019 (2 pages)
6 August 2019Director's details changed for Dr. John Mathias on 6 August 2019 (2 pages)
6 August 2019Appointment of Mr. Bill Reid as a director on 30 July 2019 (2 pages)
6 August 2019Appointment of Mr. Tony Henry as a director on 30 July 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
1 February 2019Termination of appointment of Bill Reid as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Janol Holmes as a director on 1 February 2019 (2 pages)
10 January 2019Incorporation
Statement of capital on 2019-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)