Company NameSLLP 252 Limited
DirectorEdward Shepherd Anderson
Company StatusActive
Company NumberSC619732
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 2 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 Edward Shepherd Anderson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(4 days after company formation)
Appointment Duration5 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed31 January 2019(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(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 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
14 January 2021Change of details for Sllp 251 Limited as a person with significant control on 4 February 2019 (2 pages)
3 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
13 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 July 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 100
(3 pages)
13 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 February 2019Withdrawal of a person with significant control statement on 8 February 2019 (2 pages)
8 February 2019Termination of appointment of Neil David Forbes as a director on 4 February 2019 (1 page)
8 February 2019Appointment of Mr Edward Shepherd Anderson as a director on 4 February 2019 (2 pages)
8 February 2019Termination of appointment of Ross Scott Gardner as a director on 4 February 2019 (1 page)
8 February 2019Notification of Sllp 251 Limited as a person with significant control on 4 February 2019 (2 pages)
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)