Company NameSlate Island Developments Limited
DirectorAlexander Easdale
Company StatusActive
Company NumberSC680122
CategoryPrivate Limited Company
Incorporation Date6 November 2020(3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Alexander Easdale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland

Location

Registered Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland
ConstituencyInverclyde
WardInverclyde South West
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

3 June 2021Delivered on: 9 June 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as the former st michaels primary school, cardross road, dumbarton, G82 4JH, registered in the land register of scotland under title numbers DMB90672 and DMB73341.
Outstanding
2 June 2021Delivered on: 2 June 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

5 January 2024Second filing of Confirmation Statement dated 5 November 2021 (4 pages)
5 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 January 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
10 December 2021Confirmation statement made on 5 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 05/01/2024
(4 pages)
19 October 2021Registered office address changed from C/O Brodies Llp 110 Queen Street Glasgow G1 3BX United Kingdom to 99 Earnhill Road Larkfield Industrial Estate Greenock PA16 0EQ on 19 October 2021 (1 page)
9 June 2021Registration of charge SC6801220002, created on 3 June 2021 (6 pages)
2 June 2021Registration of charge SC6801220001, created on 2 June 2021 (13 pages)
4 May 2021Notification of a person with significant control statement (2 pages)
3 May 2021Cessation of James Easdale as a person with significant control on 22 April 2021 (1 page)
3 May 2021Cessation of Alexander Easdale as a person with significant control on 22 April 2021 (1 page)
6 November 2020Incorporation
Statement of capital on 2020-11-06
  • GBP 4
(45 pages)