Inverness
IV1 1SN
Scotland
Director Name | Mr Roderick James Macgregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2021(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 January 2024) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2021(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Malcolm James Robert Donald |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Neil David Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | 13 Henderson Road Inverness IV1 1SN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
31 October 2023 | Application to strike the company off the register (3 pages) |
14 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
4 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (56 pages) |
4 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
24 November 2022 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page) |
3 October 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
12 November 2021 | Company name changed sllp 342 LIMITED\certificate issued on 12/11/21
|
19 October 2021 | Appointment of Mr Gordon James Farmer as a director on 19 October 2021 (2 pages) |
19 October 2021 | Appointment of Mr Roderick James Macgregor as a director on 19 October 2021 (2 pages) |
19 October 2021 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 13 Henderson Road Inverness IV1 1SN on 19 October 2021 (1 page) |
19 October 2021 | Notification of Tower Xl Limited as a person with significant control on 19 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Neil David Forbes as a director on 19 October 2021 (1 page) |
19 October 2021 | Cessation of Stronachs Nominees Limited as a person with significant control on 19 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Malcolm James Robert Donald as a director on 19 October 2021 (1 page) |
30 July 2021 | Incorporation Statement of capital on 2021-07-30
|