SLACOM (NO.9) LIMITED
Overview
| Company Name | SLACOM (NO.9) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC271360 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SLACOM (NO.9) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SLACOM (NO.9) LIMITED located?
| Registered Office Address | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SLACOM (NO.9) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SLACOM (NO.9) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 17, 2024 |
What are the latest filings for SLACOM (NO.9) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||
Appointment of Ms Kerry Elizabeth Mcdermott as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Director's details changed for Mrs Brid Mary Meaney on Apr 30, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Brid Mary Meaney as a director on Apr 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Stephen Keith Percival as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Appointment of Pearl Group Secretariat Services Limited as a secretary on Aug 31, 2018 | 2 pages | AP04 | ||
Termination of appointment of Kenneth Arthur Gilmour as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 15, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of SLACOM (NO.9) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall B47 6WG Birmingham 1 Wythall Green Way West Midlands United Kingdom |
| 146249030001 | ||||||||||
| MCDERMOTT, Kerry Elizabeth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | United Kingdom | British | 259876100001 | |||||||||
| TYSON, Peter Trygve | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Midlothian | Scotland | British | 153794820003 | |||||||||
| GILMOUR, Kenneth Arthur | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 163472650001 | |||||||||||
| HOUSTON, Thomas Black | Nominee Secretary | "Ferndale" 70 Garvock Hill KY12 7UU Dunfermline Fife | British | 900028650001 | ||||||||||
| TYSON, Peter Trygue | Secretary | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Midlothian | British | 117836200002 | ||||||||||
| WOOD, Malcolm James | Secretary | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Midlothian | 153800550001 | |||||||||||
| CLAYTON, David | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 152403600001 | |||||||||
| HOUSTON, Thomas Black | Nominee Director | "Ferndale" 70 Garvock Hill KY12 7UU Dunfermline Fife | British | 900028640001 | ||||||||||
| LYNN, Jane Elizabeth | Nominee Director | 27 Grange Terrace EH9 2LE Edinburgh Midlothian | British | 900028630001 | ||||||||||
| MEANEY, Brid Mary | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Midlothian | England | Irish | 284496660001 | |||||||||
| PERCIVAL, Stephen Keith | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Midlothian | United Kingdom | British | 179011440001 | |||||||||
| STANDARD LIFE (DIRECTORS) LIMITED | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | 79914470001 |
Who are the persons with significant control of SLACOM (NO.9) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Standard Life Assurance Limited | Apr 06, 2016 | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0