SLIMMING PRODUCTS.CO.UK LIMITED

SLIMMING PRODUCTS.CO.UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSLIMMING PRODUCTS.CO.UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC304434
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SLIMMING PRODUCTS.CO.UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SLIMMING PRODUCTS.CO.UK LIMITED located?

    Registered Office Address
    4c New Mart Road
    EH14 1RL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SLIMMING PRODUCTS.CO.UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DSHIRT.CO.UK LTD.Jun 23, 2006Jun 23, 2006

    What are the latest accounts for SLIMMING PRODUCTS.CO.UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SLIMMING PRODUCTS.CO.UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 23, 2017 with no updates

    3 pagesCS01

    Notification of Shafqat Rasul as a person with significant control on Jul 01, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jun 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2016

    Statement of capital on Jul 14, 2016

    • Capital: GBP 9,999
    SH01

    Director's details changed for Susana Garcia on Apr 01, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jun 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 9,999
    SH01

    Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on May 19, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed dshirt.co.uk LTD.\certificate issued on 02/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 02, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 27, 2015

    RES15

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jun 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 9,999
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Registered office address changed from * Terston House 1 Huly Hill Road Newbridge Edinburgh,Lothians EH28 8PH* on Nov 28, 2013

    1 pagesAD01

    Director's details changed for Mr Shafqat Rasul on Apr 01, 2013

    2 pagesCH01

    Annual return made up to Jun 23, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jun 23, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Jun 23, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Susana Garcia as a secretary

    1 pagesAP03

    Termination of appointment of Bruce Gellatly as a secretary

    1 pagesTM02

    Who are the officers of SLIMMING PRODUCTS.CO.UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARCIA, Susana
    New Mart Road
    EH14 1RL Edinburgh
    4c
    Scotland
    Secretary
    New Mart Road
    EH14 1RL Edinburgh
    4c
    Scotland
    158990950001
    GARCIA, Susana
    New Mart Road
    EH14 1RL Edinburgh
    4c
    Director
    New Mart Road
    EH14 1RL Edinburgh
    4c
    ScotlandSpanish116871770002
    RASUL, Shafqat
    New Mart Road
    EH14 1RL Edinburgh
    4c
    Scotland
    Director
    New Mart Road
    EH14 1RL Edinburgh
    4c
    Scotland
    United KingdomBritish54689550002
    GELLATLY, Bruce Walter
    1 Huly Hill Road
    EH28 8PH Newbridge
    Terston House
    Edinburgh
    Secretary
    1 Huly Hill Road
    EH28 8PH Newbridge
    Terston House
    Edinburgh
    British146951450001
    RUTLEDGE, James George
    Terston House
    1 Huly Hill Road, Newbridge
    EH28 8PH Edinburgh
    Secretary
    Terston House
    1 Huly Hill Road, Newbridge
    EH28 8PH Edinburgh
    British127089900001
    WARD, Michael Eamonn
    Norwood Drive
    Giffnock
    G46 7LS Glasgow
    18
    United Kingdom
    Secretary
    Norwood Drive
    Giffnock
    G46 7LS Glasgow
    18
    United Kingdom
    British101156920004
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Lothian
    Nominee Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Lothian
    900029730001
    MEIKLEJOHN, Iain Maury Campbell
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Lothian
    Nominee Director
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Lothian
    British900029720001
    RUTLEDGE, James George
    Terston House
    1 Huly Hill Road, Newbridge
    EH28 8PH Edinburgh
    Director
    Terston House
    1 Huly Hill Road, Newbridge
    EH28 8PH Edinburgh
    British127089900001

    Who are the persons with significant control of SLIMMING PRODUCTS.CO.UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Shafqat Rasul
    New Mart Road
    EH14 1RL Edinburgh
    4c
    Jul 01, 2016
    New Mart Road
    EH14 1RL Edinburgh
    4c
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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