SLATEBIN LIMITED
Overview
| Company Name | SLATEBIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC312874 |
| 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 SLATEBIN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SLATEBIN LIMITED located?
| Registered Office Address | Riddle's Court 322 Lawnmarket EH1 2PG Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SLATEBIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINEBIBBER LIMITED | Dec 01, 2006 | Dec 01, 2006 |
What are the latest accounts for SLATEBIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for SLATEBIN 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 | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 14 Hill Street Edinburgh EH2 3LZ Scotland to Riddle's Court 322 Lawnmarket Edinburgh EH1 2PG on Aug 29, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 3 pages | AA01 | ||||||||||
Termination of appointment of Tm Company Services Limited as a secretary on Mar 11, 2016 | 2 pages | TM02 | ||||||||||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 14 Hill Street Edinburgh EH2 3LZ on Mar 17, 2016 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Tm Company Services Limited on Dec 22, 2014 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Dec 29, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Ruairidh Fasson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair Boogert as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr David Howie Scott on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of SLATEBIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, David Howie | Director | Belgrave Crescent EH4 3AL Edinburgh 22 | Scotland | British | 102553210007 | |||||||||
| TM COMPANY SERVICES LIMITED | Nominee Secretary | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 Scotland |
| 900003420001 | ||||||||||
| BOOGERT, Alastair Stewart | Director | 91g Inveresk Road EH21 7BE Musselburgh | United Kingdom | British | 114632870001 | |||||||||
| FASSON, Ruairidh Anthony Hamilton, Mr. | Director | 8 Craighouse Terrace EH10 5LJ Edinburgh Midlothian | Scotland | British | 98089720001 | |||||||||
| MCCOACH, John | Director | Ashfield House 1 Chamberlain Road EH10 4DL Edinburgh Midlothian | United Kingdom | British | 64932850002 | |||||||||
| REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||||||
| TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
Who are the persons with significant control of SLATEBIN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Howie Scott | Apr 06, 2016 | 322 Lawnmarket EH1 2PG Edinburgh Riddle's Court Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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