SLATEBIN LIMITED: Filings
Overview
Company Name | SLATEBIN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC312874 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
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 | ||||||||||
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