Glasgow Slaters Ltd

DataGardener
dissolved

Glasgow Slaters Ltd

sc522302Private Limited With Share Capital

C/O Resolve Financial Limited, Suite 420 Baltic Chambers, Glasgow, G26HJ
Incorporated

11/12/2015

Company Age

10 years

Directors

1

Employees

SIC Code

43910

Risk

not scored

Company Overview

Registration, classification & business activity

Glasgow Slaters Ltd (sc522302) is a private limited with share capital incorporated on 11/12/2015 (10 years old) and registered in glasgow, G26HJ. The company operates under SIC code 43910 - roofing activities.

Private Limited With Share Capital
SIC: 43910
Incorporated 11/12/2015
G26HJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

1

CCJs

Board of Directors

1
director

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:09-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting Scotland
Category:Insolvency
Date:09-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2022
Resolution
Category:Resolution
Date:11-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:21-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-12-2015
Incorporation Company
Category:Incorporation
Date:11-12-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date13/12/2019
Latest Accounts31/12/2018

Trading Addresses

C/O Resolve Financial Limited, Suite 420 Baltic Chambers, Glasgow, G2 6Hj, G26HJRegistered

Contact

C/O Resolve Financial Limited, Suite 420 Baltic Chambers, Glasgow, G26HJ