Advanced company searchLink opens in new window

SLF GP LIMITED

Company number SC391744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Mr William Robert Nixon on 1 September 2012
19 Feb 2013 CH01 Director's details changed for Mr William Alexander Kennedy on 1 September 2012
19 Feb 2013 CH01 Director's details changed for Mr Andrew Donald Craig on 1 September 2012
19 Dec 2012 AD01 Registered office address changed from Sutherland House 149 St Vincent Street Glasgow G2 5NW on 19 December 2012
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
20 Apr 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
17 Feb 2011 AP01 Appointment of Mr William Robert Nixon as a director
14 Feb 2011 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 February 2011
14 Feb 2011 TM02 Termination of appointment of Md Secretaries Limited as a secretary
14 Feb 2011 TM01 Termination of appointment of John Rutherford as a director
14 Feb 2011 TM01 Termination of appointment of Roger Connon as a director
14 Feb 2011 AP01 Appointment of Mr Andrew Donald Craig as a director
14 Feb 2011 AP01 Appointment of William Alexander Kennedy as a director
28 Jan 2011 CERTNM Company name changed slp gp LIMITED\certificate issued on 28/01/11
  • CONNOT ‐
28 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-28
27 Jan 2011 CERTNM Company name changed pacific shelf 1641 LIMITED\certificate issued on 27/01/11
  • CONNOT ‐
27 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-26
18 Jan 2011 NEWINC Incorporation