Advanced company searchLink opens in new window

SLLP 134 LIMITED

Company number SC510183

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)
07 Aug 2020 AP01 Appointment of Mr Malcolm Maclean Bowie as a director on 30 July 2020
07 Jan 2020 AA Micro company accounts made up to 31 July 2019
20 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 October 2019
  • GBP 9,800
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 9,800.00
10 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
27 Apr 2018 CH01 Director's details changed for Simon John Loyns on 21 April 2017
08 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
08 Jan 2018 CH01 Director's details changed for Mr Ewan Craig Neilson on 5 January 2018
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
05 Jul 2017 PSC08 Notification of a person with significant control statement
05 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 5 July 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Oct 2016 MISC Second filed CS01 parts 2 & 4
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 801.6
25 Jul 2016 CS01 05/07/16 Statement of Capital gbp 801.60
  • ANNOTATION Second Filing The information on the form CS01 Part 2 & 4 have been replaced by a second filing on 04/10/2016
  • ANNOTATION Second Filing The information on the form CS01 Part 2 & 4 have been replaced by a second filing on 13/10/2016
03 Dec 2015 AP01 Appointment of Mr John Stuart Woods as a director on 31 October 2015
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 757.60
19 Nov 2015 AP01 Appointment of Mr David James Mcpherson as a director on 31 October 2015
19 Nov 2015 AP01 Appointment of Simon John Loyns as a director on 31 October 2015
19 Nov 2015 SH02 Sub-division of shares on 29 October 2015
19 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 29/10/2015