ROBERT P. SLIGHT & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Notification of Rp Slight & Sons Eot Trustee Limited as a person with significant control on 2024-09-26

View Document

10/07/2510 July 2025 Cessation of Douglas Robert Slight as a person with significant control on 2024-09-26

View Document

01/12/241 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Appointment of Mr Kevin Brown as a director on 2024-09-26

View Document

11/10/2411 October 2024 Appointment of Mr James Ian Slight as a director on 2024-09-26

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024 Resolutions

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

08/06/238 June 2023 Satisfaction of charge SC0334960012 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Satisfaction of charge SC0334960013 in full

View Document

15/02/2315 February 2023 Satisfaction of charge SC0334960011 in full

View Document

15/02/2315 February 2023 Satisfaction of charge SC0334960014 in full

View Document

10/01/2310 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/2119 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/01/2119 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/01/2119 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0334960009

View Document

19/01/2119 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0334960013

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0334960012

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0334960011

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0334960010

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/04/193 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT SLIGHT / 03/03/2019

View Document

03/04/193 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

03/04/193 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

03/04/193 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM DUNDAS HOUSE WESTFIELD PARK ESKBANK MIDLOTHIAN EH22 3FB SCOTLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS ROBERT SLIGHT

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0334960009

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 SAIL ADDRESS CREATED

View Document

18/07/1618 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT SLIGHT / 18/07/2016

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN SLIGHT

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM UNIT 1A WALLYFORD INDUSTRIAL ESTATE WALLYFORD MUSSELBURGH MIDLOTHIAN EH21 8QJ

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN SLIGHT / 02/07/2014

View Document

02/07/142 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM WALLYFORD INDUSTRIAL ESTATE WALLYFORD EAST LOTHIAN EH21 8QJ

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT SLIGHT / 02/07/2014

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT SLIGHT / 29/06/2010

View Document

07/09/097 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 PARTIC OF MORT/CHARGE *****

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 PARTIC OF MORT/CHARGE *****

View Document

30/09/0530 September 2005 PARTIC OF MORT/CHARGE *****

View Document

06/07/056 July 2005 PARTIC OF MORT/CHARGE *****

View Document

01/07/051 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0230 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 PARTIC OF MORT/CHARGE *****

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 PARTIC OF MORT/CHARGE *****

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 PARTIC OF MORT/CHARGE *****

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: WALLYFORD INDUSTRIAL ESTATE WALLYFORD MUSSELBURGH MIDLOTHIAN EH21 8QJ

View Document

02/07/982 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

19/04/9819 April 1998 REGISTERED OFFICE CHANGED ON 19/04/98 FROM: 218 HIGH STREET DALKEITH EH22 1AZ

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/9222 October 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 RETURN MADE UP TO 27/07/91; CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/909 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/11/8815 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/08/865 August 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

08/07/808 July 1980 ANNUAL RETURN MADE UP TO 27/06/80

View Document

04/12/584 December 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/584 December 1958 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company