SLF GP LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Appointment of Mr Martin Philip Mclaren as a director on 2025-08-01 |
14/08/2514 August 2025 New | Appointment of Mr David Andrew Mccrory as a director on 2025-08-01 |
14/08/2514 August 2025 New | Appointment of Mr Marc Thomas Fraser Barrie as a director on 2025-08-01 |
17/06/2517 June 2025 | Full accounts made up to 2025-03-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
12/08/2412 August 2024 | Full accounts made up to 2024-03-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
08/11/238 November 2023 | Full accounts made up to 2023-03-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
10/08/2110 August 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
10/08/2110 August 2021 | |
10/08/2110 August 2021 | |
10/08/2110 August 2021 | |
27/01/1527 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
29/12/1429 December 2014 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 |
29/12/1429 December 2014 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 |
29/12/1429 December 2014 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/01/1421 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT NIXON / 01/09/2012 |
19/02/1319 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD CRAIG / 01/09/2012 |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER KENNEDY / 01/09/2012 |
19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM SUTHERLAND HOUSE 149 ST VINCENT STREET GLASGOW G2 5NW |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/02/127 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
20/04/1120 April 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
17/02/1117 February 2011 | DIRECTOR APPOINTED MR WILLIAM ROBERT NIXON |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD |
14/02/1114 February 2011 | DIRECTOR APPOINTED MR ANDREW DONALD CRAIG |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD |
14/02/1114 February 2011 | DIRECTOR APPOINTED WILLIAM ALEXANDER KENNEDY |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON |
28/01/1128 January 2011 | COMPANY NAME CHANGED SLP GP LIMITED CERTIFICATE ISSUED ON 28/01/11 |
28/01/1128 January 2011 | CHANGE OF NAME 28/01/2011 |
27/01/1127 January 2011 | CHANGE OF NAME 26/01/2011 |
27/01/1127 January 2011 | COMPANY NAME CHANGED PACIFIC SHELF 1641 LIMITED CERTIFICATE ISSUED ON 27/01/11 |
18/01/1118 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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