SLS REALISATIONS LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewNotice of extension of period of Administration

View Document

28/08/2528 August 2025 Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

View Document

12/06/2512 June 2025 Administrator's progress report

View Document

19/12/2419 December 2024 Certificate of change of name

View Document

19/12/2419 December 2024 Resolutions

View Document

12/12/2412 December 2024 Approval of administrator’s proposals

View Document

15/11/2415 November 2024 Notice of Administrator's proposal

View Document

12/11/2412 November 2024 Appointment of an administrator

View Document

12/11/2412 November 2024 Registered office address changed from Unit G3 Westway Business Park Renfrew PA4 8DJ Scotland to Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2024-11-12

View Document

28/03/2428 March 2024 Registration of charge SC7599350001, created on 2024-03-26

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

15/03/2415 March 2024 Appointment of Finlay Mclachlan as a director on 2024-03-13

View Document

15/03/2415 March 2024 Appointment of Jamie Thomson as a director on 2024-03-13

View Document

15/03/2415 March 2024 Appointment of Tom Lightbody as a director on 2024-03-13

View Document

15/03/2415 March 2024 Appointment of Chris Crockert as a director on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Alex David Mulvenny as a person with significant control on 2024-03-07

View Document

13/03/2413 March 2024 Director's details changed for Mr Alex David Mulvenny on 2024-03-07

View Document

13/03/2413 March 2024 Director's details changed for Mrs Louise Yvonne Mulvenny on 2024-03-07

View Document

13/03/2413 March 2024 Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to Unit G3 Westway Business Park Renfrew PA4 8DJ on 2024-03-13

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

21/07/2321 July 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

03/07/233 July 2023 Notification of Louise Yvonne Mulvenny as a person with significant control on 2023-06-16

View Document

03/07/233 July 2023 Change of details for Mr Alex David Mulvenny as a person with significant control on 2023-06-16

View Document

03/07/233 July 2023 Appointment of Mrs Louise Yvonne Mulvenny as a director on 2023-06-16

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Memorandum and Articles of Association

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Certificate of change of name

View Document

21/06/2321 June 2023 Resolutions

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

23/02/2323 February 2023 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