VIEW FROM THE SLOW LANE LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/06/259 June 2025 Application to strike the company off the register

View Document

12/04/2512 April 2025 Micro company accounts made up to 2024-07-13

View Document

26/10/2426 October 2024 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to The Sheiling Moray Street Blackford Auchterarder PH4 1QP on 2024-10-26

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

13/07/2413 July 2024 Annual accounts for year ending 13 Jul 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-07-13

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

13/07/2313 July 2023 Annual accounts for year ending 13 Jul 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-07-13

View Document

13/07/2213 July 2022 Annual accounts for year ending 13 Jul 2022

View Accounts

13/07/2113 July 2021 Annual accounts for year ending 13 Jul 2021

View Accounts

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 13/07/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

13/07/2013 July 2020 Annual accounts for year ending 13 Jul 2020

View Accounts

12/04/2012 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 13/07/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

24/07/1924 July 2019 SAIL ADDRESS CHANGED FROM: CAMPION COTTAGE LEYS OF BOYSACK ARBROATH ANGUS DD11 4RP SCOTLAND

View Document

13/07/1913 July 2019 Annual accounts for year ending 13 Jul 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 13/07/18

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM CAMPION COTTAGE LEYS OF BOYSACK ARBROATH ANGUS DD11 4RP SCOTLAND

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

13/07/1813 July 2018 Annual accounts for year ending 13 Jul 2018

View Accounts

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA LOCKHART-FLEMING / 26/05/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE LOCKHART-FLEMING / 26/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA LOCKHART-MURE / 26/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FLEMING / 26/05/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE LOCKHART-MURE / 26/05/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS FLEMING / 26/05/2018

View Document

16/04/1816 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 13/07/16

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 13/07/17

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 272 BATH STREET GLASGOW G2 4JR UNITED KINGDOM

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

13/07/1713 July 2017 Annual accounts for year ending 13 Jul 2017

View Accounts

18/04/1718 April 2017 SAIL ADDRESS CHANGED FROM: 4 TAYLOR STREET FORFAR ANGUS DD8 3JQ SCOTLAND

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 13 July 2016

View Document

13/07/1613 July 2016 Annual accounts for year ending 13 Jul 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/05/1630 May 2016 SAIL ADDRESS CREATED

View Document

07/04/167 April 2016 COMPANY NAME CHANGED EXTRAORDINARY VEHICLES LTD CERTIFICATE ISSUED ON 07/04/16

View Document

28/03/1628 March 2016 CURREXT FROM 30/04/2016 TO 13/07/2016

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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