SCOTTISH SLIMMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/03/2430 March 2024 Micro company accounts made up to 2022-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Registered office address changed from 45 Queens Road Aberdeen AB15 4ZN Scotland to 48 West George Street Clyde Offices Glasgow G2 1BP on 2021-12-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 47 ST MARY'S COURT HUNTLY STREET ABERDEEN AB10 1TH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ISOBEL MCRORIE

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MS AMANDA JANE BOYLE

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEST YOU (WELLBEING) LIMITED

View Document

13/02/1813 February 2018 CESSATION OF ISOBEL MARY MCRORIE AS A PSC

View Document

13/02/1813 February 2018 CESSATION OF ISABEL MITCHELL MCFARLANE AS A PSC

View Document

13/02/1813 February 2018 CESSATION OF ALEXANDRA ISABEL HOWIE AS A PSC

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ISABEL MCFARLANE

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HOWIE

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL MITCHELL MCFARLANE / 21/08/2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER POLSON

View Document

31/03/1431 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MRS ISABEL MITCHELL MCFARLANE

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MS JENNIFER POLSON

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MRS ALEXANDRA ISABEL HOWIE

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MRS ISOBEL MARY MCRORIE

View Document

22/10/1322 October 2013 SUB-DIVISION 02/10/13

View Document

22/10/1322 October 2013 SUBDIVISION:1.ORD@£1 NOW:100.ORD@£0.01 02/10/2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM WHINNYHALL HOUSE WHINNYHALL FARM KINGLASSIE FIFE KY5 0UB

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

22/03/1222 March 2012 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