UKBizDB.co.uk

SLAM WORLDWIDE (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Slam Worldwide (uk) Ltd. The company was founded 5 years ago and was given the registration number SC617866. The firm's registered office is in DYCE, ABERDEEN. You can find them at Slam Worldwide Cirrus Building 6 International Avenue, Abz Business Park Dyce, Dyce, Aberdeen, Aberdeenshire. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:SLAM WORLDWIDE (UK) LTD
Company Number:SC617866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2019
End of financial year:31 January 2021
Jurisdiction:Scotland
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 59200 - Sound recording and music publishing activities
  • 74100 - specialised design activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Slam Worldwide Cirrus Building 6 International Avenue, Abz Business Park Dyce, Dyce, Aberdeen, Aberdeenshire, Scotland, AB21 0BH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Slam Worldwide Cirrus Building, 6 International Avenue, Abz Business Park Dyce, Dyce, Aberdeen, Scotland, AB21 0BH

Director01 February 2019Active
8 Gilbert Court, Craig Road, Dingwall, United Kingdom, IV15 9AA

Director30 July 2019Active
14 Howton Lane, Howton Lane, Newton Abbot, England, TQ12 6NH

Director30 July 2019Active
3 Gordon Street, 3 Gordon Street, Forres, United Kingdom, IV36 1DY

Director30 July 2019Active
3, Gordon Street, Forres, United Kingdom, IV36 1DY

Director10 January 2019Active

People with Significant Control

Mr. Janol Holmes
Notified on:06 August 2019
Status:Active
Date of birth:September 1972
Nationality:American
Country of residence:Scotland
Address:Slam Worldwide Cirrus Building, 6 International Avenue, Dyce, Aberdeen, Scotland, AB21 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-01-11Gazette

Gazette filings brought up to date.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.