This company is commonly known as Slater Property Holdings Limited. The company was founded 40 years ago and was given the registration number SC086990. The firm's registered office is in GLASGOW. You can find them at Burnfield House, 4a Burnfield Avenue Thornliebank, Glasgow, Lanarkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SLATER PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC086990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Burnfield House, 4a Burnfield Avenue Thornliebank, Glasgow, Lanarkshire, G46 7TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poll Schoolhouse, St Catherines, Cairndow, PA25 5AZ | Secretary | 08 March 1993 | Active |
23 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4HF | Secretary | 01 February 1991 | Active |
23 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4HF | Secretary | - | Active |
Rum Cay 14 Broomcroft Road, Newton Mearns, Glasgow, G77 5ER | Director | - | Active |
1 Rowan Crescent, Killearn, Glasgow, G63 9RZ | Director | - | Active |
Poll Schoolhouse, St Catherines, Cairndow, PA25 5AZ | Director | 27 July 1995 | Active |
Glenmosston, Kilmalcolm, PA13 4PG | Director | 10 September 1990 | Active |
Poll Schoolhouse, St. Catherines, Cairndow, Scotland, PA25 8AZ | Director | 18 June 2021 | Active |
Kingarth, Dunavon Park, Strathaven, ML10 6PL | Director | 10 September 1990 | Active |
Poll Schoolhouse, St. Catherines, Cairndow, Scotland, PA25 8AZ | Director | 15 October 2021 | Active |
22 Newton Grove, Newton Mearns, Glasgow, G77 5BX | Director | 01 March 1996 | Active |
The Craggan Hazelden Road, Newton Mearns, Glasgow, G77 6RR | Director | 01 February 1991 | Active |
23 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4HF | Director | 16 December 1996 | Active |
23 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4HF | Director | - | Active |
23 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4HF | Director | - | Active |
Annie Cottage, 16 Main Road, Fenwick, KA3 6AH | Director | - | Active |
Mrs Heather Anne Grier | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Poll Schoolhouse, St. Catherines, Cairndow, Scotland, PA25 8AZ |
Nature of control | : |
|
Mr Roy Mckinley Slater | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | Burnfield House, Glasgow, G46 7TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Termination secretary company with name termination date. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-10-03 | Dissolution | Dissolution application strike off company. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Accounts | Change account reference date company current extended. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.