UKBizDB.co.uk

SLATER PROPERTY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Burnfield House, 4a Burnfield Avenue Thornliebank, Glasgow, Lanarkshire, G46 7TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poll Schoolhouse, St Catherines, Cairndow, PA25 5AZ

Secretary08 March 1993Active
23 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4HF

Secretary01 February 1991Active
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

Director27 July 1995Active
Glenmosston, Kilmalcolm, PA13 4PG

Director10 September 1990Active
Poll Schoolhouse, St. Catherines, Cairndow, Scotland, PA25 8AZ

Director18 June 2021Active
Kingarth, Dunavon Park, Strathaven, ML10 6PL

Director10 September 1990Active
Poll Schoolhouse, St. Catherines, Cairndow, Scotland, PA25 8AZ

Director15 October 2021Active
22 Newton Grove, Newton Mearns, Glasgow, G77 5BX

Director01 March 1996Active
The Craggan Hazelden Road, Newton Mearns, Glasgow, G77 6RR

Director01 February 1991Active
23 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4HF

Director16 December 1996Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination secretary company with name termination date.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Accounts

Change account reference date company current extended.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Address

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

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.