UKBizDB.co.uk

S.LAW (F.C.) LIMITED

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

This company is commonly known as S.law (f.c.) Limited. The company was founded 32 years ago and was given the registration number SC135449. The firm's registered office is in ABERDEEN. You can find them at 18 Bon Accord Crescent, , Aberdeen, Aberdeenshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:S.LAW (F.C.) LIMITED
Company Number:SC135449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1991
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:18 Bon Accord Crescent, Aberdeen, Aberdeenshire, AB11 6XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Bon Accord Crescent, Aberdeen, Scotland, AB11 6XY

Corporate Secretary27 May 2016Active
Lynncrest, 14 Cairn Road, Bieldside, Aberdeen, Scotland, AB15 9AL

Director18 December 1991Active
21 St Ronan's Drive, Peterculter, Aberdeen, United Kingdom, AB14 0RA

Director09 January 2008Active
Lynncrest, 14 Cairn Road, Bieldside, Aberdeen, Scotland, AB15 9AL

Director18 December 1991Active
25 St Ronans Drive, Peterculter, Aberdeen, United Kingdom, AB14 0RA

Director09 January 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary06 December 1991Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary18 December 1991Active
11 Robbie Close, Balmedie, Aberdeen, AB23 8ZU

Director04 May 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director06 December 1991Active

People with Significant Control

Mrs Nancy Law
Notified on:07 December 2017
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:Scotland
Address:Lynncrest, 14 Cairn Road, Aberdeen, Scotland, AB15 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander William Law
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:Scotland
Address:Lynncrest, 14 Cairn Road, Aberdeen, Scotland, AB15 9AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2022-08-30Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-08-30Address

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

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Officers

Termination secretary company with name termination date.

Download
2016-06-07Address

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

Download
2016-06-07Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.