Advanced company searchLink opens in new window

SLLP 344 LIMITED

Company number SC708322

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
04 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
04 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
04 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
07 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
30 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
30 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
30 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
13 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
21 Oct 2021 PSC02 Notification of Geg (Marine & Logistics) Limited as a person with significant control on 19 October 2021
20 Oct 2021 PSC07 Cessation of Stronachs Nominees Limited as a person with significant control on 19 October 2021
20 Oct 2021 TM01 Termination of appointment of Ross Scott Gardner as a director on 19 October 2021
20 Oct 2021 TM01 Termination of appointment of Neil David Forbes as a director on 19 October 2021
20 Oct 2021 AP01 Appointment of Mr Gordon James Farmer as a director on 19 October 2021
20 Oct 2021 AP01 Appointment of Mr James Donald Macdonald as a director on 19 October 2021
20 Oct 2021 AP01 Appointment of Mr Roderick James Macgregor as a director on 19 October 2021
20 Oct 2021 AA01 Current accounting period shortened from 30 September 2022 to 31 March 2022
20 Oct 2021 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 13 Henderson Road Inverness IV1 1SN on 20 October 2021
01 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-01
  • GBP 1