C SLADE LTD.
Status | ACTIVE |
Company No. | SC350273 |
Category | Private Limited Company |
Incorporated | 22 Oct 2008 |
Age | 15 years, 8 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
C SLADE LTD. is an active private limited company with number SC350273. It was incorporated 15 years, 8 months, 17 days ago, on 22 October 2008. The company address is 02 2 Burnfield Gardens 02 2 Burnfield Gardens, Glasgow, G46 7EB, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 21 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-21
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 21 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-21
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2022
Action Date: 21 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-21
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-20
Old address: C/O a Wilkie Accountants Ltd 6 Church Street Uddingston Glasgow G71 7PT
New address: 02 2 Burnfield Gardens Giffnock Glasgow G46 7EB
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 21 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-21
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 21 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-21
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 21 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-21
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 21 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-21
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2017
Action Date: 21 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-21
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 21 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-21
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 21 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-21
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 21 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-21
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 21 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-21
Documents
Change registered office address company with date old address
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-14
Old address: 2 Burnfield Gardens Giffnock Glasgow G46 7EB
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 21 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-21
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 21 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-21
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Craig Slade
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 21 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-21
Documents
Legacy
Date: 10 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 21/10/2009
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed craig slade
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter trainer
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter trainer corporate services LTD.
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter trainer company secretaries LTD.
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter trainer company secretaries LTD.
Documents
Some Companies
DOLLI COOK CHILDRENSWEAR LIMITED
16 KELTYHILL ROAD,KELTY,KY4 0AH
Number: | SC527473 |
Status: | ACTIVE |
Category: | Private Limited Company |
321 - 323 HIGH ROAD,ROMFORD,RM6 6AX
Number: | 09920602 |
Status: | ACTIVE |
Category: | Private Limited Company |
710 ROMFORD ROAD,LONDON,E12 6BT
Number: | 11565033 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILNER HOUSE,,HAMILTON HM12,,
Number: | FC025681 |
Status: | ACTIVE |
Category: | Other company type |
STRATHMORE UK INVESTMENTS LIMITED
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 09214967 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH
Number: | 09826890 |
Status: | ACTIVE |
Category: | Private Limited Company |