About

Registered Number: SC272477
Date of Incorporation: 26/08/2004 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: 7-11 Melville Street, Edinburgh, EH3 7PE

 

Based in Edinburgh, Slackbuie Ltd was founded on 26 August 2004. We don't currently know the number of employees at Slackbuie Ltd. There is one director listed as Cameron, James for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMERON, James 31 January 2012 29 June 2012 1

Filing History

Document Type Date
LIQ13(Scot) - N/A 30 July 2020
RESOLUTIONS - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
AA - Annual Accounts 22 March 2018
PARENT_ACC - N/A 22 March 2018
AGREEMENT2 - N/A 22 March 2018
GUARANTEE2 - N/A 22 March 2018
CS01 - N/A 28 August 2017
MR04 - N/A 29 April 2017
MR04 - N/A 29 April 2017
AA - Annual Accounts 22 December 2016
PARENT_ACC - N/A 22 December 2016
AGREEMENT2 - N/A 22 December 2016
GUARANTEE2 - N/A 22 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 21 March 2016
PARENT_ACC - N/A 21 March 2016
AGREEMENT2 - N/A 21 March 2016
GUARANTEE2 - N/A 21 March 2016
CH01 - Change of particulars for director 07 January 2016
MR04 - N/A 28 October 2015
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 02 July 2015
MR01 - N/A 03 April 2015
AA - Annual Accounts 31 March 2015
PARENT_ACC - N/A 31 March 2015
AGREEMENT2 - N/A 31 March 2015
GUARANTEE2 - N/A 31 March 2015
MR01 - N/A 12 March 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
MR01 - N/A 06 March 2015
AR01 - Annual Return 01 September 2014
AUD - Auditor's letter of resignation 02 May 2014
AA - Annual Accounts 31 March 2014
PARENT_ACC - N/A 31 March 2014
AGREEMENT2 - N/A 31 March 2014
GUARANTEE2 - N/A 31 March 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 07 September 2012
TM02 - Termination of appointment of secretary 14 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 July 2012
AA01 - Change of accounting reference date 29 June 2012
AP03 - Appointment of secretary 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 16 June 2011
TM01 - Termination of appointment of director 02 May 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 11 March 2010
RESOLUTIONS - N/A 17 December 2009
MG02s - Statement of satisfaction in full or in part of a charge 07 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
RESOLUTIONS - N/A 27 January 2009
363a - Annual Return 22 September 2008
353 - Register of members 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AUD - Auditor's letter of resignation 12 March 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 23 January 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 25 July 2006
RESOLUTIONS - N/A 06 June 2006
RESOLUTIONS - N/A 06 June 2006
RESOLUTIONS - N/A 06 June 2006
CERTNM - Change of name certificate 06 June 2006
363s - Annual Return 21 September 2005
410(Scot) - N/A 09 February 2005
410(Scot) - N/A 25 January 2005
225 - Change of Accounting Reference Date 10 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
410(Scot) - N/A 11 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
CERTNM - Change of name certificate 23 September 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2015 Fully Satisfied

N/A

A registered charge 04 March 2015 Fully Satisfied

N/A

A registered charge 04 March 2015 Fully Satisfied

N/A

Standard security 03 July 2012 Fully Satisfied

N/A

Floating charge 28 June 2012 Fully Satisfied

N/A

Standard security 27 January 2005 Fully Satisfied

N/A

Floating charge 07 January 2005 Fully Satisfied

N/A

Standard security 08 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.