About

Registered Number: SC040536
Date of Incorporation: 10/06/1964 (59 years and 10 months ago)
Company Status: Active
Registered Address: 34 High Street, Earlsferry, Leven, Fife, KY9 1AG,

 

Based in Leven, Slag Systems (Glasgow) Ltd was registered on 10 June 1964. The current directors of the organisation are listed as Aitken, Andrew Crosbie, Aitken, Anne. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Andrew Crosbie N/A - 1
AITKEN, Anne N/A - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 28 August 2019
MR04 - N/A 28 August 2019
MR04 - N/A 28 August 2019
MR04 - N/A 28 August 2019
AA - Annual Accounts 04 March 2019
AD01 - Change of registered office address 15 February 2019
CS01 - N/A 25 August 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 21 August 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2006
353 - Register of members 11 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 25 August 2005
353 - Register of members 25 August 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 05 September 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 01 August 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 01 September 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 20 July 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 30 March 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 17 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 15 September 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 31 August 1992
AA - Annual Accounts 02 December 1991
363 - Annual Return 04 September 1991
363 - Annual Return 13 September 1990
AA - Annual Accounts 05 June 1990
419a(Scot) - N/A 05 January 1990
419a(Scot) - N/A 28 December 1989
419a(Scot) - N/A 28 December 1989
419a(Scot) - N/A 28 December 1989
AA - Annual Accounts 01 November 1989
363 - Annual Return 13 October 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 21 September 1988
288 - N/A 10 June 1988
288 - N/A 10 June 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 25 September 1987
AA - Annual Accounts 15 June 1987
363 - Annual Return 23 February 1987
363 - Annual Return 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 June 1985 Fully Satisfied

N/A

Chattel mortgage 08 February 1982 Fully Satisfied

N/A

Debenture 08 February 1982 Fully Satisfied

N/A

Instrument of charge 04 September 1981 Fully Satisfied

N/A

Floating charge 27 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.