About

Registered Number: SC052746
Date of Incorporation: 30/03/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: 165 Howard Street, Glasgow, G1 4HF

 

Established in 1973, Slater Menswear are based in the United Kingdom. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, George N/A - 1
MCKENNA, Charles N/A - 1
SLATER, Pauline N/A 31 August 1994 1
SLATER, Ralph N/A 25 April 1997 1

Filing History

Document Type Date
CS01 - N/A 29 August 2019
AP01 - Appointment of director 01 October 2018
CS01 - N/A 30 August 2018
RESOLUTIONS - N/A 15 January 2018
TM01 - Termination of appointment of director 10 November 2017
AP01 - Appointment of director 06 November 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH03 - Change of particulars for secretary 24 October 2017
CS01 - N/A 13 September 2017
CH01 - Change of particulars for director 13 September 2017
CS01 - N/A 20 September 2016
AR01 - Annual Return 14 October 2015
AR01 - Annual Return 08 October 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH03 - Change of particulars for secretary 10 October 2013
AR01 - Annual Return 05 October 2012
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 04 October 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 05 January 2009
363s - Annual Return 15 October 2007
419a(Scot) - N/A 26 April 2007
363s - Annual Return 09 October 2006
363s - Annual Return 11 October 2005
363s - Annual Return 04 October 2004
363s - Annual Return 04 October 2003
363s - Annual Return 08 October 2002
363s - Annual Return 04 October 2001
363s - Annual Return 04 October 2000
363s - Annual Return 06 October 1999
410(Scot) - N/A 19 April 1999
363s - Annual Return 07 October 1998
410(Scot) - N/A 01 December 1997
363s - Annual Return 14 October 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
363s - Annual Return 07 October 1996
363s - Annual Return 16 October 1995
288 - N/A 04 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 04 October 1994
288 - N/A 03 October 1994
288 - N/A 30 June 1994
288 - N/A 30 June 1994
CERT4 - Re-registration of a company from limited to unlimited with a change of name 24 May 1994
MAR - Memorandum and Articles - used in re-registration 24 May 1994
49(8)(b) - N/A 24 May 1994
49(8)(a) - N/A 24 May 1994
49(1) - Application by a limited company to be re-registered as unlimited 24 May 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 06 October 1993
410(Scot) - N/A 29 April 1993
RESOLUTIONS - N/A 06 April 1993
MISC - Miscellaneous document 06 April 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 14 October 1991
AA - Annual Accounts 25 March 1991
288 - N/A 05 December 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 11 October 1989
363 - Annual Return 19 December 1988
AA - Annual Accounts 06 December 1988
MISC - Miscellaneous document 09 November 1988
RESOLUTIONS - N/A 25 October 1988
RESOLUTIONS - N/A 25 October 1988
RESOLUTIONS - N/A 25 October 1988
288 - N/A 25 October 1988
MEM/ARTS - N/A 25 October 1988
MISC - Miscellaneous document 25 October 1988
MISC - Miscellaneous document 25 October 1988
288 - N/A 26 August 1988
288 - N/A 04 August 1988
AA - Annual Accounts 08 April 1988
288 - N/A 29 January 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 15 April 1987
288 - N/A 09 January 1987
363 - Annual Return 11 November 1986
AA - Annual Accounts 20 August 1986
288a - Notice of appointment of directors or secretaries 16 August 1985
NEWINC - New incorporation documents 30 March 1973
NEWINC - New incorporation documents 30 March 1973
PUC 2 - N/A 11 March 1973

Mortgages & Charges

Description Date Status Charge by
Standard security 12 April 1999 Outstanding

N/A

Standard security 26 November 1997 Outstanding

N/A

Standard security 21 April 1993 Fully Satisfied

N/A

Bond & floating charge 23 August 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.