About

Registered Number: SC193916
Date of Incorporation: 02/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2019 (4 years and 11 months ago)
Registered Address: C/O Hastings & Co, 82 Mitchell Street, Glasgow, G1 3NA

 

S.L.D. (Inverness) Ltd was registered on 02 March 1999 and are based in Glasgow, it's status at Companies House is "Dissolved". The companies directors are Souter, John, Souter, Andrew Robert, Todd, Donna. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTER, John 17 March 1999 - 1
TODD, Donna 21 March 2007 04 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SOUTER, Andrew Robert 27 February 2002 21 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2019
4.17(Scot) - N/A 25 February 2019
AD01 - Change of registered office address 15 January 2018
CO4.2(Scot) - N/A 11 December 2017
4.2(Scot) - N/A 11 December 2017
CS01 - N/A 10 March 2017
CH01 - Change of particulars for director 10 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 11 November 2014
RESOLUTIONS - N/A 06 May 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AD01 - Change of registered office address 01 April 2014
TM02 - Termination of appointment of secretary 19 February 2014
SH06 - Notice of cancellation of shares 31 January 2014
SH03 - Return of purchase of own shares 31 January 2014
AA - Annual Accounts 03 January 2014
MR04 - N/A 23 November 2013
AD01 - Change of registered office address 16 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 31 July 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 02 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
419a(Scot) - N/A 11 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 26 August 2009
363a - Annual Return 26 August 2009
363a - Annual Return 26 August 2009
363a - Annual Return 26 August 2009
363a - Annual Return 26 August 2009
363a - Annual Return 26 August 2009
363a - Annual Return 26 August 2009
363a - Annual Return 26 August 2009
410(Scot) - N/A 10 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 23 November 2007
419a(Scot) - N/A 05 September 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 14 July 2004
410(Scot) - N/A 08 January 2004
CERTNM - Change of name certificate 07 January 2004
AA - Annual Accounts 29 November 2003
CERTNM - Change of name certificate 27 November 2003
363s - Annual Return 27 October 2003
287 - Change in situation or address of Registered Office 04 October 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 01 February 2002
AA - Annual Accounts 28 January 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 11 June 2001
410(Scot) - N/A 30 October 2000
363s - Annual Return 14 April 2000
MEM/ARTS - N/A 30 March 1999
CERTNM - Change of name certificate 29 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 June 2009 Fully Satisfied

N/A

Bond & floating charge 30 December 2003 Fully Satisfied

N/A

Floating charge 24 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.