About

Registered Number: SC269257
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 14 Wyness Way, Kintore, Inverurie, Aberdeenshire, AB51 0SW,

 

Established in 2004, Sldr Ltd are based in Inverurie, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the business are listed as Skea, Lucy Elizabeth, Skea, Stuart Gordon, Meehan, Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKEA, Stuart Gordon 14 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SKEA, Lucy Elizabeth 03 January 2008 - 1
MEEHAN, Elizabeth 05 November 2007 05 November 2007 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 31 January 2017
AA01 - Change of accounting reference date 01 November 2016
AR01 - Annual Return 29 August 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 15 June 2012
CERTNM - Change of name certificate 21 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 07 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
225 - Change of Accounting Reference Date 21 December 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.