About

Registered Number: SC259967
Date of Incorporation: 28/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD

 

Slim Jim Films Ltd was registered on 28 November 2003 and has its registered office in Edinburgh, it's status is listed as "Active". There are 2 directors listed for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALFE, Lorne David Roderick 28 November 2003 01 July 2007 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Carina Alice 09 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 15 August 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 11 October 2016
AA01 - Change of accounting reference date 30 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 21 April 2013
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 April 2010
SH01 - Return of Allotment of shares 07 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 October 2008
CERTNM - Change of name certificate 28 May 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
CERTNM - Change of name certificate 12 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.