About

Registered Number: SC304434
Date of Incorporation: 23/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: 4c New Mart Road, Edinburgh, EH14 1RL

 

Based in Edinburgh, Slimming Products.co.uk Ltd was setup in 2006, it's status is listed as "Dissolved". There are 2 directors listed as Garcia, Susana, Gellatly, Bruce Walter for Slimming Products.co.uk Ltd in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARCIA, Susana 28 March 2011 - 1
GELLATLY, Bruce Walter 30 September 2009 28 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 07 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 23 July 2015
AD01 - Change of registered office address 19 May 2015
CERTNM - Change of name certificate 02 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 28 July 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 29 December 2009
AP03 - Appointment of secretary 16 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
225 - Change of Accounting Reference Date 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 09 September 2008
AA - Annual Accounts 09 September 2008
363s - Annual Return 17 July 2008
363s - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
123 - Notice of increase in nominal capital 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
287 - Change in situation or address of Registered Office 06 July 2006
NEWINC - New incorporation documents 23 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.