Scottish Slimmers Limited

General information

Name:

Scottish Slimmers Ltd

Office Address:

48 West George Street Clyde Offices G2 1BP Glasgow

Number: SC420127

Incorporation date: 2012-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Scottish Slimmers Limited is established as Private Limited Company, that is based in 48 West George Street, Clyde Offices in Glasgow. The office's postal code is G2 1BP. The firm has been prospering 12 years in the business. The business registered no. is SC420127. The company's SIC code is 96040 - Physical well-being activities. The business latest annual accounts describe the period up to Thursday 31st March 2022 and the latest confirmation statement was submitted on Wednesday 1st March 2023.

Presently, this specific limited company is supervised by a single managing director: Amanda B., who was formally appointed on 2018-02-09. Since 2013 Isabel M., had been managing the following limited company until the resignation in 2018. Additionally another director, specifically Alexandra H. quit six years ago.

Financial data based on annual reports

Company staff

Amanda B.

Role: Director

Appointed: 09 February 2018

Latest update: 22 February 2024

People with significant control

The companies that control this firm include: Best You (Wellbeing) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aberdeen at Queens Road, AB15 4ZN and was registered as a PSC under the registration number Sc565780.

Best You (Wellbeing) Limited
Address: 45 Queens Road, Aberdeen, AB15 4ZN, Scotland
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc565780
Notified on 9 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alexandra H.
Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Isabel M.
Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Isobel M.
Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Current accounting period shortened from 2023-03-31 to 2022-12-31 (AA01)
filed on: 31st, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

47 St Mary's Court Huntly Street

Post code:

AB10 1TH

City / Town:

Aberdeen

HQ address,
2014

Address:

47 St Mary's Court Huntly Street

Post code:

AB10 1TH

City / Town:

Aberdeen

HQ address,
2015

Address:

47 St Mary's Court Huntly Street

Post code:

AB10 1TH

City / Town:

Aberdeen

HQ address,
2016

Address:

47 St Mary's Court Huntly Street

Post code:

AB10 1TH

City / Town:

Aberdeen

Accountant/Auditor,
2014 - 2013

Name:

Acumen Accountants & Advisors Limited

Address:

Acumen House Grange Road

Post code:

AB42 1WN

City / Town:

Peterhead

Search other companies

Services (by SIC Code)

  • 96040 : Physical well-being activities
  • 96090 : Other service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode