Slpc 2012 Limited

General information

Name:

Slpc 2012 Ltd

Office Address:

C/o Wright Johnston & Mackenzie Llp 302 St Vincent Street G2 5RZ Glasgow

Number: SC417736

Incorporation date: 2012-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Slpc 2012 is a business with it's headquarters at G2 5RZ Glasgow at C/o Wright Johnston & Mackenzie Llp. This firm has been in existence since 2012 and is registered as reg. no. SC417736. This firm has been active on the British market for twelve years now and the current status is active. This business's SIC and NACE codes are 68100 meaning Buying and selling of own real estate. The company's latest annual accounts detail the period up to Thursday 31st March 2022 and the most current annual confirmation statement was submitted on Saturday 11th March 2023.

The data at our disposal detailing the enterprise's personnel suggests there are two directors: Martinique K. and Michael K. who were appointed to their positions on 2013-10-02 and 2012-02-23. At least one secretary in this firm is a limited company, specifically Wjm Secretaries Limited.

Executives who control the firm include: Michael K. owns 1/2 or less of company shares. Michael K. has 1/2 or less of voting rights. Martinique K. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Martinique K.

Role: Director

Appointed: 02 October 2013

Latest update: 12 April 2024

Role: Corporate Secretary

Appointed: 23 February 2012

Address: St. Vincent Street, Glasgow, Lanarkshire, G2 5RZ, Scotland

Latest update: 12 April 2024

Michael K.

Role: Director

Appointed: 23 February 2012

Latest update: 12 April 2024

People with significant control

Michael K.
Notified on 7 March 2019
Nature of control:
1/2 or less of shares
Michael K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Martinique K.
Notified on 7 March 2019
Nature of control:
1/2 or less of shares
Bianca K.
Notified on 7 March 2019
Nature of control:
1/2 or less of shares
Myles K.
Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024-03-11 (CS01)
filed on: 22nd, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Similar companies nearby

Closest companies