ROBERT P. SLIGHT & SONS LIMITED - MUSSELBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with updates. 2023-07-18 View Report
Mortgage. Charge number: SC0334960012. 2023-06-08 View Report
Mortgage. Charge number: SC0334960013. 2023-02-15 View Report
Mortgage. Charge number: SC0334960014. 2023-02-15 View Report
Mortgage. Charge number: SC0334960011. 2023-02-15 View Report
Accounts. Change account reference date company current extended. 2023-01-10 View Report
Confirmation statement. Statement with no updates. 2022-08-18 View Report
Accounts. Accounts type total exemption full. 2022-07-12 View Report
Mortgage. Charge number: SC0334960014. Charge creation date: 2022-05-30. 2022-06-07 View Report
Confirmation statement. Statement with updates. 2021-07-29 View Report
Accounts. Accounts type total exemption full. 2021-06-15 View Report
Mortgage. Charge number: 3. 2021-01-19 View Report
Mortgage. Charge number: 1. 2021-01-19 View Report
Mortgage. Charge number: 4. 2021-01-19 View Report
Mortgage. Charge number: SC0334960009. 2021-01-19 View Report
Mortgage. Charge number: 7. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-08-11 View Report
Accounts. Accounts type total exemption full. 2020-06-22 View Report
Mortgage. Charge creation date: 2019-08-21. Charge number: SC0334960013. 2019-08-23 View Report
Mortgage. Charge number: SC0334960012. Charge creation date: 2019-07-09. 2019-07-26 View Report
Mortgage. Charge creation date: 2019-07-09. Charge number: SC0334960011. 2019-07-17 View Report
Mortgage. Charge number: SC0334960010. Charge creation date: 2019-06-25. 2019-07-03 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Officers. Change date: 2019-03-03. Officer name: Douglas Robert Slight. 2019-04-03 View Report
Mortgage. Charge number: 8. 2019-04-03 View Report
Mortgage. Charge number: 1. 2019-04-03 View Report
Mortgage. Charge number: 3. 2019-04-03 View Report
Mortgage. Charge number: 4. 2019-04-03 View Report
Mortgage. Charge number: 7. 2019-04-03 View Report
Accounts. Accounts type total exemption full. 2019-03-21 View Report
Address. New address: Unit B Wallyford Industrial Estate Wallyford Musselburgh EH21 8QJ. Change date: 2019-03-12. Old address: Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Accounts. Accounts type total exemption full. 2017-07-12 View Report
Confirmation statement. Statement with no updates. 2017-07-07 View Report
Persons with significant control. Psc name: Douglas Robert Slight. Notification date: 2016-04-06. 2017-07-07 View Report
Mortgage. Charge number: SC0334960009. Charge creation date: 2016-11-02. 2016-11-08 View Report
Mortgage. Charge number: 6. 2016-08-03 View Report
Mortgage. Charge number: 5. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-07-18 View Report
Address. New address: Unit 1a Wallyford Industrial Estate Wallyford East Lothian EH21 8QL. 2016-07-18 View Report
Address. New address: Unit 1a Wallyford Industrial Estate Wallyford East Lothian EH21 8QL. 2016-07-18 View Report
Officers. Change date: 2016-07-18. Officer name: Douglas Robert Slight. 2016-07-18 View Report
Officers. Officer name: Karen Slight. Termination date: 2015-12-31. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2016-05-20 View Report
Address. New address: Dundas House Westfield Park Eskbank Midlothian EH22 3FB. Change date: 2015-10-21. Old address: Unit 1a Wallyford Industrial Estate Wallyford Musselburgh Midlothian EH21 8QJ. 2015-10-21 View Report
Accounts. Accounts type small. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type small. 2014-10-02 View Report