SCOTTISH SLIMMERS (2009) LIMITED - RENFREW
Company Profile | Company Filings |
Overview
SCOTTISH SLIMMERS (2009) LIMITED is a Private Limited Company from RENFREW and has the status: Dissolved - no longer trading.
SCOTTISH SLIMMERS (2009) LIMITED was incorporated 15 years ago on 18/03/2009 and has the registered number: SC356745. The accounts status is TOTAL EXEMPTION FULL.
SCOTTISH SLIMMERS (2009) LIMITED was incorporated 15 years ago on 18/03/2009 and has the registered number: SC356745. The accounts status is TOTAL EXEMPTION FULL.
SCOTTISH SLIMMERS (2009) LIMITED - RENFREW
This company is listed in the following categories:
96040 - Physical well-being activities
96040 - Physical well-being activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 5 | 31/05/2017 |
Registered Office
TITANIUM 1
RENFREW
PA4 8WF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2018 | 01/04/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS AMANDA JANE BOYLE | Aug 1964 | British | Director | 2018-02-09 | CURRENT |
MARTIN ALEXANDER QUINN | Mar 1970 | British | Director | 2009-03-18 UNTIL 2009-04-29 | RESIGNED |
MRS ISOBEL MARY MCRORIE | Jan 1955 | British | Director | 2009-04-29 UNTIL 2018-02-09 | RESIGNED |
MS JENNIFER POLSON | Mar 1969 | British | Director | 2009-04-29 UNTIL 2014-05-09 | RESIGNED |
MRS ISABEL MITCHELL MCFARLANE | Aug 1959 | British | Director | 2009-04-29 UNTIL 2018-02-09 | RESIGNED |
MRS ALEXANDRA ISABEL HOWIE | Sep 1958 | British | Director | 2009-04-29 UNTIL 2018-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Best You (Wellbeing) Limited | 2018-02-09 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Alexandra Isabel Howie | 2016-04-06 - 2018-02-09 | 9/1958 | Stonehaven Aberdeenshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Isabel Mitchell Mcfarlane | 2016-04-06 - 2018-02-09 | 8/1959 | Inverurie Aberdeenshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Isobel Mary Mcrorie | 2016-04-06 - 2018-02-09 | 1/1955 | Denny Stirlingshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Scottish Slimmers (2009) Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-14 | 31-05-2017 | £100,516 Cash £2,301 equity |
Scottish Slimmers (2009) Limited - Abbreviated accounts 16.1 | 2016-10-13 | 31-05-2016 | £186,555 Cash £58,538 equity |
Scottish Slimmers (2009) Limited - Limited company - abbreviated - 11.6 | 2015-09-24 | 31-05-2015 | £279,377 Cash £56,707 equity |
Scottish Slimmers (2009) Limited - Limited company accounts 11.4 | 2014-09-17 | 31-05-2014 | £156,395 Cash £1,943 equity |