You are here: bizstats.co.uk > a-z index > S list > SL list

Slpc 2012 Limited GLASGOW


Slpc 2012 started in year 2012 as Private Limited Company with registration number SC417736. The Slpc 2012 company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Glasgow at C/o Wright Johnston & Mackenzie Llp. Postal code: G2 5RZ.

The company has 2 directors, namely Martinique K., Michael K.. Of them, Michael K. has been with the company the longest, being appointed on 23 February 2012 and Martinique K. has been with the company for the least time - from 2 October 2013. As of 19 May 2024, there was 1 ex director - Myles K.. There were no ex secretaries.

Slpc 2012 Limited Address / Contact

Office Address C/o Wright Johnston & Mackenzie Llp
Office Address2 302 St Vincent Street
Town Glasgow
Post code G2 5RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC417736
Date of Incorporation Thu, 23rd Feb 2012
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (140 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Martinique K.

Position: Director

Appointed: 02 October 2013

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 23 February 2012

Michael K.

Position: Director

Appointed: 23 February 2012

Myles K.

Position: Director

Appointed: 23 February 2012

Resigned: 07 March 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats established, there is Michael K. This PSC and has 25-50% shares. The second entity in the PSC register is Michael K. This PSC and has 25-50% voting rights. Then there is Martinique K., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Michael K.

Notified on 7 March 2019
Nature of control: 25-50% shares

Michael K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Martinique K.

Notified on 7 March 2019
Nature of control: 25-50% shares

Bianca K.

Notified on 7 March 2019
Nature of control: 25-50% shares

Myles K.

Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 13718 47718 55922 74524 130
Current Assets348 336317 250339 562364 034403 326
Other
Accrued Liabilities  1 2011 2001 199
Average Number Employees During Period33222
Corporation Tax Payable  21 88924 98528 497
Creditors272 383270 480291 736301 204311 320
Current Asset Investments308 199298 773321 003341 289379 196
Net Current Assets Liabilities75 95346 77047 82662 83092 006
Other Creditors244 296250 137269 847275 019281 624
Other Current Asset Investments Balance Sheet Subtotal308 199298 773321 003341 289379 196
Total Assets Less Current Liabilities75 95346 77047 82662 83092 006
Other Taxation Social Security Payable28 08720 34321 889  

Company filings

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

Company search

Advertisements