• UK
  • SLBC LIMITED - 1, Townhead, Catrine, Ayrshire, United Kingdom

Company Information

Company registration number
SC369321
Company Status
LIVE
Country
United Kingdom
Registered Address
1
Townhead
Catrine
Ayrshire
KA5 6SF
Scotland
1, Townhead, Catrine, Ayrshire, KA5 6SF, Scotland UK

Management

Managing Directors
STEVEN JAMES LYLE
Company secretaries
ELIZABETH LYLE

Company Details

Type of Business
ltd
Incorporated
2009-11-27
Age Of Company
2009-11-27 14 years
SIC/NACE
41202 - Construction of domestic buildings

Ownership

Beneficial Owners
Mr Steven James Lyle
Mrs Elizabeth Aird Lyle

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2018-08-31
Last Date: 2016-11-30
Last Return Made Up To:
2016-11-27

SLBC LIMITED Company Description

SLBC LIMITED is a ltd registered in United Kingdom with the Company reg no SC369321. Its current trading status is "live". It was registered 2009-11-27. It has declared SIC or NACE codes as "41202 - Construction of domestic buildings". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-11-30. The latest annual return was filed up to 2016-11-27.It can be contacted at 1 .
More information

Get SLBC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Slbc Limited - 1, Townhead, Catrine, Ayrshire, United Kingdom

2009-11-27 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for SLBC LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 30/11/16 TOTAL EXEMPTION SMALL (2017-08-31) - AA

    Add to Cart
     
  • 30/11/16 STATEMENT OF CAPITAL GBP 2 (2017-08-31) - SH01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES (2016-11-29) - CS01

    Add to Cart
     
  • 30/11/15 TOTAL EXEMPTION SMALL (2016-06-15) - AA

    Add to Cart
     
  • 27/11/15 FULL LIST (2015-12-02) - AR01

    Add to Cart
     
  • 30/11/14 TOTAL EXEMPTION SMALL (2015-08-28) - AA

    Add to Cart
     
  • 27/11/14 FULL LIST (2014-12-04) - AR01

    Add to Cart
     
  • 30/11/13 TOTAL EXEMPTION SMALL (2014-05-15) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JAMES ROWAN (2014-02-08) - TM01

    Add to Cart
     
  • 27/11/13 FULL LIST (2013-12-24) - AR01

    Add to Cart
     
  • 30/11/12 TOTAL EXEMPTION SMALL (2013-08-30) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MR STEVEN JAMES LYLE (2013-08-15) - AP01

    Add to Cart
     
  • 27/11/12 FULL LIST (2012-12-24) - AR01

    Add to Cart
     
  • 27/11/11 FULL LIST (2012-01-23) - AR01

    Add to Cart
     
  • SECRETARY APPOINTED MRS ELIZABETH LYLE (2012-01-19) - AP03

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LYLE (2012-01-19) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MR JAMES POLLOCK ROWAN (2012-01-19) - AP01

    Add to Cart
     
  • 30/11/11 TOTAL EXEMPTION SMALL (2012-09-13) - AA

    Add to Cart
     
  • 30/11/10 TOTAL EXEMPTION SMALL (2011-09-13) - AA

    Add to Cart
     
  • 27/11/10 FULL LIST (2011-03-01) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED ELIZABETH AIRD LYLE (2010-06-15) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. (2009-12-10) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT (2009-12-10) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2009-11-27) - NEWINC

    Add to Cart
     

expand_less