SLACKBUIE LIMITED
INVERNESS TULLOCH SLACKBUIE LIMITED HMS (564) LIMITED

Hellopages » Highland » Highland » IV2 7PA

Company number SC272477
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address STONEYFIELD HOUSE, STONEYFIELD BUSINESS PARK, INVERNESS, IV2 7PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 5 in full; Audit exemption subsidiary accounts made up to 30 June 2016. The most likely internet sites of SLACKBUIE LIMITED are www.slackbuie.co.uk, and www.slackbuie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Slackbuie Limited is a Private Limited Company. The company registration number is SC272477. Slackbuie Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of Slackbuie Limited is Stoneyfield House Stoneyfield Business Park Inverness Iv2 7pa. . FRASER, George Gabriel is a Director of the company. GRANT, Alexander James is a Director of the company. Secretary CAMERON, James has been resigned. Secretary SUTHERLAND, Caroline Anne has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director BRAZIER, Stephen Harvey has been resigned. Director CAMERON, Neil Stuart has been resigned. Director GRANT, Alexander James has been resigned. Director MARSHALL, Alyson has been resigned. Director MONKS, Charles has been resigned. Director MUIR, Marjory Bremner has been resigned. Director SUTHERLAND, David Fraser has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FRASER, George Gabriel
Appointed Date: 31 December 2011
71 years old

Director
GRANT, Alexander James
Appointed Date: 01 May 2008
64 years old

Resigned Directors

Secretary
CAMERON, James
Resigned: 29 June 2012
Appointed Date: 31 January 2012

Secretary
SUTHERLAND, Caroline Anne
Resigned: 31 January 2012
Appointed Date: 22 September 2004

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 22 September 2004
Appointed Date: 26 August 2004

Director
BRAZIER, Stephen Harvey
Resigned: 22 December 2004
Appointed Date: 23 September 2004
62 years old

Director
CAMERON, Neil Stuart
Resigned: 21 April 2008
Appointed Date: 23 September 2004
75 years old

Director
GRANT, Alexander James
Resigned: 11 October 2006
Appointed Date: 23 December 2004
64 years old

Director
MARSHALL, Alyson
Resigned: 26 April 2011
Appointed Date: 30 March 2007
62 years old

Director
MONKS, Charles
Resigned: 22 December 2004
Appointed Date: 23 September 2004
78 years old

Director
MUIR, Marjory Bremner
Resigned: 03 March 2009
Appointed Date: 11 October 2006
65 years old

Director
SUTHERLAND, David Fraser
Resigned: 31 December 2011
Appointed Date: 23 September 2004
76 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 23 September 2004
Appointed Date: 26 August 2004

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 23 September 2004
Appointed Date: 26 August 2004

Persons With Significant Control

Tulloch Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SLACKBUIE LIMITED Events

29 Apr 2017
Satisfaction of charge 3 in full
29 Apr 2017
Satisfaction of charge 5 in full
22 Dec 2016
Audit exemption subsidiary accounts made up to 30 June 2016
22 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
22 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
...
... and 81 more events
08 Nov 2004
Registered office changed on 08/11/04 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE
28 Sep 2004
Secretary resigned
28 Sep 2004
New secretary appointed
23 Sep 2004
Company name changed hms (564) LIMITED\certificate issued on 23/09/04
26 Aug 2004
Incorporation

SLACKBUIE LIMITED Charges

24 March 2015
Charge code SC27 2477 0008
Delivered: 3 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land lying to the northeast of culduthel road, slackbuie…
4 March 2015
Charge code SC27 2477 0007
Delivered: 12 March 2015
Status: Satisfied on 28 October 2015
Persons entitled: Remich Holding Ii S a R L
Description: Contains fixed charge…
4 March 2015
Charge code SC27 2477 0006
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
3 July 2012
Standard security
Delivered: 11 July 2012
Status: Satisfied on 29 April 2017
Persons entitled: Bank of Scotland PLC
Description: Development site comprising part of lower and upper…
28 June 2012
Floating charge
Delivered: 5 July 2012
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 January 2005
Standard security
Delivered: 9 February 2005
Status: Satisfied on 29 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site comprising part of lower and upper…
7 January 2005
Floating charge
Delivered: 25 January 2005
Status: Satisfied on 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 November 2004
Standard security
Delivered: 11 November 2004
Status: Satisfied on 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Those areas of ground comprising part of the lower and…