Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Slater Property Holdings LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2020)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2020-12-31
Trade Debtors£5,682 -19.21%
Employees£2 0%
Total assets£274,398 +10.67%

Details

Company type Private Limited Company, Active
Company Number SC086990
Record last updated Tuesday, November 21, 2023 2:14:33 PM UTC
Official Address Burnfield House 4 Avenue Thornliebank Giffnock And, Giffnock And Thornliebank
There are 27 companies registered at this street
Locality Giffnock And Thornliebank
Region East Renfrewshire, Scotland
Postal Code G467TP
Sector Other letting and operating of own or leased real estate

Charts

Visits

SLATER PROPERTY HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-52024-62025-12025-301

Directors

Document Type Publication date Download link
Registry Oct 3, 2023 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry Dec 21, 2021 Appointment of a woman Appointment of a woman
Registry Dec 21, 2021 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Oct 15, 2021 Appointment of a man as Director and Retired Chartered Surveyor Appointment of a man as Director and Retired Chartered Surveyor
Registry Jun 18, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 18, 2021 Appointment of a woman Appointment of a woman
Registry Dec 29, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Nov 25, 2013 Annual accounts Annual accounts
Registry Jan 18, 2013 Annual return Annual return
Financials Oct 5, 2012 Annual accounts Annual accounts
Registry Jan 13, 2012 Annual return Annual return
Registry Jan 10, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Jan 7, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Jul 22, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jul 12, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jan 13, 2011 Annual return Annual return
Financials Oct 6, 2010 Annual accounts Annual accounts
Registry Jan 22, 2010 Annual return Annual return
Registry Jan 22, 2010 Change of particulars for director Change of particulars for director
Financials Oct 21, 2009 Annual accounts Annual accounts
Registry Jan 26, 2009 Annual return Annual return
Financials Nov 5, 2008 Annual accounts Annual accounts
Registry Mar 5, 2008 Annual return Annual return
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Mar 24, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 22, 2007 Particulars of mortgage/charge 14086... Particulars of mortgage/charge 14086...
Registry Feb 21, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 3, 2007 Dec mort/charge Dec mort/charge
Registry Jan 15, 2007 Annual return Annual return
Registry Jan 5, 2007 Dec mort/charge Dec mort/charge
Registry Jan 5, 2007 Dec mort/charge 14086... Dec mort/charge 14086...
Registry Jan 5, 2007 Dec mort/charge Dec mort/charge
Registry Jan 5, 2007 Dec mort/charge 14086... Dec mort/charge 14086...
Registry Jan 5, 2007 Dec mort/charge Dec mort/charge
Registry Jan 5, 2007 Dec mort/charge 14086... Dec mort/charge 14086...
Registry Dec 23, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 10, 2006 Annual accounts Annual accounts
Registry Feb 13, 2006 Annual return Annual return
Financials Oct 18, 2005 Annual accounts Annual accounts
Registry Jan 22, 2005 Annual return Annual return
Financials Jul 14, 2004 Annual accounts Annual accounts
Registry Jan 29, 2004 Annual return Annual return
Financials Aug 9, 2003 Annual accounts Annual accounts
Registry Jan 13, 2003 Annual return Annual return
Registry Dec 2, 2002 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Oct 22, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 22, 2002 Declaration in relation to the redemption or purchase of shares out of capital Declaration in relation to the redemption or purchase of shares out of capital
Financials Sep 6, 2002 Annual accounts Annual accounts
Registry Jan 15, 2002 Annual return Annual return
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Sep 6, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 3, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 21, 2001 Alter mem and arts Alter mem and arts
Registry Mar 21, 2001 Declaration in relation to the redemption or purchase of shares out of capital Declaration in relation to the redemption or purchase of shares out of capital
Registry Mar 21, 2001 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
Registry Jan 10, 2001 Annual return Annual return
Financials Sep 19, 2000 Annual accounts Annual accounts
Registry Apr 13, 2000 Annual return Annual return
Registry Nov 12, 1999 Annual return 14086... Annual return 14086...
Financials Aug 31, 1999 Annual accounts Annual accounts
Registry Jul 12, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 2, 1998 Annual accounts Annual accounts
Registry Mar 31, 1998 Annual return Annual return
Financials Oct 16, 1997 Annual accounts Annual accounts
Registry Mar 3, 1997 Annual return Annual return
Registry Jan 7, 1997 Appointment of a director Appointment of a director
Registry Dec 30, 1996 Resignation of a director Resignation of a director
Registry Dec 16, 1996 Appointment of a man as Director and Salesman Appointment of a man as Director and Salesman
Registry Dec 16, 1996 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 26, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 18, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 18, 1996 Director resigned, new director appointed 14086... Director resigned, new director appointed 14086...
Financials Apr 4, 1996 Annual accounts Annual accounts
Registry Mar 1, 1996 Resignation of a woman Resignation of a woman
Registry Mar 1, 1996 Appointment of a man as Director Appointment of a man as Director
Registry Feb 23, 1996 Annual return Annual return
Financials Sep 6, 1995 Annual accounts Annual accounts
Registry Jul 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 27, 1995 Appointment of a woman Appointment of a woman
Registry Jun 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 21, 1995 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 25, 1995 Annual return Annual return
Registry Sep 14, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Financials May 10, 1994 Annual accounts Annual accounts
Registry Feb 9, 1994 Director's particulars changed Director's particulars changed
Registry Feb 9, 1994 Annual return Annual return
Registry May 24, 1993 Director powers Director powers
Financials May 7, 1993 Annual accounts Annual accounts
Registry Apr 14, 1993 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 5, 1993 Miscellaneous document Miscellaneous document
Registry Mar 31, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 8, 1993 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 8, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 7, 1993 Annual return Annual return
Financials Jun 11, 1992 Annual accounts Annual accounts
Registry Feb 14, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 21, 1992 Annual return Annual return
Registry Dec 20, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 17, 1991 Particulars of mortgage/charge 14086... Particulars of mortgage/charge 14086...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)