Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SLIMMING PRODUCTS.CO.UK LIMITED
Company Information for

SLIMMING PRODUCTS.CO.UK LIMITED

EDINBURGH, EH14,
Company Registration Number
SC304434
Private Limited Company
Dissolved

Dissolved 2018-04-03

Company Overview

About Slimming Products.co.uk Ltd
SLIMMING PRODUCTS.CO.UK LIMITED was founded on 2006-06-23 and had its registered office in Edinburgh. The company was dissolved on the 2018-04-03 and is no longer trading or active.

Key Data
Company Name
SLIMMING PRODUCTS.CO.UK LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
DSHIRT.CO.UK LTD.02/03/2015
Filing Information
Company Number SC304434
Date formed 2006-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-04-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-03-30 05:22:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SLIMMING PRODUCTS.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
SUSANA GARCIA
Company Secretary 2011-03-28
SUSANA GARCIA
Director 2007-01-01
SHAFQAT RASUL
Director 2006-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE WALTER GELLATLY
Company Secretary 2009-09-30 2011-03-28
MICHAEL EAMONN WARD
Company Secretary 2009-01-09 2009-09-30
JAMES GEORGE RUTLEDGE
Company Secretary 2006-06-27 2009-01-09
JAMES GEORGE RUTLEDGE
Director 2006-06-27 2009-01-09
CHARLOTTE SECRETARIES LIMITED
Nominated Secretary 2006-06-23 2006-06-27
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 2006-06-23 2006-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSANA GARCIA PHARMAQUIPE LIMITED Director 2017-08-02 CURRENT 2008-10-03 Active
SUSANA GARCIA E-NET HOLDINGS LTD. Director 2015-07-29 CURRENT 2006-03-28 Active
SUSANA GARCIA SHASTRA PROPERTY & DEVELOPMENT LTD. Director 2014-07-01 CURRENT 1999-06-03 Active
SUSANA GARCIA SRA VENTURES LTD. Director 2006-11-05 CURRENT 2000-10-30 Active
SUSANA GARCIA ESTOCK LIMITED Director 2006-06-27 CURRENT 2006-06-21 Active
SHAFQAT RASUL PHARMAQUIPE LIMITED Director 2017-05-22 CURRENT 2008-10-03 Active
SHAFQAT RASUL TODAYS GREAT DEAL LTD Director 2013-10-31 CURRENT 2010-10-06 Dissolved 2015-05-29
SHAFQAT RASUL PAYFFICIENCY LIMITED Director 2011-06-14 CURRENT 2011-06-13 Active - Proposal to Strike off
SHAFQAT RASUL BOFFER LIMITED Director 2009-04-30 CURRENT 2006-01-25 Dissolved 2017-01-24
SHAFQAT RASUL ESTOCK LIMITED Director 2009-01-09 CURRENT 2006-06-21 Active
SHAFQAT RASUL E-NET DISTRIBUTION LIMITED Director 2008-10-30 CURRENT 2008-10-17 Active
SHAFQAT RASUL SR VENTURE CAPITAL LIMITED Director 2008-01-07 CURRENT 2007-12-05 Dissolved 2017-01-24
SHAFQAT RASUL SHASTRA PROPERTY & DEVELOPMENT LTD. Director 2007-03-01 CURRENT 1999-06-03 Active
SHAFQAT RASUL MSZ PROPERTY LTD Director 2006-11-29 CURRENT 2006-11-17 Active
SHAFQAT RASUL E.COAST (2) PROPERTY & DEVELOPMENT LTD Director 2006-10-06 CURRENT 2006-09-26 Active - Proposal to Strike off
SHAFQAT RASUL EXCELET LTD. Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2017-06-13
SHAFQAT RASUL E-NET HOLDINGS LTD. Director 2006-03-31 CURRENT 2006-03-28 Active
SHAFQAT RASUL E.COAST PROPERTY & DEVELOPMENT LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
SHAFQAT RASUL 3S INVESTMENT PROPERTIES LIMITED Director 2001-07-25 CURRENT 2001-07-25 Liquidation
SHAFQAT RASUL SRA VENTURES LTD. Director 2000-10-30 CURRENT 2000-10-30 Active
SHAFQAT RASUL E-NET COMPUTERS LTD. Director 2000-04-01 CURRENT 2000-03-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-07DS01APPLICATION FOR STRIKING-OFF
2017-12-29AA31/03/17 TOTAL EXEMPTION FULL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAFQAT RASUL
2016-10-18AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 9999
2016-07-14AR0123/06/16 FULL LIST
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANA GARCIA / 01/04/2016
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 9999
2015-07-23AR0123/06/15 FULL LIST
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM . SUITE 3, FLOOR 2 ELS HOUSE, 555 GORGIE ROAD EDINBURGH EH11 3LE
2015-03-02RES15CHANGE OF NAME 27/02/2015
2015-03-02CERTNMCOMPANY NAME CHANGED DSHIRT.CO.UK LTD. CERTIFICATE ISSUED ON 02/03/15
2014-11-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 9999
2014-06-23AR0123/06/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM TERSTON HOUSE 1 HULY HILL ROAD NEWBRIDGE EDINBURGH,LOTHIANS EH28 8PH
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFQAT RASUL / 01/04/2013
2013-06-24AR0123/06/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-11AR0123/06/12 FULL LIST
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-28AR0123/06/11 FULL LIST
2011-03-31AP03SECRETARY APPOINTED MS SUSANA GARCIA
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY BRUCE GELLATLY
2010-09-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24AR0123/06/10 FULL LIST
2009-12-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-16AP03SECRETARY APPOINTED BRUCE WALTER GELLATLY
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WARD
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WARD
2009-06-29363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL WARD / 10/04/2009
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL WARD / 10/04/2009
2009-01-09225CURRSHO FROM 30/06/2009 TO 31/03/2009
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES RUTLEDGE
2009-01-09288aSECRETARY APPOINTED MR MICHAEL EAMONN WARD
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY JAMES RUTLEDGE
2008-09-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-09AA30/06/07 TOTAL EXEMPTION SMALL
2008-07-17363sRETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS
2007-08-13363sRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-02-13288aNEW DIRECTOR APPOINTED
2006-09-12123NC INC ALREADY ADJUSTED 03/08/06
2006-09-12RES04£ NC 10000/100000 03/08
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-1288(2)RAD 03/08/06--------- £ SI 9998@1=9998 £ IC 1/9999
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: UNIT 5, 1 HULY HILL ROAD EDINBURGH INTERCHANGE NEWBRIDGE EDINBURGH EH28 8PH
2006-09-06288bSECRETARY RESIGNED
2006-09-06288bDIRECTOR RESIGNED
2006-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: LEVEL 2, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2ET
2006-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SLIMMING PRODUCTS.CO.UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLIMMING PRODUCTS.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLIMMING PRODUCTS.CO.UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SLIMMING PRODUCTS.CO.UK LIMITED

Intangible Assets
Patents
We have not found any records of SLIMMING PRODUCTS.CO.UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLIMMING PRODUCTS.CO.UK LIMITED
Trademarks
We have not found any records of SLIMMING PRODUCTS.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLIMMING PRODUCTS.CO.UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SLIMMING PRODUCTS.CO.UK LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where SLIMMING PRODUCTS.CO.UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLIMMING PRODUCTS.CO.UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLIMMING PRODUCTS.CO.UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.