About

Registered Number: SC354938
Date of Incorporation: 12/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Mill House, Ormiston Road, Pathhead, Midlothian, EH37 5XD

 

2 S L Scotland Ltd was registered on 12 February 2009 and are based in Pathhead, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dodds, Alistair John, Creditreform (Secretaries) Limited at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Alistair John 31 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 12 February 2009 12 February 2009 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 20 December 2011
AP01 - Appointment of director 01 June 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 04 November 2010
AD01 - Change of registered office address 24 July 2010
AA01 - Change of accounting reference date 24 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
410(Scot) - N/A 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
NEWINC - New incorporation documents 12 February 2009

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.