Background WavePink WaveYellow Wave

SLG EBT TRUSTEE COMPANY LIMITED (SC332911)

SLG EBT TRUSTEE COMPANY LIMITED (SC332911) is an active UK company. incorporated on 25 October 2007. with registered office in Bridge Of Weir. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SLG EBT TRUSTEE COMPANY LIMITED has been registered for 18 years. Current directors include CARNACHAN, Michael Thomas, MCDONALD, Michelle, MUIRHEAD, Nicholas Ramsay.

Company Number
SC332911
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
Locher House, Bridge Of Weir, PA11 3RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARNACHAN, Michael Thomas, MCDONALD, Michelle, MUIRHEAD, Nicholas Ramsay
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLG EBT TRUSTEE COMPANY LIMITED

SLG EBT TRUSTEE COMPANY LIMITED is an active company incorporated on 25 October 2007 with the registered office located in Bridge Of Weir. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SLG EBT TRUSTEE COMPANY LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

SC332911

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Locher House Kilbarchan Road Bridge Of Weir, PA11 3RN,

Previous Addresses

Dalmore House 310 St Vincent Street Glasgow G2 5QR
From: 25 October 2007To: 29 August 2013
Timeline

15 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CHALK, Lesley Elizabeth

Active
Kilbarchan Road, Bridge Of WeirPA11 3RN
Secretary
Appointed 01 Jul 2025

CARNACHAN, Michael Thomas

Active
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born April 1973
Director
Appointed 01 Sept 2024

MCDONALD, Michelle

Active
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born August 1976
Director
Appointed 01 Sept 2024

MUIRHEAD, Nicholas Ramsay

Active
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born April 1983
Director
Appointed 20 Jun 2022

BROWN, Ronald Walter

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Secretary
Appointed 30 Jun 2009
Resigned 30 Jun 2025

SMITH, William Wilson Campbell

Resigned
16 Dargarvel Avenue, GlasgowG41 5LU
Secretary
Appointed 25 Oct 2007
Resigned 30 Jun 2009

ARCHIBALD, David Milligan

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born February 1979
Director
Appointed 20 Jun 2022
Resigned 31 Mar 2023

HENNING, Steven Simon

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born February 1963
Director
Appointed 23 Mar 2023
Resigned 31 Aug 2023

LUNDIE, Ian Allison

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born November 1956
Director
Appointed 21 Feb 2013
Resigned 20 Nov 2019

MACTAGGART, Dugald

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born February 1963
Director
Appointed 01 Oct 2019
Resigned 20 Jun 2022

MARSHALL, Margaret Karen Sutherland

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born June 1959
Director
Appointed 25 Oct 2007
Resigned 30 Jun 2022

MCFADYEN, Iain Fleming

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born August 1959
Director
Appointed 25 Oct 2007
Resigned 01 Oct 2022

ROSS, Gordon

Resigned
Wood Court, TroonKA10 6BB
Born July 1949
Director
Appointed 25 Oct 2007
Resigned 21 Feb 2013

Persons with significant control

1

Kilbarchan Road, Bridge Of WeirPA11 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Legacy
27 October 2008
363aAnnual Return
Legacy
17 December 2007
225Change of Accounting Reference Date
Incorporation Company
25 October 2007
NEWINCIncorporation