Background WavePink WaveYellow Wave

SLG TECHNOLOGY LIMITED (SC339162)

SLG TECHNOLOGY LIMITED (SC339162) is an active UK company. incorporated on 7 March 2008. with registered office in Bridge Of Weir. The company operates in the Manufacturing sector, engaged in unknown sic code (15110). SLG TECHNOLOGY LIMITED has been registered for 18 years. Current directors include MUIRHEAD, Nicholas Ramsay.

Company Number
SC339162
Status
active
Type
ltd
Incorporated
7 March 2008
Age
18 years
Address
Locher House, Bridge Of Weir, PA11 3RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15110)
Directors
MUIRHEAD, Nicholas Ramsay
SIC Codes
15110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLG TECHNOLOGY LIMITED

SLG TECHNOLOGY LIMITED is an active company incorporated on 7 March 2008 with the registered office located in Bridge Of Weir. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15110). SLG TECHNOLOGY LIMITED was registered 18 years ago.(SIC: 15110)

Status

active

Active since 18 years ago

Company No

SC339162

LTD Company

Age

18 Years

Incorporated 7 March 2008

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

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

Previous Addresses

Locher Works Kilbarchan Road Bridge of Weir PA11 3RL
From: 7 March 2008To: 24 April 2014
Timeline

21 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Mar 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jun 16
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Capital Update
Mar 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Sept 23
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CHALK, Lesley Elizabeth

Active
Kilbarchan Road, Bridge Of WeirPA11 3RN
Secretary
Appointed 07 Mar 2008

MUIRHEAD, Nicholas Ramsay

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

ARCHIBALD, David Milligan

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

BOWDEN, Warren Brian, Dr

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born October 1967
Director
Appointed 07 Mar 2008
Resigned 21 Oct 2020

CHALK, Lesley Elizabeth

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born April 1969
Director
Appointed 01 Apr 2012
Resigned 21 Oct 2020

HENDERSON, John F

Resigned
19 Sunnyside Road, PaisleyPA2 6JN
Born December 1943
Director
Appointed 07 Mar 2008
Resigned 11 Dec 2008

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 07 Feb 2013
Resigned 20 Nov 2019

MACFADYEN, Iain

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born August 1959
Director
Appointed 07 Mar 2008
Resigned 01 Oct 2022

MACTAGGART, Dugald

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born February 1963
Director
Appointed 02 Sept 2019
Resigned 20 Jun 2022

MCDONALD, Paul Wilfred

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RL
Born April 1966
Director
Appointed 03 Nov 2011
Resigned 30 Jun 2013

MORRIS, Vincent John

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born July 1966
Director
Appointed 07 Mar 2008
Resigned 24 Jul 2020

MUIRHEAD, Jonathan Andrew Macfie

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born June 1951
Director
Appointed 07 Mar 2008
Resigned 11 Jun 2016

ROSS, Gordon

Resigned
Wood Court, TroonKA10 6BB
Born July 1949
Director
Appointed 07 Mar 2008
Resigned 07 Feb 2013

Persons with significant control

1

Kilbarchan Road, Bridge Of WeirPA11 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 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
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Legacy
29 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2021
SH19Statement of Capital
Legacy
29 March 2021
CAP-SSCAP-SS
Resolution
29 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
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
25 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2011
AR01AR01
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Resolution
24 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Incorporation Company
7 March 2008
NEWINCIncorporation