Background WavePink WaveYellow Wave

SLA RESTAURANT LIMITED (SC534736)

SLA RESTAURANT LIMITED (SC534736) is an active UK company. incorporated on 6 May 2016. with registered office in Dundee. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SLA RESTAURANT LIMITED has been registered for 9 years. Current directors include AVERY, Grant Frederick.

Company Number
SC534736
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
11 Dudhope Terrace, Dundee, DD3 6TS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AVERY, Grant Frederick
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLA RESTAURANT LIMITED

SLA RESTAURANT LIMITED is an active company incorporated on 6 May 2016 with the registered office located in Dundee. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SLA RESTAURANT LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

SC534736

LTD Company

Age

9 Years

Incorporated 6 May 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

11 Dudhope Terrace Dundee, DD3 6TS,

Previous Addresses

Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ Scotland
From: 6 May 2016To: 9 March 2023
Timeline

2 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
New Owner
May 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

AVERY, Grant Frederick

Active
Dudhope Terrace, DundeeDD3 6TS
Born February 1981
Director
Appointed 06 May 2016

Persons with significant control

2

Sharon Louise Avery

Active
Dudhope Terrace, DundeeDD3 6TS
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2018

Mr Grant Frederick Avery

Active
Dudhope Terrace, DundeeDD3 6TS
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
8 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Legacy
4 December 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2016
NEWINCIncorporation