Background WavePink WaveYellow Wave

SLIM GRAY CONSULTANTS LTD (SC589465)

SLIM GRAY CONSULTANTS LTD (SC589465) is an active UK company. incorporated on 21 February 2018. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SLIM GRAY CONSULTANTS LTD has been registered for 8 years. Current directors include HYSLOP, Thomas Gibson.

Company Number
SC589465
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
4 Rubislaw Terrace, Aberdeen, AB10 1XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HYSLOP, Thomas Gibson
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIM GRAY CONSULTANTS LTD

SLIM GRAY CONSULTANTS LTD is an active company incorporated on 21 February 2018 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SLIM GRAY CONSULTANTS LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

SC589465

LTD Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

4 Rubislaw Terrace Aberdeen, AB10 1XE,

Previous Addresses

, 6 Albert Street, Aberdeen, AB25 1XQ, Scotland
From: 21 February 2018To: 24 May 2018
Timeline

10 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Funding Round
Sept 18
New Owner
Sept 18
New Owner
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
New Owner
Sept 20
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HYSLOP, Kirsty

Active
Rubislaw Terrace, AberdeenAB10 1XE
Secretary
Appointed 19 Nov 2019

HYSLOP, Thomas Gibson

Active
Queens Road, AberdeenAB15 8DS
Born August 1965
Director
Appointed 21 Feb 2018

BALL, Alan Russell

Resigned
Provost Black Drive, BanchoryAB31 4FG
Born July 1972
Director
Appointed 21 Feb 2018
Resigned 21 Feb 2018

Persons with significant control

6

4 Active
2 Ceased

Miss Kirsty Anne Hyslop

Ceased
Rubislaw Terrace, AberdeenAB10 1XE
Born June 2004

Nature of Control

Significant influence or control
Notified 09 Apr 2020
Ceased 09 Apr 2020

Miss Kirsty Anne Hyslop

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born June 2001

Nature of Control

Significant influence or control
Notified 09 Apr 2020

Mr Finlay James Hyslop

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born April 2004

Nature of Control

Significant influence or control
Notified 09 Apr 2020

Mrs Sarah Jane Hyslop

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born June 1969

Nature of Control

Significant influence or control
Notified 01 Sept 2018

Mr Alan Russell Ball

Ceased
Provost Black Drive, BanchoryAB31 4FG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2018
Ceased 21 Feb 2018

Mr Thomas Gibson Hyslop

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born August 1965

Nature of Control

Significant influence or control
Notified 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Memorandum Articles
29 November 2023
MAMA
Resolution
29 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 May 2019
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
13 September 2018
SH10Notice of Particulars of Variation
Resolution
13 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Incorporation Company
21 February 2018
NEWINCIncorporation