Background WavePink WaveYellow Wave

SLLP 394 LIMITED (SC762929)

SLLP 394 LIMITED (SC762929) is an active UK company. incorporated on 20 March 2023. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SLLP 394 LIMITED has been registered for 3 years. Current directors include FINDLAY, Kenneth Morrison, GLOVER, John Michael, MACAULAY, Michael Thomas and 1 others.

Company Number
SC762929
Status
active
Type
ltd
Incorporated
20 March 2023
Age
3 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FINDLAY, Kenneth Morrison, GLOVER, John Michael, MACAULAY, Michael Thomas, SHEWAN, Grant William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLLP 394 LIMITED

SLLP 394 LIMITED is an active company incorporated on 20 March 2023 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SLLP 394 LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

SC762929

LTD Company

Age

3 Years

Incorporated 20 March 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

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

28 Albyn Place Aberdeen, AB10 1YL,

Timeline

10 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Oct 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 20 Mar 2023

FINDLAY, Kenneth Morrison

Active
Highclere Business Park, InverurieAB51 5QW
Born March 1959
Director
Appointed 26 Sept 2023

GLOVER, John Michael

Active
Albyn Place, AberdeenAB10 1YL
Born June 1954
Director
Appointed 26 Sept 2023

MACAULAY, Michael Thomas

Active
Highclere Business Park, InverurieAB51 5QW
Born April 1955
Director
Appointed 26 Sept 2023

SHEWAN, Grant William

Active
Albyn Place, AberdeenAB10 1YL
Born March 1989
Director
Appointed 05 Jul 2023

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 20 Mar 2023
Resigned 05 Jul 2023

GARDNER, Ross Scott

Resigned
Albyn Place, AberdeenAB10 1YL
Born April 1977
Director
Appointed 20 Mar 2023
Resigned 05 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Grant William Shewan

Active
Albyn Place, AberdeenAB10 1YL
Born March 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jul 2023
Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023
Ceased 05 Jul 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Memorandum Articles
2 October 2023
MAMA
Resolution
2 October 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Incorporation Company
20 March 2023
NEWINCIncorporation