Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Derby SLP General Partner Limited
Derby SLP General Partner Limited is a dissolved company incorporated on 20 June 2007 with the registered office located in Glasgow, City of Glasgow. Derby SLP General Partner Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 August 2017
(8 years ago)
Was
10 years old
at the time of dissolution
Company No
SC325890
Private limited company
Scottish Company
Age
18 years
Incorporated
20 June 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Derby SLP General Partner Limited
Contact
Address
110 Queen Street
Glasgow
G1 3BX
Same address for the past
8 years
Companies in G1 3BX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Leon Shelley
Director • Secretary • British • Lives in UK • Born in Jun 1972
Jonathan Andrew Hodes
Director • Chartered Accountant And Chartered Tax A • British • Lives in UK • Born in Oct 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Duelguide Holdings Limited
Jonathan Andrew Hodes is a mutual person.
Active
Westfield White City LP Limited
Jonathan Andrew Hodes is a mutual person.
Active
White City (Shepherds Bush) General Partner Limited
Jonathan Andrew Hodes is a mutual person.
Active
White City Acquisitions Limited
Jonathan Andrew Hodes is a mutual person.
Active
White City Developments Limited
Jonathan Andrew Hodes is a mutual person.
Active
Westfield UK Property Development Limited
Jonathan Andrew Hodes is a mutual person.
Active
Westfield Europe Limited
Jonathan Andrew Hodes is a mutual person.
Active
Stratford City Developments Limited
Jonathan Andrew Hodes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.92K
Decreased by £77 (-4%)
Total Liabilities
-£19.27K
Increased by £3.41K (+22%)
Net Assets
-£17.34K
Decreased by £3.49K (+25%)
Debt Ratio (%)
1003%
Increased by 209.37% (+26%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 10 Oct 2016
Confirmation Submitted
9 Years Ago on 9 Jun 2016
Confirmation Submitted
9 Years Ago on 4 Nov 2015
Full Accounts Submitted
9 Years Ago on 4 Oct 2015
Mr Leon Shelley Appointed
10 Years Ago on 24 Apr 2015
Philip Simon Slavin Resigned
10 Years Ago on 22 Apr 2015
Michael Joseph Gutman Resigned
10 Years Ago on 22 Apr 2015
Mr Jonathan Andrew Hodes Appointed
10 Years Ago on 12 Jan 2015
Confirmation Submitted
10 Years Ago on 30 Oct 2014
Full Accounts Submitted
11 Years Ago on 6 Feb 2014
Get Alerts
Get Credit Report
Discover Derby SLP General Partner Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 23 Aug 2017
Return of final meeting of voluntary winding up
Submitted on 23 May 2017
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 110 Queen Street Glasgow G1 3BX on 10 October 2016
Submitted on 10 Oct 2016
Resolutions
Submitted on 10 Oct 2016
Annual return made up to 9 June 2016 with full list of shareholders
Submitted on 9 Jun 2016
Annual return made up to 30 October 2015 with full list of shareholders
Submitted on 4 Nov 2015
Full accounts made up to 31 December 2014
Submitted on 4 Oct 2015
Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015
Submitted on 28 Apr 2015
Termination of appointment of Philip Simon Slavin as a director on 22 April 2015
Submitted on 28 Apr 2015
Appointment of Mr Leon Shelley as a director on 24 April 2015
Submitted on 28 Apr 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs