Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Secretary Name | Caroline Joy Silver |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1989(24 years, 10 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Correspondence Address | 45 Craignethan Rd Giffnock Glasgow G46 6JS Scotland |
Director Name | Caroline Joy Silver |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(49 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Silver 16 Guthrie Court Gleneagles Village Auchterarder PH3 1SD Scotland |
Website | lesleywilson.co.uk |
---|
Registered Address | C/O Silver 16 Guthrie Court Gleneagles Village Auchterarder PH3 1SD Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
99 at £1 | Stephen Michael Silver 99.00% Ordinary |
---|---|
1 at £1 | Caroline Joy Silver 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,044,221 |
Cash | £66,619 |
Current Liabilities | £80,877 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2022 (1 year ago) |
---|---|
Next Return Due | 24 March 2023 (overdue) |
30 October 1991 | Delivered on: 8 November 1991 Satisfied on: 25 September 2015 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
13 July 1989 | Delivered on: 1 August 1989 Satisfied on: 23 January 2014 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 99/101 main street wishaw. Fully Satisfied |
10 November 1987 | Delivered on: 17 November 1987 Satisfied on: 28 January 2003 Persons entitled: Tsb Bank Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 836 chelsea cloisters, sloane ave, london SW3. Fully Satisfied |
6 September 1984 | Delivered on: 14 September 1984 Satisfied on: 20 December 2012 Persons entitled: Custodian Trustees for the Trustee Savings Bank Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop at 955 tollcross rd. Glasgow. Fully Satisfied |
6 September 1984 | Delivered on: 14 September 1984 Satisfied on: 8 April 2003 Persons entitled: Custodian Trustees for the Trustee Savings Bank Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 639 duke st. Glasgow. Fully Satisfied |
8 February 1983 | Delivered on: 17 February 1983 Satisfied on: 13 June 2012 Persons entitled: West of Scotland Trustee Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 65/67 main street, kilsyth. Fully Satisfied |
20 July 1981 | Delivered on: 24 July 1981 Satisfied on: 7 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, 259 kilmarnock rd, shawlands, glasgow. Fully Satisfied |
17 August 2009 | Delivered on: 19 August 2009 Satisfied on: 5 February 2013 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 firwoood court firwood road newton mearns glasgow REN75645. Fully Satisfied |
13 February 2004 | Delivered on: 20 February 2004 Satisfied on: 2 November 2015 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 79 high street, kirkcaldy. Fully Satisfied |
21 January 2003 | Delivered on: 30 January 2003 Satisfied on: 10 April 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 165 hyndland road, glasgow. Fully Satisfied |
14 March 1994 | Delivered on: 26 July 1994 Satisfied on: 21 December 2012 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that piece of ground in the parish of leslie, fife extending to 13.283 falls or thereby being part of the land called biningtree. Fully Satisfied |
27 December 1978 | Delivered on: 4 January 1979 Satisfied on: 28 January 2003 Persons entitled: Strathclyde Building Society Classification: Standard security Secured details: £5,000. Particulars: Westmost office premises on fifth floor 90 mitchell street, glasgow. Fully Satisfied |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
9 June 2021 | Registered office address changed from 45 Craignethan Road Glasgow G46 6SJ Scotland to C/O Silver 16 Guthrie Court Gleneagles Village Auchterarder PH3 1SD on 9 June 2021 (1 page) |
12 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Register(s) moved to registered office address 45 Craignethan Road Glasgow G46 6SJ (1 page) |
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Register(s) moved to registered office address 45 Craignethan Road Glasgow G46 6SJ (1 page) |
26 January 2016 | Registered office address changed from 19 Waterloo Street Glasgow G2 6BQ to 45 Craignethan Road Glasgow G46 6SJ on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 19 Waterloo Street Glasgow G2 6BQ to 45 Craignethan Road Glasgow G46 6SJ on 26 January 2016 (1 page) |
2 November 2015 | Satisfaction of charge 12 in full (1 page) |
2 November 2015 | Satisfaction of charge 12 in full (1 page) |
25 September 2015 | Satisfaction of charge 9 in full (1 page) |
25 September 2015 | Satisfaction of charge 9 in full (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Appointment of Caroline Joy Silver as a director (6 pages) |
14 May 2014 | Appointment of Caroline Joy Silver as a director (6 pages) |
10 April 2014 | Satisfaction of charge 11 in full (4 pages) |
10 April 2014 | Satisfaction of charge 11 in full (4 pages) |
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
23 January 2014 | Satisfaction of charge 7 in full (4 pages) |
23 January 2014 | Satisfaction of charge 7 in full (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
5 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
27 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
27 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 10 (3 pages) |
6 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 10 (3 pages) |
29 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages) |
29 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
13 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Director's details changed for Stephen Michael Silver on 9 March 2010 (2 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Stephen Michael Silver on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Director's details changed for Stephen Michael Silver on 9 March 2010 (2 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
10 August 2009 | Memorandum and Articles of Association (5 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Memorandum and Articles of Association (5 pages) |
10 August 2009 | Resolutions
|
30 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 19 waterloo street glasgow G2 6BQ (1 page) |
30 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 19 waterloo street glasgow G2 6BQ (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
11 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
13 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
9 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
20 February 2004 | Partic of mort/charge * (5 pages) |
20 February 2004 | Partic of mort/charge * (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 April 2003 | Dec mort/charge * (4 pages) |
8 April 2003 | Dec mort/charge * (4 pages) |
5 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
30 January 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Dec mort/charge * (4 pages) |
28 January 2003 | Dec mort/charge * (4 pages) |
28 January 2003 | Dec mort/charge * (4 pages) |
28 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 June 1998 | Return made up to 01/04/98; full list of members
|
23 June 1998 | Return made up to 01/04/98; full list of members
|
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 April 1997 | Return made up to 01/04/97; no change of members (5 pages) |
4 April 1997 | Return made up to 01/04/97; no change of members (5 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 April 1996 | Return made up to 15/04/96; no change of members (5 pages) |
26 April 1996 | Return made up to 15/04/96; no change of members (5 pages) |
29 February 1996 | Secretary's particulars changed (1 page) |
29 February 1996 | Director's particulars changed (1 page) |
29 February 1996 | Secretary's particulars changed (1 page) |
29 February 1996 | Director's particulars changed (1 page) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 May 1995 | Return made up to 25/04/95; full list of members
|
26 May 1995 | Return made up to 25/04/95; full list of members
|
26 July 1994 | Partic of mort/charge * (3 pages) |
26 July 1994 | Partic of mort/charge * (3 pages) |
18 October 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |