Silverwood
Bothwell
G71 8LU
Scotland
Director Name | Mrs Caroline Anne Keeney |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(20 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 15 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables Barncluith Road Hamilton Lanarkshire ML3 7UG Scotland |
Director Name | Marion Super |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(20 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Mote Hill The Park Hamilton Lanarkshire ML3 6EF Scotland |
Secretary Name | Martin Super |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(31 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 15 September 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 23 Grieve Croft Silverwood Bothwell G71 8LU Scotland |
Director Name | Teresa Super |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1989(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1993) |
Role | Printer |
Correspondence Address | Wamphray Mill Moffat DG10 9NP Scotland |
Director Name | Tom Super |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1989(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 1999) |
Role | Printer |
Correspondence Address | 68 Mote Hill The Park Hamilton Lanarkshire ML3 6EF Scotland |
Secretary Name | Teresa Super |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1989(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Wamphray Mill Moffat DG10 9NP Scotland |
Secretary Name | Caroline Super |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1999) |
Role | Director & Co Sec |
Correspondence Address | 68 Mote Hill The Park Hamilton Lanarkshire ML3 6EF Scotland |
Secretary Name | Teresa Super |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 June 2004) |
Role | Secretary |
Correspondence Address | 68 Mote Hill Hamilton Lanarkshire ML3 6EF Scotland |
Website | inkspot.uk.com |
---|---|
Telephone | 01698 286401 |
Telephone region | Motherwell |
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
50.5k at £1 | Martin Super 50.50% Ordinary |
---|---|
24.3k at £1 | Caroline Keeney 24.25% Ordinary |
24.3k at £1 | Marion Super 24.25% Ordinary |
1000 at £1 | Teresa Super 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £559,849 |
Cash | £111,082 |
Current Liabilities | £77,150 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
2 April 1992 | Delivered on: 2 April 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 poles and 20 square yards registered in the land register lan 82714. Outstanding |
---|---|
27 September 1990 | Delivered on: 16 October 1990 Persons entitled: Hamilton District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop premises northeast of cadzow street hamilton, lan 19575 23/31 castle street hamilton. Outstanding |
3 September 1990 | Delivered on: 11 September 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 23/31 castle street hamilton. Outstanding |
10 March 1986 | Delivered on: 13 March 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 24/30 cadzow street hamilton. Outstanding |
29 November 1982 | Delivered on: 16 December 1982 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The star hotel, 23/31 castle street hamilton. Outstanding |
13 November 1978 | Delivered on: 17 November 1978 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
25 March 1991 | Delivered on: 8 April 1991 Satisfied on: 13 September 1995 Persons entitled: British Coal Enterprises LTD Classification: Standard security Secured details: £25,000 and all other sums due or to become due. Particulars: Workshop north east of cadzow st hamilton lan 19575. Fully Satisfied |
25 March 1991 | Delivered on: 8 April 1991 Satisfied on: 13 September 1995 Persons entitled: British Coal Enterprises LTD Classification: Standard security Secured details: £25,000 and all other sums due or to become due. Particulars: Star hotel 23-31 castle st hamilton. Fully Satisfied |
13 July 2020 | Registered office address changed from 27-31 Castle Street Hamilton Lanarkshire ML3 6BU to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 13 July 2020 (2 pages) |
---|---|
13 July 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
29 June 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
9 January 2020 | Voluntary strike-off action has been suspended (1 page) |
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2019 | Application to strike the company off the register (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 January 2019 | Previous accounting period shortened from 30 April 2019 to 30 November 2018 (1 page) |
4 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 October 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
21 October 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
4 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Caroline Keeney on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Caroline Keeney on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Martin Super on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Marion Super on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Martin Super on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Marion Super on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
19 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
13 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 November 2005 | Return made up to 12/11/05; full list of members
|
24 November 2005 | Return made up to 12/11/05; full list of members
|
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
17 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 June 2004 | Secretary resigned (1 page) |
18 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
16 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
22 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
19 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
14 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 November 1999 | Return made up to 12/11/99; full list of members
|
15 November 1999 | Return made up to 12/11/99; full list of members
|
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 12/11/98; change of members (6 pages) |
11 December 1998 | Return made up to 12/11/98; change of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
16 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 May 1996 | Accounting reference date extended from 31/12/95 to 30/04/96 (2 pages) |
2 May 1996 | Accounting reference date extended from 31/12/95 to 30/04/96 (2 pages) |
23 November 1995 | Return made up to 12/11/95; no change of members
|
23 November 1995 | Return made up to 12/11/95; no change of members
|
17 November 1994 | Return made up to 12/11/94; full list of members
|
13 January 1994 | Return made up to 12/11/93; full list of members
|
20 November 1992 | Return made up to 12/11/92; no change of members (4 pages) |
18 November 1991 | Return made up to 12/11/91; no change of members (4 pages) |
20 November 1990 | Return made up to 12/11/90; full list of members (6 pages) |
19 July 1989 | Return made up to 22/02/89; full list of members (6 pages) |
16 October 1972 | Certificate of incorporation (1 page) |
16 October 1972 | Incorporation (10 pages) |