Company NameSilvermills Estates And Land Limited
Company StatusActive
Company NumberSC103340
CategoryPrivate Limited Company
Incorporation Date24 February 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Duncan Lonie
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1988(1 year, 5 months after company formation)
Appointment Duration35 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMrs Janet Ann Lonie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1988(1 year, 5 months after company formation)
Appointment Duration35 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMr Jonathan Douglas Lonie
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(32 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Alva Street
Edinburgh
EH2 4PH
Scotland
Secretary NameMr Edward Duncan Lonie
NationalityBritish
StatusResigned
Appointed20 August 1988(1 year, 5 months after company formation)
Appointment Duration31 years, 2 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3PB
Scotland

Location

Registered Address11 Alva Street
Edinburgh
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

931.8k at £1Edward Duncan Lonie
100.00%
Ordinary
1 at £1Janet Ann Lonie
0.00%
Ordinary

Financials

Year2014
Net Worth£8,332,913
Cash£275,166
Current Liabilities£155,473

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

14 May 1987Delivered on: 26 May 1987
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement at 23 lothian road, edinburgh K.A. "rumours discoteque".
Outstanding
14 May 1987Delivered on: 26 May 1987
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "The pimpernel", 1 craig's close edinburgh.
Outstanding
14 May 1987Delivered on: 26 May 1987
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shops, 57 and 61 cockburn street, edinburgh.
Outstanding
14 May 1987Delivered on: 26 May 1987
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64, 66, 68, 74, 76 saint stephen street, edinburgh.
Outstanding
5 November 1997Delivered on: 12 November 1997
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 & 2 leopold place,edinburgh.
Outstanding
3 November 1997Delivered on: 12 November 1997
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32A & 32B broughton street,edinburgh.
Outstanding
14 May 1987Delivered on: 26 May 1987
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The new liston arms hotel, kirkliston, west lothian.
Outstanding
10 October 1995Delivered on: 17 October 1995
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground on the north side of picardy place, edinburgh, measuring 40 feet 6 inches along picardy place together with the former dwellinghouse and now offices and other buildings erected at 12 picardy place.
Outstanding
12 March 1990Delivered on: 22 March 1990
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 frederick st and 51A frederick st edinburgh.
Outstanding
19 August 1988Delivered on: 26 August 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New liston arms hotel, kirkliston, west lothian.
Outstanding
9 August 1988Delivered on: 22 August 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, ground floor, 29 cockburn st, edinburgh.
Outstanding
9 August 1988Delivered on: 22 August 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 57 & 61 cockburn st, edinburgh.
Outstanding
9 August 1988Delivered on: 22 August 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper flat & garret storey 47 york place, edinburgh.
Outstanding
9 August 1988Delivered on: 22 August 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement premises 23 lothian road, edinburgh.
Outstanding
29 March 1988Delivered on: 19 April 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64/72 st. Stephen st, edinburgh.
Outstanding
21 January 1988Delivered on: 10 February 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former the new cavendish ballroom, wellington rooms & troquair rooms & offices former billiard saloon, 20 thornybank, edinburgh.
Outstanding
21 January 1988Delivered on: 10 February 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Restaurant premises, 7 old fishmarket close, edinburgh.
Outstanding
21 January 1988Delivered on: 10 February 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Restaurant premises 1 craigs close, edinburgh.
Outstanding
14 May 1987Delivered on: 26 May 1987
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 york place, edinburgh.
Outstanding
14 May 1987Delivered on: 26 May 1987
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New cavendish ballroom, wellington rooms, and traquaes rooms, 20 thornybank, edinburgh.
Outstanding
14 May 1987Delivered on: 26 May 1987
Satisfied on: 3 November 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top and attic flats at 24 howe street, edinburgh.
Fully Satisfied
14 May 1987Delivered on: 26 May 1987
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement restaurant at 44 and 50 st. Stephen street, edinburgh.
Fully Satisfied
25 October 1988Delivered on: 31 October 1988
Satisfied on: 21 April 2011
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
14 May 1987Delivered on: 26 May 1987
Satisfied on: 11 October 2019
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Le sept 7 old fishmarket close, edinburgh.
Fully Satisfied
21 January 1988Delivered on: 10 February 1988
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Restaurant premises 44/50 st stephen st, edinburgh (raffles bar).
Fully Satisfied
23 November 1987Delivered on: 11 December 1987
Satisfied on: 17 January 1994
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5, 6 & 7 drummond place, edinburgh.
Fully Satisfied
14 May 1987Delivered on: 26 May 1987
Satisfied on: 30 September 2016
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 cockburn street, edinburgh.
Fully Satisfied

Filing History

9 February 2021Total exemption full accounts made up to 1 May 2020 (10 pages)
22 December 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
21 December 2020Director's details changed for Mr Edward Duncan Lonie on 13 December 2020 (2 pages)
21 December 2020Change of details for Mr Edward Duncan Lonie as a person with significant control on 13 December 2020 (2 pages)
21 December 2020Director's details changed for Janet Ann Lonie on 13 December 2020 (2 pages)
11 May 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 997,027
(3 pages)
24 January 2020Appointment of Mr Jonathan Douglas Lonie as a director on 24 January 2020 (2 pages)
6 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
18 October 2019Termination of appointment of Edward Duncan Lonie as a secretary on 18 October 2019 (1 page)
18 October 2019Director's details changed for Janet Ann Lonie on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Mr Edward Duncan Lonie on 18 October 2019 (2 pages)
14 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
11 October 2019Satisfaction of charge 2 in full (4 pages)
11 October 2019Satisfaction of charge 10 in full (4 pages)
11 October 2019Satisfaction of charge 6 in full (4 pages)
11 October 2019Satisfaction of charge 18 in full (4 pages)
9 July 2019Satisfaction of charge 22 in full (3 pages)
27 June 2019Satisfaction of charge 3 in full (4 pages)
14 February 2019Registered office address changed from 8 Linklatersca Darnaway Street Edinburgh EH3 6BG United Kingdom to 11 Alva Street Edinburgh EH2 4PH on 14 February 2019 (1 page)
5 December 2018Registered office address changed from C/O Linklaters Ca 6 Darnaway Street Edinburgh EH3 6BG to 8 Linklatersca Darnaway Street Edinburgh EH3 6BG on 5 December 2018 (1 page)
16 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
8 July 2017Satisfaction of charge 9 in full (4 pages)
8 July 2017Satisfaction of charge 19 in full (4 pages)
8 July 2017Satisfaction of charge 7 in full (4 pages)
8 July 2017Satisfaction of charge 7 in full (4 pages)
8 July 2017Satisfaction of charge 9 in full (4 pages)
8 July 2017Satisfaction of charge 19 in full (4 pages)
17 January 2017Satisfaction of charge 29 in full (4 pages)
17 January 2017Satisfaction of charge 29 in full (4 pages)
6 December 2016Satisfaction of charge 16 in full (4 pages)
6 December 2016Satisfaction of charge 16 in full (4 pages)
30 November 2016Satisfaction of charge 15 in full (5 pages)
30 November 2016Satisfaction of charge 21 in full (4 pages)
30 November 2016Satisfaction of charge 15 in full (5 pages)
30 November 2016Satisfaction of charge 21 in full (4 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
30 September 2016Satisfaction of charge 1 in full (4 pages)
30 September 2016Satisfaction of charge 8 in full (4 pages)
30 September 2016Satisfaction of charge 30 in full (4 pages)
30 September 2016Satisfaction of charge 14 in full (4 pages)
30 September 2016Satisfaction of charge 8 in full (4 pages)
30 September 2016Satisfaction of charge 14 in full (4 pages)
30 September 2016Satisfaction of charge 30 in full (4 pages)
30 September 2016Satisfaction of charge 1 in full (4 pages)
28 September 2016Satisfaction of charge 31 in full (4 pages)
28 September 2016Satisfaction of charge 31 in full (4 pages)
21 September 2016Satisfaction of charge 11 in full (4 pages)
21 September 2016Satisfaction of charge 11 in full (4 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 June 2016Satisfaction of charge 20 in full (4 pages)
23 June 2016Satisfaction of charge 17 in full (4 pages)
23 June 2016Satisfaction of charge 28 in full (4 pages)
23 June 2016Satisfaction of charge 17 in full (4 pages)
23 June 2016Satisfaction of charge 20 in full (4 pages)
23 June 2016Satisfaction of charge 28 in full (4 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 931,766
(5 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 931,766
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 931,766
(5 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 931,766
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 931,766
(5 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 931,766
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
9 November 2012Full accounts made up to 30 April 2012 (14 pages)
9 November 2012Full accounts made up to 30 April 2012 (14 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 30 April 2011 (13 pages)
6 July 2011Full accounts made up to 30 April 2011 (13 pages)
21 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (3 pages)
21 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (3 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
29 September 2010Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page)
12 July 2010Full accounts made up to 30 April 2010 (12 pages)
12 July 2010Full accounts made up to 30 April 2010 (12 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Janet Ann Lonie on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Janet Ann Lonie on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Janet Ann Lonie on 1 October 2009 (2 pages)
11 August 2009Full accounts made up to 30 April 2009 (11 pages)
11 August 2009Full accounts made up to 30 April 2009 (11 pages)
24 November 2008Return made up to 14/11/08; full list of members (4 pages)
24 November 2008Return made up to 14/11/08; full list of members (4 pages)
29 August 2008Full accounts made up to 30 April 2008 (13 pages)
29 August 2008Full accounts made up to 30 April 2008 (13 pages)
20 December 2007Full accounts made up to 30 April 2007 (13 pages)
20 December 2007Full accounts made up to 30 April 2007 (13 pages)
16 November 2007Return made up to 14/11/07; full list of members (2 pages)
16 November 2007Return made up to 14/11/07; full list of members (2 pages)
23 November 2006Return made up to 14/11/06; full list of members (2 pages)
23 November 2006Return made up to 14/11/06; full list of members (2 pages)
25 October 2006Full accounts made up to 30 April 2006 (14 pages)
25 October 2006Full accounts made up to 30 April 2006 (14 pages)
6 January 2006Registered office changed on 06/01/06 from: 7 brandon street edinburgh EH3 5DX (1 page)
6 January 2006Registered office changed on 06/01/06 from: 7 brandon street edinburgh EH3 5DX (1 page)
28 November 2005Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page)
28 November 2005Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page)
15 November 2005Return made up to 14/11/05; full list of members (2 pages)
15 November 2005Return made up to 14/11/05; full list of members (2 pages)
3 August 2005Full accounts made up to 30 April 2005 (11 pages)
3 August 2005Full accounts made up to 30 April 2005 (11 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
15 September 2004Full accounts made up to 30 April 2004 (12 pages)
15 September 2004Full accounts made up to 30 April 2004 (12 pages)
18 November 2003Return made up to 14/11/03; full list of members (7 pages)
18 November 2003Return made up to 14/11/03; full list of members (7 pages)
15 August 2003Full accounts made up to 30 April 2003 (24 pages)
15 August 2003Full accounts made up to 30 April 2003 (24 pages)
20 November 2002Return made up to 14/11/02; full list of members (7 pages)
20 November 2002Return made up to 14/11/02; full list of members (7 pages)
9 August 2002Full accounts made up to 30 April 2002 (13 pages)
9 August 2002Full accounts made up to 30 April 2002 (13 pages)
20 November 2001Return made up to 14/11/01; full list of members (6 pages)
20 November 2001Return made up to 14/11/01; full list of members (6 pages)
10 October 2001Full accounts made up to 30 April 2001 (13 pages)
10 October 2001Full accounts made up to 30 April 2001 (13 pages)
22 November 2000Return made up to 14/11/00; full list of members (6 pages)
22 November 2000Return made up to 14/11/00; full list of members (6 pages)
15 September 2000Full accounts made up to 30 April 2000 (13 pages)
15 September 2000Full accounts made up to 30 April 2000 (13 pages)
29 February 2000Full accounts made up to 30 April 1999 (13 pages)
29 February 2000Full accounts made up to 30 April 1999 (13 pages)
22 November 1999Return made up to 14/11/99; full list of members (6 pages)
22 November 1999Return made up to 14/11/99; full list of members (6 pages)
24 January 1999Full accounts made up to 30 April 1998 (11 pages)
24 January 1999Full accounts made up to 30 April 1998 (11 pages)
24 November 1998Return made up to 14/11/98; no change of members (4 pages)
24 November 1998Return made up to 14/11/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
24 November 1997Return made up to 14/11/97; full list of members (6 pages)
24 November 1997Return made up to 14/11/97; full list of members (6 pages)
12 November 1997Partic of mort/charge * (3 pages)
12 November 1997Partic of mort/charge * (8 pages)
12 November 1997Partic of mort/charge * (8 pages)
12 November 1997Partic of mort/charge * (3 pages)
5 December 1996Full accounts made up to 30 April 1996 (12 pages)
5 December 1996Full accounts made up to 30 April 1996 (12 pages)
20 November 1996Return made up to 14/11/96; no change of members (4 pages)
20 November 1996Return made up to 14/11/96; no change of members (4 pages)
14 November 1995Return made up to 14/11/95; no change of members (4 pages)
14 November 1995Return made up to 14/11/95; no change of members (4 pages)
1 November 1995Full accounts made up to 30 April 1995 (14 pages)
1 November 1995Full accounts made up to 30 April 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 February 1990Dec mort/charge 1374 (2 pages)
6 February 1990Dec mort/charge 1374 (2 pages)
3 March 1987Certificate of Incorporation (1 page)
3 March 1987Certificate of Incorporation (1 page)
24 February 1987Incorporation (18 pages)