Company NameSilren Limited
Company StatusDissolved
Company NumberSC166495
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date9 April 2015 (9 years ago)
Previous NameInverisle Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NamePeter Hanvey Cordiner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManar
Inverurie
Aberdeenshire
AB51 5JQ
Scotland
Director NameVera Cordiner
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 06 January 2003)
RoleCompany Director
Correspondence AddressManar
Inverurie
Aberdeenshire
AB51 5JQ
Scotland
Secretary NameMr Peter Hanvey Cordiner
NationalityBritish
StatusResigned
Appointed16 July 1996(3 weeks, 1 day after company formation)
Appointment Duration15 years, 11 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManar
Inverurie
Aberdeenshire
AB51 5JQ
Scotland
Director NameJulia Cameron
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2002(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 August 2006)
RoleChartered Architect
Correspondence Address40 Wensley Drive
Leeds
West Yorkshire
LS7 3QW
Director NameMr Peter Alexander Cordiner, Jnr
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2002(6 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2011)
RoleConstruction Manager
Country of ResidenceScotland
Correspondence AddressForest Cottage
Banchory
Kincardineshire
AB31 4BS
Scotland
Director NameVera Cordiner
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 2009)
RoleCompany Director
Correspondence AddressManar
Inverurie
Aberdeenshire
AB51 5JQ
Scotland
Director NameAdrian James Simpson Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondow
Milltimber
Aberdeen
AB13 0AD
Scotland
Director NameMr Peter Hanvey Cordiner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.inverisle.co.uk

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75k at 1Trustees Of The Late Norman C Cordiner
99.99%
Preference
1 at 1Ms Claire Cordiner
0.00%
Ordinary
1 at 1Ms Joy Cordiner
0.00%
Ordinary
1 at 1Ms Julia Cameron
0.00%
Ordinary
2 at 1Ms Vera Cordiner
0.00%
Ordinary
1 at 1Peter Alexander Cordiner
0.00%
Ordinary
1 at 1Peter Hanvey Cordiner
0.00%
Ordinary

Financials

Year2014
Net Worth£159,842
Current Liabilities£169,036

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Notice of final meeting of creditors (3 pages)
9 January 2015Notice of final meeting of creditors (3 pages)
19 July 2012Termination of appointment of Peter Hanvey Cordiner as a secretary on 3 July 2012 (1 page)
19 July 2012Termination of appointment of Peter Hanvey Cordiner as a director on 3 July 2012 (1 page)
19 July 2012Termination of appointment of Peter Hanvey Cordiner as a secretary on 3 July 2012 (1 page)
19 July 2012Termination of appointment of Peter Hanvey Cordiner as a director on 3 July 2012 (1 page)
19 July 2012Termination of appointment of Peter Hanvey Cordiner as a director on 3 July 2012 (1 page)
19 July 2012Termination of appointment of Peter Hanvey Cordiner as a secretary on 3 July 2012 (1 page)
16 July 2012Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 16 July 2012 (2 pages)
12 July 2012Notice of winding up order (1 page)
12 July 2012Court order notice of winding up (1 page)
12 July 2012Notice of winding up order (1 page)
12 July 2012Court order notice of winding up (1 page)
12 June 2012Appointment of Peter Hanvey Cordiner as a director on 10 February 2011 (3 pages)
12 June 2012Appointment of Peter Hanvey Cordiner as a director on 10 February 2011 (3 pages)
30 May 2012Termination of appointment of Peter Alexander Cordiner, Jnr as a director on 18 February 2011 (2 pages)
30 May 2012Termination of appointment of Peter Alexander Cordiner, Jnr as a director on 18 February 2011 (2 pages)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Compulsory strike-off action has been suspended (1 page)
23 September 2010Compulsory strike-off action has been suspended (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
20 December 2009Termination of appointment of Vera Cordiner as a director (4 pages)
20 December 2009Termination of appointment of Vera Cordiner as a director (4 pages)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
17 December 2009Company name changed inverisle LIMITED\certificate issued on 17/12/09
  • CONNOT ‐
(5 pages)
17 December 2009Company name changed inverisle LIMITED\certificate issued on 17/12/09
  • CONNOT ‐
(5 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
7 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (12 pages)
7 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (12 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
10 February 2009Accounting reference date extended from 05/04/2008 to 30/06/2008 (2 pages)
10 February 2009Accounting reference date extended from 05/04/2008 to 30/06/2008 (2 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
14 July 2008Return made up to 24/06/08; full list of members (12 pages)
14 July 2008Return made up to 24/06/08; full list of members (12 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
28 September 2007Return made up to 24/06/07; full list of members (12 pages)
28 September 2007Return made up to 24/06/07; full list of members (12 pages)
25 June 2007Amended accounts made up to 5 April 2006 (6 pages)
25 June 2007Amended accounts made up to 5 April 2006 (6 pages)
25 June 2007Amended accounts made up to 5 April 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
7 November 2006Director resigned (2 pages)
7 November 2006Director resigned (2 pages)
7 November 2006Director resigned (2 pages)
7 November 2006Director resigned (2 pages)
11 August 2006Return made up to 24/06/06; full list of members (13 pages)
11 August 2006Return made up to 24/06/06; full list of members (13 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 July 2005Return made up to 24/06/05; full list of members (13 pages)
1 July 2005Return made up to 24/06/05; full list of members (13 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
17 August 2004Dec mort/charge * (4 pages)
17 August 2004Dec mort/charge * (4 pages)
24 July 2004Partic of mort/charge * (5 pages)
24 July 2004Partic of mort/charge * (5 pages)
14 July 2004Return made up to 24/06/04; full list of members (13 pages)
14 July 2004Return made up to 24/06/04; full list of members (13 pages)
2 July 2004Partic of mort/charge * (5 pages)
2 July 2004Partic of mort/charge * (5 pages)
26 June 2004Director's particulars changed (1 page)
26 June 2004Director's particulars changed (1 page)
26 June 2004Director's particulars changed (1 page)
26 June 2004Director's particulars changed (1 page)
4 February 2004Total exemption full accounts made up to 5 April 2003 (14 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (14 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (14 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
12 July 2003Return made up to 24/06/03; full list of members (7 pages)
12 July 2003Return made up to 24/06/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 5 April 2002 (14 pages)
4 February 2003Total exemption full accounts made up to 5 April 2002 (14 pages)
4 February 2003Total exemption full accounts made up to 5 April 2002 (14 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
21 July 2002Return made up to 24/06/02; full list of members (8 pages)
21 July 2002Return made up to 24/06/02; full list of members (8 pages)
13 February 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
13 February 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
13 February 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2001Memorandum and Articles of Association (8 pages)
29 November 2001Memorandum and Articles of Association (8 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2001Return made up to 24/06/01; full list of members (8 pages)
11 October 2001Return made up to 24/06/01; full list of members (8 pages)
16 January 2001 (6 pages)
16 January 2001 (6 pages)
18 September 2000Ad 02/03/00--------- £ si 3@1 (2 pages)
18 September 2000Ad 02/03/00--------- £ si 3@1 (2 pages)
18 September 2000Particulars of contract relating to shares (4 pages)
18 September 2000Ad 04/03/00--------- £ si 1@1 (2 pages)
18 September 2000Particulars of contract relating to shares (4 pages)
18 September 2000Ad 04/03/00--------- £ si 1@1 (2 pages)
5 September 2000Return made up to 24/06/00; full list of members (6 pages)
5 September 2000Return made up to 24/06/00; full list of members (6 pages)
2 August 2000Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page)
2 August 2000Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page)
26 July 2000 (6 pages)
26 July 2000 (6 pages)
23 March 2000Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
23 March 2000Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
30 September 1999Full accounts made up to 30 November 1998 (11 pages)
30 September 1999Full accounts made up to 30 November 1998 (11 pages)
13 July 1999Return made up to 24/06/99; full list of members (7 pages)
13 July 1999Return made up to 24/06/99; full list of members (7 pages)
24 September 1998Partic of mort/charge * (7 pages)
24 September 1998Partic of mort/charge * (7 pages)
4 September 1998Partic of mort/charge * (6 pages)
4 September 1998Partic of mort/charge * (6 pages)
3 August 1998Full accounts made up to 30 November 1997 (11 pages)
3 August 1998Full accounts made up to 30 November 1997 (11 pages)
29 July 1998Return made up to 24/06/98; full list of members (7 pages)
29 July 1998Return made up to 24/06/98; full list of members (7 pages)
15 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
15 April 1998£ nc 100/75100 12/12/97 (1 page)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
15 April 1998Ad 12/12/97-12/12/97 £ si 75000@1=75000 £ ic 3/75003 (2 pages)
15 April 1998Memorandum and Articles of Association (7 pages)
15 April 1998Ad 12/12/97-12/12/97 £ si 75000@1=75000 £ ic 3/75003 (2 pages)
15 April 1998£ nc 100/75100 12/12/97 (1 page)
15 April 1998Memorandum and Articles of Association (7 pages)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 July 1997Return made up to 24/06/97; full list of members (7 pages)
10 July 1997Return made up to 24/06/97; full list of members (7 pages)
8 May 1997Accounting reference date extended from 31/12/96 to 30/11/97 (1 page)
8 May 1997Accounting reference date extended from 31/12/96 to 30/11/97 (1 page)
7 August 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
7 August 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
29 July 1996New secretary appointed (2 pages)
29 July 1996Registered office changed on 29/07/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996Ad 16/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Ad 16/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New secretary appointed (2 pages)
29 July 1996Registered office changed on 29/07/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1996Incorporation (16 pages)
24 June 1996Incorporation (16 pages)