Company NameSilver Oak (Edinburgh) Limited
Company StatusDissolved
Company NumberSC185120
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NameSydney & Watt Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoelle Mamane
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityLuxembourger
StatusClosed
Appointed31 January 2000(1 year, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 27 February 2018)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address23 Rue Aldringen
L1118 Luxembourg
Foreign
Secretary NameKingsland (Services) Limited (Corporation)
StatusClosed
Appointed31 January 2000(1 year, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 27 February 2018)
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
Midlothian
EH10 6BA
Scotland
Director NameRichard John Anning
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2000)
RoleChartered Surveyor/Co Director
Correspondence Address11 Orchard Close
Wenvoe
Cardiff
Vale Of Glamorgan
CF5 6BW
Wales
Director NameWendy June Curtis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressBriarside Cog Road
Sully
Vale Of Glamorgan
CF64 5TD
Wales
Director NameMrs Danielle Gross
Date of BirthJune 1962 (Born 61 years ago)
NationalityMexican
StatusResigned
Appointed29 July 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse
135 Haverstock Hill
London
NW3 4RU
Secretary NameWendy June Curtis
NationalityBritish
StatusResigned
Appointed29 July 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressBriarside Cog Road
Sully
Vale Of Glamorgan
CF64 5TD
Wales
Director NameMr Simon John Childs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hardwicke Court
Llandaff
Cardiff
CF5 2LB
Wales
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

2 at £1Silver Oak (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£241,444
Gross Profit£239,156
Net Worth£443,599
Cash£58,520
Current Liabilities£77,401

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

18 March 2010Delivered on: 30 March 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mercury house and moyen house the galileo centre heriot-watt university research park riccarton edinburgh.
Outstanding
15 February 2000Delivered on: 23 February 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Moyen house and mercury house, the galileo centre, heriott-watt university research park.
Outstanding
14 February 2000Delivered on: 16 February 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All the rights, title, benefits and interests and whether present or future of the chargor to the rents.
Outstanding
19 January 1999Delivered on: 1 February 1999
Satisfied on: 4 February 2000
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders

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
3 September 1998Delivered on: 11 September 1998
Satisfied on: 16 February 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the leases over land at heriot-watt university research park,riccarton,edinburgh.
Fully Satisfied

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
14 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
14 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
18 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
18 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
28 April 2015Secretary's details changed for Kingsland (Services) Limited on 16 November 2013 (1 page)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Secretary's details changed for Kingsland (Services) Limited on 16 November 2013 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 31 December 2011 (13 pages)
5 September 2012Full accounts made up to 31 December 2011 (13 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
13 May 2009Return made up to 22/04/09; full list of members (3 pages)
13 May 2009Return made up to 22/04/09; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
21 May 2008Registered office changed on 21/05/2008 from 5TH floor 1 exchange crescent conference square edinburgh lothian EH3 8UL uk (1 page)
21 May 2008Registered office changed on 21/05/2008 from 5TH floor 1 exchange crescent conference square edinburgh lothian EH3 8UL uk (1 page)
8 May 2008Registered office changed on 08/05/2008 from saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
8 May 2008Return made up to 22/04/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
8 May 2008Return made up to 22/04/08; full list of members (3 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
31 May 2007Return made up to 22/04/07; no change of members (6 pages)
31 May 2007Return made up to 22/04/07; no change of members (6 pages)
8 November 2006Full accounts made up to 31 December 2005 (13 pages)
8 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 June 2006Return made up to 22/04/06; full list of members (6 pages)
5 June 2006Return made up to 22/04/06; full list of members (6 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
18 May 2005Return made up to 22/04/05; full list of members (6 pages)
18 May 2005Return made up to 22/04/05; full list of members (6 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
10 May 2004Return made up to 22/04/04; full list of members (6 pages)
10 May 2004Return made up to 22/04/04; full list of members (6 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
6 May 2003Return made up to 22/04/03; full list of members (6 pages)
6 May 2003Return made up to 22/04/03; full list of members (6 pages)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
14 May 2002Return made up to 22/04/02; full list of members (6 pages)
14 May 2002Return made up to 22/04/02; full list of members (6 pages)
12 September 2001Full accounts made up to 31 December 2000 (13 pages)
12 September 2001Full accounts made up to 31 December 2000 (13 pages)
17 May 2001Return made up to 22/04/01; full list of members (6 pages)
17 May 2001Return made up to 22/04/01; full list of members (6 pages)
6 November 2000Full accounts made up to 31 December 1999 (11 pages)
6 November 2000Full accounts made up to 31 December 1999 (11 pages)
23 October 2000Accounting reference date shortened from 30/03/00 to 31/12/99 (1 page)
23 October 2000Accounting reference date shortened from 30/03/00 to 31/12/99 (1 page)
24 May 2000Return made up to 22/04/00; full list of members (6 pages)
24 May 2000Return made up to 22/04/00; full list of members (6 pages)
23 February 2000Partic of mort/charge * (6 pages)
23 February 2000Partic of mort/charge * (6 pages)
16 February 2000New secretary appointed (1 page)
16 February 2000Partic of mort/charge * (7 pages)
16 February 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 February 2000Partic of mort/charge * (7 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (1 page)
16 February 2000Dec mort/charge * (4 pages)
16 February 2000Registered office changed on 16/02/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
16 February 2000Declaration of assistance for shares acquisition (4 pages)
16 February 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Declaration of assistance for shares acquisition (4 pages)
16 February 2000Registered office changed on 16/02/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
16 February 2000Dec mort/charge * (4 pages)
9 February 2000Company name changed sydney & watt properties LIMITED\certificate issued on 10/02/00 (2 pages)
9 February 2000Company name changed sydney & watt properties LIMITED\certificate issued on 10/02/00 (2 pages)
4 February 2000Secretary resigned;director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Dec mort/charge * (4 pages)
4 February 2000Auditor's resignation (2 pages)
4 February 2000Secretary resigned;director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Dec mort/charge * (4 pages)
4 February 2000Auditor's resignation (2 pages)
30 November 1999Full accounts made up to 31 March 1999 (15 pages)
30 November 1999Full accounts made up to 31 March 1999 (15 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
11 May 1999Return made up to 22/04/99; full list of members (10 pages)
11 May 1999Return made up to 22/04/99; full list of members (10 pages)
8 February 1999Accounting reference date shortened from 30/04/99 to 30/03/99 (1 page)
8 February 1999Accounting reference date shortened from 30/04/99 to 30/03/99 (1 page)
1 February 1999Partic of mort/charge * (6 pages)
1 February 1999Partic of mort/charge * (6 pages)
11 September 1998Partic of mort/charge * (8 pages)
11 September 1998Partic of mort/charge * (8 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998Company name changed zorbexon LIMITED\certificate issued on 31/07/98 (2 pages)
30 July 1998Company name changed zorbexon LIMITED\certificate issued on 31/07/98 (2 pages)
22 April 1998Incorporation (23 pages)
22 April 1998Incorporation (23 pages)