Company NameSilvermills Holdings Limited
Company StatusDissolved
Company NumberSC193643
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)
Previous NameDunwilco (707) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Stuart Rowley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(3 months after company formation)
Appointment Duration15 years, 8 months (closed 30 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dick Place
Edinburgh
Midlothian
EH9 2JJ
Scotland
Secretary NameMs Gail Margaret Skinner
NationalityBritish
StatusClosed
Appointed16 June 2000(1 year, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 30 January 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8/5 Boat Green
Edinburgh
Midlothian
EH3 5LL
Scotland
Director NameMr Mark Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(5 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Church Terrace
Richmond
Surrey
TW10 6SE
Director NameMs Gail Margaret Skinner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 30 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8/5 Boat Green
Edinburgh
Midlothian
EH3 5LL
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMr John Clark Denholm
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(3 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 December 2008)
RoleChairman
Country of ResidenceScotland
Correspondence Address15 Wardie Road
Edinburgh
EH5 3QE
Scotland
Secretary NameDavid Lamb
NationalityBritish
StatusResigned
Appointed17 August 1999(5 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address2 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Director NameMr David Joseph Amers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(6 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 18 December 2008)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address21 Tantallon Place
Edinburgh
Midlothian
EH9 1NZ
Scotland
Director NamePhilip Iain Patrick Adams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(6 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClinthill House
Fordell Estate
Dunfermline
Fife
KY11 7EY
Scotland
Director NameGerard William Farrell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(6 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 18 December 2008)
RoleCreative Director
Correspondence Address4 Franks Croft
Peebles
EH45 9DX
Scotland
Director NameDavid Lamb
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(6 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 16 June 2000)
RoleChartered Accountant
Correspondence Address2 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Director NamePeter Stuart Mill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(6 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 November 2004)
RoleCompany Director
Correspondence Address19 Bellfield Crescent
Eddleston
Peebles
Peeblesshire
EH45 8RQ
Scotland
Director NameDavid Mullen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2002)
RoleCreative Director
Correspondence Address189 Newhaven Road
Edinburgh
EH6 4QD
Scotland
Director NameSusan Mullen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address189 Newhaven Road
Edinburgh
EH6 4QD
Scotland
Director NameMr Leslie J Watt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(6 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 18 December 2008)
RoleTV Producer
Correspondence Address1 Grange Loan Gardens
Edinburgh
Lothian
EH9 2EB
Scotland
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2008)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitewww.cellogroup.co.uk

Location

Registered Address37 The Shore
Leith
Edinburgh
Midlothian
EH6 6QU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

251.1k at £0.1Cello Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
2 October 2014Accounts made up to 31 December 2013 (5 pages)
2 October 2014Accounts made up to 31 December 2013 (5 pages)
29 September 2014Application to strike the company off the register (3 pages)
29 September 2014Application to strike the company off the register (3 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 25,107.4
(6 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 25,107.4
(6 pages)
2 October 2013Accounts made up to 31 December 2012 (5 pages)
2 October 2013Accounts made up to 31 December 2012 (5 pages)
18 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
5 September 2012Accounts made up to 31 December 2011 (5 pages)
5 September 2012Accounts made up to 31 December 2011 (5 pages)
5 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
29 September 2011Accounts made up to 31 December 2010 (5 pages)
29 September 2011Accounts made up to 31 December 2010 (5 pages)
13 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
23 November 2010Full accounts made up to 31 December 2009 (11 pages)
23 November 2010Full accounts made up to 31 December 2009 (11 pages)
1 March 2010Director's details changed for Miss Gail Margaret Skinner on 22 February 2010 (2 pages)
1 March 2010Director's details changed for Mr John Stuart Rowley on 22 February 2010 (2 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Miss Gail Margaret Skinner on 22 February 2010 (2 pages)
1 March 2010Director's details changed for Mr John Stuart Rowley on 22 February 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
6 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 432,450.74
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 432,450.74
(2 pages)
2 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2009Solvency statement dated 30/09/09 (2 pages)
2 October 2009Resolutions
  • RES13 ‐ Interim dividend 30/09/2009
(1 page)
2 October 2009Min detail amend capital eff 30/09/09 (1 page)
2 October 2009Resolutions
  • RES13 ‐ Interim dividend 30/09/2009
(1 page)
2 October 2009Min detail amend capital eff 30/09/09 (1 page)
2 October 2009Gbp nc 30000/480000\30/09/09 (3 pages)
2 October 2009Statement by directors (2 pages)
2 October 2009Resolutions
  • RES13 ‐ Capitalise merger reserve 30/09/2009
(1 page)
2 October 2009Gbp nc 30000/480000\30/09/09 (3 pages)
2 October 2009Solvency statement dated 30/09/09 (2 pages)
2 October 2009Resolutions
  • RES13 ‐ Capitalise merger reserve 30/09/2009
(1 page)
2 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2009Statement by directors (2 pages)
2 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 May 2009Return made up to 22/02/09; full list of members (4 pages)
11 May 2009Return made up to 22/02/09; full list of members (4 pages)
4 March 2009Appointment terminated director kevin steeds (1 page)
4 March 2009Appointment terminated director kevin steeds (1 page)
22 January 2009Appointment terminated director david amers (1 page)
22 January 2009Appointment terminated director philip adams (1 page)
22 January 2009Appointment terminated director gerard farrell (1 page)
22 January 2009Director appointed gail margaret skinner (5 pages)
22 January 2009Appointment terminated director leslie watt (1 page)
22 January 2009Appointment terminated director leslie watt (1 page)
22 January 2009Appointment terminated director john denholm (1 page)
22 January 2009Appointment terminated director john denholm (1 page)
22 January 2009Director appointed gail margaret skinner (5 pages)
22 January 2009Appointment terminated director gerard farrell (1 page)
22 January 2009Appointment terminated director philip adams (1 page)
22 January 2009Appointment terminated director david amers (1 page)
16 January 2009Resolutions
  • RES13 ‐ Interim dividend 19/12/2008
(1 page)
16 January 2009Resolutions
  • RES13 ‐ Interim dividend 19/12/2008
(1 page)
7 October 2008Full accounts made up to 31 December 2007 (11 pages)
7 October 2008Full accounts made up to 31 December 2007 (11 pages)
4 April 2008Return made up to 22/02/08; full list of members (5 pages)
4 April 2008Return made up to 22/02/08; full list of members (5 pages)
17 October 2007Full accounts made up to 31 December 2006 (11 pages)
17 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 March 2007Return made up to 22/02/07; full list of members (10 pages)
26 March 2007Return made up to 22/02/07; full list of members (10 pages)
7 September 2006Full accounts made up to 31 December 2005 (13 pages)
7 September 2006Full accounts made up to 31 December 2005 (13 pages)
3 March 2006Return made up to 22/02/06; full list of members (10 pages)
3 March 2006Return made up to 22/02/06; full list of members (10 pages)
10 October 2005Full accounts made up to 31 December 2004 (13 pages)
10 October 2005Full accounts made up to 31 December 2004 (13 pages)
16 June 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 June 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 December 2004Ad 09/11/04--------- £ si [email protected]=530 £ ic 24576/25106 (4 pages)
2 December 2004Ad 09/11/04--------- £ si [email protected]=4246 £ ic 20330/24576 (2 pages)
2 December 2004Ad 09/11/04--------- £ si [email protected]=530 £ ic 24576/25106 (4 pages)
2 December 2004Ad 09/11/04--------- £ si [email protected]=4246 £ ic 20330/24576 (2 pages)
1 December 2004New director appointed (3 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (4 pages)
1 December 2004New director appointed (4 pages)
1 December 2004New director appointed (3 pages)
1 December 2004Director resigned (1 page)
19 August 2004Full accounts made up to 31 December 2003 (14 pages)
19 August 2004Full accounts made up to 31 December 2003 (14 pages)
27 July 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 July 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 April 2004Return made up to 22/02/04; full list of members (11 pages)
16 April 2004Return made up to 22/02/04; full list of members (11 pages)
31 July 2003Full accounts made up to 30 September 2002 (14 pages)
31 July 2003Full accounts made up to 30 September 2002 (14 pages)
23 March 2003Return made up to 22/02/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
23 March 2003Return made up to 22/02/02; change of members (10 pages)
23 March 2003Return made up to 22/02/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
23 March 2003Return made up to 22/02/02; change of members (10 pages)
7 November 2002 (7 pages)
7 November 2002 (7 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
6 June 2002Registered office changed on 06/06/02 from: 25 silvermills court henderson place lane edinburgh midlothian EH3 5DG (1 page)
6 June 2002Registered office changed on 06/06/02 from: 25 silvermills court henderson place lane edinburgh midlothian EH3 5DG (1 page)
25 September 2001Nc inc already adjusted 10/09/01 (2 pages)
25 September 2001Memorandum and Articles of Association (16 pages)
25 September 2001Memorandum and Articles of Association (16 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2001Nc inc already adjusted 10/09/01 (2 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 July 2001 (8 pages)
31 July 2001 (8 pages)
4 June 2001Return made up to 22/02/01; full list of members (12 pages)
4 June 2001Return made up to 22/02/01; full list of members (12 pages)
26 July 2000 (8 pages)
26 July 2000 (8 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
13 June 2000£ ic 20668/20332 31/03/00 £ sr [email protected]=336 (1 page)
13 June 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
13 June 2000£ ic 20741/20668 06/06/00 £ sr [email protected]=73 (1 page)
13 June 2000£ ic 20741/20668 06/06/00 £ sr [email protected]=73 (1 page)
13 June 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
13 June 2000£ ic 20668/20332 31/03/00 £ sr [email protected]=336 (1 page)
25 February 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 February 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 February 2000Memorandum and Articles of Association (29 pages)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 February 2000Memorandum and Articles of Association (29 pages)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 January 2000Ad 13/01/00--------- £ si [email protected]=1000 £ ic 19731/20731 (2 pages)
27 January 2000Particulars of contract relating to shares (3 pages)
27 January 2000Ad 13/01/00--------- £ si [email protected]=1000 £ ic 19731/20731 (2 pages)
27 January 2000Particulars of contract relating to shares (3 pages)
27 January 2000Ad 08/07/99--------- £ si [email protected]=9490 £ ic 10241/19731 (2 pages)
27 January 2000Particulars of contract relating to shares (3 pages)
27 January 2000Ad 08/07/99--------- £ si [email protected]=9490 £ ic 10241/19731 (2 pages)
27 January 2000Particulars of contract relating to shares (3 pages)
2 December 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
2 December 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
3 November 1999New director appointed (1 page)
3 November 1999New director appointed (1 page)
3 November 1999New director appointed (1 page)
3 November 1999New director appointed (1 page)
27 October 1999New director appointed (1 page)
27 October 1999New director appointed (1 page)
27 October 1999New director appointed (1 page)
27 October 1999New director appointed (1 page)
27 October 1999New director appointed (1 page)
27 October 1999New director appointed (1 page)
27 October 1999New director appointed (1 page)
27 October 1999New director appointed (1 page)
27 October 1999New director appointed (1 page)
27 October 1999New director appointed (1 page)
27 October 1999New director appointed (1 page)
27 October 1999New director appointed (1 page)
19 August 1999Registered office changed on 19/08/99 from: saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
16 July 1999Partic of mort/charge * (6 pages)
16 July 1999Partic of mort/charge * (6 pages)
9 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 July 1999Company name changed dunwilco (707) LIMITED\certificate issued on 07/07/99 (3 pages)
7 July 1999Company name changed dunwilco (707) LIMITED\certificate issued on 07/07/99 (3 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Ad 28/05/99--------- £ si [email protected]=10240 £ ic 1/10241 (4 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Ad 28/05/99--------- £ si [email protected]=10240 £ ic 1/10241 (4 pages)
4 June 1999New director appointed (2 pages)
3 June 1999Memorandum and Articles of Association (20 pages)
3 June 1999Nc inc already adjusted 28/05/99 (1 page)
3 June 1999S-div 28/05/99 (1 page)
3 June 1999Memorandum and Articles of Association (20 pages)
3 June 1999Nc inc already adjusted 28/05/99 (1 page)
3 June 1999S-div 28/05/99 (1 page)
3 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 February 1999Incorporation (26 pages)
22 February 1999Incorporation (26 pages)