Company NameNew Silvermills Car Park Co. Limited
DirectorsAndrew Thomas Fotheringham Gibb and Douglas Grieve Abernethy
Company StatusActive
Company NumberSC202130
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 4 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 Andrew Thomas Fotheringham Gibb
Date of BirthAugust 1947 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed09 May 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address39 Braehead Road
Edinburgh
EH4 6BD
Scotland
Secretary NameMr Andrew Thomas Fotheringham Gibb
StatusCurrent
Appointed07 September 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address39 Braehead Road
Edinburgh
EH4 6BD
Scotland
Director NameMr Douglas Grieve Abernethy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Clifton Terrace
Edinburgh
EH12 5DR
Scotland
Director NameMr Simon Edward Graham Guest
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Hope Terrace
Edinburgh
Midlothian
EH9 2AR
Scotland
Director NameMr Andrew Graham Law
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2006)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressHeriot Toun
Heriot
Midlothian
EH38 5YE
Scotland
Director NameMr Robert Hughson Melville
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Ravelston Dykes
Edinburgh
EH4 3JB
Scotland
Director NameJohn Sheperd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2006)
RoleDeveloper
Correspondence AddressCurrie House
Borthwick
EH23 4RA
Scotland
Director NameDavid Alan Lawson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 2010)
RoleArchitect
Country of ResidenceScotland
Correspondence Address95 Ravelston Dykes
Edinburgh
EH12 6EY
Scotland
Director NameRoy Stewart Milne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2009)
RoleArchitect
Correspondence Address22 Russell Place
Edinburgh
EH5 3HW
Scotland
Director NameDavid Malcolm Patrick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Laverockdale Park
Edinburgh
Midlothian
EH13 0QE
Scotland
Director NameMr Simon Edward Graham Guest
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/6 Lauder Road
Edinburgh
Midlothian
EH9 2AR
Scotland
Director NameMr Frank Perry
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address7 Abercromby Place
Edinburgh
Midlothian
EH3 6LA
Scotland
Director NameMiss Sally Shepherd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 October 2020)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address2a Dean Terrace
Edinburgh
EH4 1ND
Scotland
Director NameMr George Miller Bolton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed20 January 2016(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Unit 4 Harrison Lane
Edinburgh
EH11 1HG
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address10 Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address10 Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed26 March 2001(1 year, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 January 2020)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered Address6 Clifton Terrace
Edinburgh
EH12 5DR
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

5 at £1Forres Street Properties
6.94%
Ordinary
5 at £1Natwest Fis Nominees
6.94%
Ordinary
4 at £1Hamilton & Inches LTD
5.56%
Ordinary
-OTHER
36.11%
-
2 at £1Douglas G. Abernethy
2.78%
Ordinary
2 at £1Mr D. Cameron
2.78%
Ordinary
2 at £1Mrs Carina Cairns
2.78%
Ordinary
2 at £1Mrs Catherine Shaw
2.78%
Ordinary
2 at £1Mrs M. Bowdler & Mr T.j. Bowdler
2.78%
Ordinary
2 at £1Mrs P.a. Lewin & Michael Lewin
2.78%
Ordinary
2 at £1Playfair Properties LTD
2.78%
Ordinary
2 at £1Sally M. Shepherd
2.78%
Ordinary
8 at £1Boland Scottish Properties
11.11%
Ordinary
1 at £1Balfour Manson
1.39%
Ordinary
1 at £1Michael R.m Palairet
1.39%
Ordinary
1 at £1Mr Andrew T.f Gibb
1.39%
Ordinary
1 at £1Mr Gordon Black
1.39%
Ordinary
1 at £1Mrs B.l. Rennie
1.39%
Ordinary
1 at £1Mrs S. Guthrie
1.39%
Ordinary
1 at £1Noble Grossart
1.39%
Ordinary
1 at £1Rafbf Trustees LTD
1.39%
Ordinary

Financials

Year2014
Net Worth£10,937
Cash£3,454
Current Liabilities£5,348

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (8 months from now)

Charges

1 April 2004Delivered on: 8 April 2004
Satisfied on: 10 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

18 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
14 December 2020Confirmation statement made on 30 November 2020 with updates (7 pages)
10 December 2020Appointment of Mr Douglas Grieve Abernethy as a director on 20 October 2020 (2 pages)
10 December 2020Termination of appointment of Sally Shepherd as a director on 20 October 2020 (1 page)
9 September 2020Appointment of Mr Andrew Thomas Fotheringham Gibb as a secretary on 7 September 2020 (2 pages)
9 September 2020Termination of appointment of Lindsays as a secretary on 30 January 2020 (1 page)
4 September 2020Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 6 Clifton Terrace Edinburgh EH12 5DR on 4 September 2020 (1 page)
24 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
3 December 2019Confirmation statement made on 30 November 2019 with updates (7 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 December 2018Secretary's details changed for Messrs Aitken Nairn on 22 January 2018 (1 page)
11 December 2018Confirmation statement made on 30 November 2018 with updates (7 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 January 2018Registered office address changed from 7 Abercromby Place Edinburgh Midlothian EH3 6LA to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 31 January 2018 (1 page)
12 December 2017Confirmation statement made on 30 November 2017 with updates (7 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 March 2017Termination of appointment of Frank Perry as a director on 8 February 2017 (1 page)
22 March 2017Termination of appointment of Frank Perry as a director on 8 February 2017 (1 page)
14 December 2016Appointment of Mr George Miller Bolton as a director on 20 January 2016 (2 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Appointment of Mr George Miller Bolton as a director on 20 January 2016 (2 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Appointment of Miss Sally Shepherd as a director on 20 January 2016 (2 pages)
14 December 2016Appointment of Miss Sally Shepherd as a director on 20 January 2016 (2 pages)
14 December 2016Termination of appointment of Simon Edward Graham Guest as a director on 20 January 2016 (1 page)
14 December 2016Termination of appointment of Simon Edward Graham Guest as a director on 20 January 2016 (1 page)
14 December 2016Termination of appointment of Simon Edward Graham Guest as a director on 20 January 2016 (1 page)
14 December 2016Termination of appointment of Simon Edward Graham Guest as a director on 20 January 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 72
(10 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 72
(10 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 72
(10 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 72
(10 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 January 2014Appointment of Mr Frank Perry as a director (2 pages)
20 January 2014Appointment of Mr Frank Perry as a director (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 72
(9 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 72
(9 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 December 2012Cancellation of shares. Statement of capital on 28 December 2012
  • GBP 72
(4 pages)
28 December 2012Cancellation of shares. Statement of capital on 28 December 2012
  • GBP 72
(4 pages)
17 December 2012Purchase of own shares. (3 pages)
17 December 2012Purchase of own shares. (3 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 December 2011Director's details changed for Andrew Thomas Fotheringham Gibb on 30 November 2011 (2 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
2 December 2011Director's details changed for Andrew Thomas Fotheringham Gibb on 30 November 2011 (2 pages)
2 December 2011Secretary's details changed for Messrs Aitken Nairn on 30 November 2011 (2 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
2 December 2011Secretary's details changed for Messrs Aitken Nairn on 30 November 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 December 2010Termination of appointment of David Lawson as a director (1 page)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
17 December 2010Director's details changed for Mr Simon Edward Graham Guest on 7 December 2010 (2 pages)
17 December 2010Director's details changed for Mr Simon Edward Graham Guest on 7 December 2010 (2 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
17 December 2010Director's details changed for Mr Simon Edward Graham Guest on 7 December 2010 (2 pages)
17 December 2010Termination of appointment of David Lawson as a director (1 page)
26 August 2010Termination of appointment of David Patrick as a director (2 pages)
26 August 2010Termination of appointment of David Patrick as a director (2 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 December 2009Director's details changed for Simon Edward Graham Guest on 30 November 2009 (2 pages)
14 December 2009Director's details changed for David Malcolm Patrick on 30 November 2009 (2 pages)
14 December 2009Director's details changed for Andrew Thomas Fotheringham Gibb on 30 November 2009 (2 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (19 pages)
14 December 2009Director's details changed for David Alan Lawson on 30 November 2009 (2 pages)
14 December 2009Director's details changed for David Alan Lawson on 30 November 2009 (2 pages)
14 December 2009Director's details changed for Andrew Thomas Fotheringham Gibb on 30 November 2009 (2 pages)
14 December 2009Director's details changed for David Malcolm Patrick on 30 November 2009 (2 pages)
14 December 2009Director's details changed for Simon Edward Graham Guest on 30 November 2009 (2 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (19 pages)
25 February 2009Director appointed simon edward graham guest (2 pages)
25 February 2009Director appointed simon edward graham guest (2 pages)
14 February 2009Appointment terminated director roy milne (1 page)
14 February 2009Appointment terminated director roy milne (1 page)
24 December 2008Return made up to 30/11/08; full list of members (19 pages)
24 December 2008Return made up to 30/11/08; full list of members (19 pages)
4 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
19 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
19 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
10 January 2008Return made up to 30/11/07; full list of members (10 pages)
10 January 2008Return made up to 30/11/07; full list of members (10 pages)
28 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
28 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
20 December 2006Return made up to 30/11/06; full list of members (10 pages)
20 December 2006Return made up to 30/11/06; full list of members (10 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
8 June 2006New secretary appointed (3 pages)
8 June 2006New secretary appointed (3 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (3 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (3 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
10 March 2006Return made up to 30/11/05; full list of members (10 pages)
10 March 2006Return made up to 30/11/05; full list of members (10 pages)
27 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
27 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
15 September 2005Statement of affairs (4 pages)
15 September 2005Ad 02/09/05--------- £ si 71@1=71 £ ic 2/73 (5 pages)
15 September 2005Statement of affairs (4 pages)
15 September 2005Ad 02/09/05--------- £ si 71@1=71 £ ic 2/73 (5 pages)
17 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
17 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
8 December 2004Return made up to 30/11/04; full list of members (8 pages)
8 December 2004Return made up to 30/11/04; full list of members (8 pages)
10 May 2004Dec mort/charge * (4 pages)
10 May 2004Dec mort/charge * (4 pages)
8 April 2004Partic of mort/charge * (6 pages)
8 April 2004Partic of mort/charge * (6 pages)
16 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
16 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
22 December 2003Return made up to 30/11/03; full list of members (8 pages)
22 December 2003Return made up to 30/11/03; full list of members (8 pages)
14 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
14 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
10 January 2003Return made up to 30/11/02; full list of members (8 pages)
10 January 2003Return made up to 30/11/02; full list of members (8 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
29 January 2002Return made up to 30/11/01; full list of members (7 pages)
29 January 2002Return made up to 30/11/01; full list of members (7 pages)
4 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
4 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
4 April 2001Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
4 April 2001Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (1 page)
3 April 2001New secretary appointed (1 page)
3 April 2001New secretary appointed (1 page)
3 April 2001New director appointed (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
3 April 2001New director appointed (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
3 April 2001New director appointed (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
6 December 2000Return made up to 30/11/00; full list of members (5 pages)
6 December 2000Return made up to 30/11/00; full list of members (5 pages)
30 November 1999Incorporation (19 pages)
30 November 1999Incorporation (19 pages)