Company NameSilverbrae Limited
DirectorsGordon Robert Arthur and David Charles Clowes
Company StatusActive
Company NumberSC203080
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gordon Robert Arthur
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Director NameMr David Charles Clowes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RolePilot
Country of ResidenceEngland
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Secretary NameMr Richard Matthew Tavernor
StatusCurrent
Appointed29 March 2022(22 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressEdnaston Park Painters Lane
Ednaston
Ashbourne
DE6 3FA
Director NameThomas Stephen Rodger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 19 March 2007)
RoleCompany Director
Correspondence Address43 Denholm Street
Greenock
Renfrewshire
PA16 8RH
Scotland
Director NameJames Rox McClure
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(1 week, 3 days after company formation)
Appointment Duration14 years, 5 months (resigned 17 July 2014)
RoleTimber Products Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Broster Meadows
Kilbirnie
Ayrshire
KA25 7JG
Scotland
Secretary NameThomas Stephen Rodger
NationalityBritish
StatusResigned
Appointed28 January 2000(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 19 March 2007)
RoleCompany Director
Correspondence Address43 Denholm Street
Greenock
Renfrewshire
PA16 8RH
Scotland
Secretary NameMrs Margaret McClure
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year after company formation)
Appointment Duration13 years, 5 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Broster Meadows
Kilbirnie
Ayrshire
KA25 7JG
Scotland
Director NameMrs Mary Majella Rodger
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Denholm Street
Greenock
Renfrewshire
PA16 8RH
Scotland
Director NameMr Gerald Lucas
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2013)
RoleRetired Company Director
Country of ResidenceScotland
Correspondence Address31 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameMr Charles William Clowes
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(14 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Secretary NameIan Dickinson
NationalityBritish
StatusResigned
Appointed17 July 2014(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2019)
RoleCompany Director
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Director NameMr Ian David Dickinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(15 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Secretary NameMrs Natalie Clair Stevenson
StatusResigned
Appointed20 December 2019(19 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressEdnaston Park Painters Lane
Ednaston
Ashbourne
DE6 3FA
Secretary NameMr Ian David Dickinson
StatusResigned
Appointed30 October 2020(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2022)
RoleCompany Director
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£185,222
Current Liabilities£689,893

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

11 November 2008Delivered on: 15 November 2008
Satisfied on: 30 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 314 meadowside quay walk, glasgow.
Fully Satisfied
27 March 2008Delivered on: 2 April 2008
Satisfied on: 30 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 8, 2 toward, greenock road, wemyss bay REN117019.
Fully Satisfied
27 March 2008Delivered on: 2 April 2008
Satisfied on: 19 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6, 1 sanda, greenock road, wemyss bay REN115937.
Fully Satisfied
26 March 2008Delivered on: 2 April 2008
Satisfied on: 30 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 44 stevenston industrial estate, stevenston AYR69601.
Fully Satisfied
23 June 2003Delivered on: 14 July 2003
Satisfied on: 19 November 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 robertson street, greenock.
Fully Satisfied
17 April 2003Delivered on: 24 April 2003
Satisfied on: 30 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 44, stevenston industrial estate, stevenston.
Fully Satisfied
30 January 2003Delivered on: 17 February 2003
Satisfied on: 19 November 2014
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

19 May 2023Termination of appointment of Ian David Dickinson as a director on 15 May 2023 (1 page)
24 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (15 pages)
30 March 2022Termination of appointment of Ian David Dickinson as a secretary on 29 March 2022 (1 page)
30 March 2022Appointment of Mr Richard Matthew Tavernor as a secretary on 29 March 2022 (2 pages)
28 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
12 October 2021Accounts for a small company made up to 31 March 2021 (15 pages)
3 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
18 February 2021Accounts for a small company made up to 31 March 2020 (14 pages)
15 November 2020Termination of appointment of Natalie Clair Stevenson as a secretary on 30 October 2020 (1 page)
15 November 2020Appointment of Mr Ian David Dickinson as a secretary on 30 October 2020 (2 pages)
13 February 2020Termination of appointment of Ian Dickinson as a secretary on 20 December 2019 (1 page)
13 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
13 February 2020Appointment of Mrs Natalie Clair Stevenson as a secretary on 20 December 2019 (2 pages)
4 September 2019Accounts for a small company made up to 31 March 2019 (14 pages)
21 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
2 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 March 2017 (14 pages)
22 September 2017Full accounts made up to 31 March 2017 (14 pages)
28 February 2017Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages)
28 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
28 February 2017Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages)
14 December 2016Full accounts made up to 31 March 2016 (14 pages)
14 December 2016Full accounts made up to 31 March 2016 (14 pages)
4 November 2016Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages)
4 November 2016Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages)
9 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,500
(5 pages)
9 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,500
(5 pages)
25 February 2016Full accounts made up to 31 March 2015 (12 pages)
25 February 2016Full accounts made up to 31 March 2015 (12 pages)
15 January 2016Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages)
15 January 2016Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages)
5 May 2015Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page)
5 May 2015Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,500
(5 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,500
(5 pages)
19 November 2014Satisfaction of charge 5 in full (4 pages)
19 November 2014Satisfaction of charge 3 in full (4 pages)
19 November 2014Satisfaction of charge 1 in full (4 pages)
19 November 2014Satisfaction of charge 1 in full (4 pages)
19 November 2014Satisfaction of charge 3 in full (4 pages)
19 November 2014Satisfaction of charge 5 in full (4 pages)
30 October 2014Satisfaction of charge 6 in full (1 page)
30 October 2014Satisfaction of charge 4 in full (1 page)
30 October 2014Satisfaction of charge 2 in full (1 page)
30 October 2014Satisfaction of charge 7 in full (1 page)
30 October 2014Satisfaction of charge 4 in full (1 page)
30 October 2014Satisfaction of charge 6 in full (1 page)
30 October 2014Satisfaction of charge 7 in full (1 page)
30 October 2014Satisfaction of charge 2 in full (1 page)
11 August 2014Appointment of Ian Dickinson as a secretary on 17 July 2014 (3 pages)
11 August 2014Appointment of Charles William Clowes as a director on 17 July 2014 (3 pages)
11 August 2014Appointment of Charles William Clowes as a director on 17 July 2014 (3 pages)
11 August 2014Appointment of Ian Dickinson as a secretary on 17 July 2014 (3 pages)
11 August 2014Appointment of David Charles Clowes as a director on 17 July 2014 (3 pages)
11 August 2014Appointment of David Charles Clowes as a director on 17 July 2014 (3 pages)
22 July 2014Appointment of Mr Gordon Robert Arthur as a director on 17 July 2014 (3 pages)
22 July 2014Appointment of Mr Gordon Robert Arthur as a director on 17 July 2014 (3 pages)
22 July 2014Termination of appointment of James Rox Mcclure as a director on 17 July 2014 (2 pages)
22 July 2014Termination of appointment of Margaret Mcclure as a secretary on 17 July 2014 (2 pages)
22 July 2014Termination of appointment of Mary Majella Rodger as a director on 17 July 2014 (2 pages)
22 July 2014Termination of appointment of Mary Majella Rodger as a director on 17 July 2014 (2 pages)
22 July 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
22 July 2014Registered office address changed from Unit 44 Stevenson Industrial Estate Stevenson Ayrshire KA20 3LR to 9 Coates Crescent Edinburgh Midlothian EH3 7AL on 22 July 2014 (2 pages)
22 July 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
22 July 2014Registered office address changed from Unit 44 Stevenson Industrial Estate Stevenson Ayrshire KA20 3LR to 9 Coates Crescent Edinburgh Midlothian EH3 7AL on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Margaret Mcclure as a secretary on 17 July 2014 (2 pages)
22 July 2014Termination of appointment of James Rox Mcclure as a director on 17 July 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 April 2014Termination of appointment of Gerald Lucas as a director (1 page)
7 April 2014Termination of appointment of Gerald Lucas as a director (1 page)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,500
(6 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,500
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 February 2010Director's details changed for James Rox Mcclure on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Gerald Lucas on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Gerald Lucas on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for James Rox Mcclure on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Gerald Lucas on 1 October 2009 (2 pages)
24 February 2010Director's details changed for James Rox Mcclure on 1 October 2009 (2 pages)
18 August 2009Director appointed gerald lucas (3 pages)
18 August 2009Director appointed gerald lucas (3 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 March 2009Appointment terminated secretary thomas rodger (1 page)
27 March 2009Appointment terminated secretary thomas rodger (1 page)
10 February 2009Return made up to 18/01/09; full list of members (4 pages)
10 February 2009Return made up to 18/01/09; full list of members (4 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 April 2008Return made up to 18/01/08; full list of members (4 pages)
14 April 2008Return made up to 18/01/08; full list of members (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
20 February 2007Return made up to 18/01/07; full list of members (7 pages)
20 February 2007Return made up to 18/01/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 March 2006Return made up to 18/01/06; full list of members (7 pages)
14 March 2006Return made up to 18/01/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
21 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Registered office changed on 03/11/04 from: 32 union street greenock renfrewshire PA16 8BG (1 page)
3 November 2004Registered office changed on 03/11/04 from: 32 union street greenock renfrewshire PA16 8BG (1 page)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 January 2004Return made up to 18/01/04; full list of members (7 pages)
22 January 2004Return made up to 18/01/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 July 2003Partic of mort/charge * (5 pages)
14 July 2003Partic of mort/charge * (5 pages)
24 April 2003Partic of mort/charge * (5 pages)
24 April 2003Partic of mort/charge * (5 pages)
27 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Partic of mort/charge * (6 pages)
17 February 2003Partic of mort/charge * (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 April 2002Return made up to 18/01/02; full list of members (7 pages)
8 April 2002Return made up to 18/01/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
17 January 2002Registered office changed on 17/01/02 from: 73 union street greenock renfrewshire PA16 8BG (1 page)
17 January 2002Registered office changed on 17/01/02 from: 73 union street greenock renfrewshire PA16 8BG (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
26 February 2001Return made up to 18/01/01; full list of members (6 pages)
26 February 2001Return made up to 18/01/01; full list of members (6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
30 January 2000Registered office changed on 30/01/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
30 January 2000Registered office changed on 30/01/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 2000Director resigned (1 page)
30 January 2000Secretary resigned (1 page)
30 January 2000£ nc 100/10000 28/01/00 (1 page)
30 January 2000Secretary resigned (1 page)
30 January 2000£ nc 100/10000 28/01/00 (1 page)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 2000Director resigned (1 page)
18 January 2000Incorporation (15 pages)
18 January 2000Incorporation (15 pages)