Edinburgh
EH3 7EH
Scotland
Director Name | Janice Wood |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Cluny Drive Edinburgh Midlothian EH10 6DW Scotland |
Secretary Name | Janice Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Cluny Drive Edinburgh Midlothian EH10 6DW Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Silvan Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £701,937 |
Cash | £451,950 |
Current Liabilities | £460,126 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved following liquidation (1 page) |
17 February 2015 | Final Gazette dissolved following liquidation (1 page) |
17 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
17 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 15 October 2013 (2 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 15 October 2013 (2 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
16 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
16 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Termination of appointment of Janice Wood as a director (1 page) |
16 December 2010 | Termination of appointment of Janice Wood as a secretary (1 page) |
16 December 2010 | Termination of appointment of Janice Wood as a director (1 page) |
16 December 2010 | Termination of appointment of Janice Wood as a secretary (1 page) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | (6 pages) |
2 August 2010 | (6 pages) |
11 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages) |
11 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages) |
9 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 October 2009 | Director's details changed for Janice Wood on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Janice Wood on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Janice Wood on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William James Collin Wood on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William James Collin Wood on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William James Collin Wood on 1 October 2009 (2 pages) |
8 May 2009 | (6 pages) |
8 May 2009 | (6 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
7 October 2008 | Director's change of particulars / william wood / 01/10/2008 (1 page) |
7 October 2008 | Director's change of particulars / william wood / 01/10/2008 (1 page) |
12 May 2008 | (6 pages) |
12 May 2008 | (6 pages) |
29 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
20 April 2007 | (6 pages) |
20 April 2007 | (6 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
26 May 2006 | (6 pages) |
26 May 2006 | (6 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
4 May 2005 | (5 pages) |
4 May 2005 | (5 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
28 April 2004 | Full accounts made up to 31 October 2003 (9 pages) |
28 April 2004 | Full accounts made up to 31 October 2003 (9 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
7 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
4 November 2002 | Partic of mort/charge * (10 pages) |
4 November 2002 | Partic of mort/charge * (7 pages) |
4 November 2002 | Partic of mort/charge * (7 pages) |
4 November 2002 | Partic of mort/charge * (10 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
17 October 2002 | Company name changed dmws 578 LIMITED\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed dmws 578 LIMITED\certificate issued on 17/10/02 (2 pages) |
1 October 2002 | Incorporation (36 pages) |
1 October 2002 | Incorporation (36 pages) |