Company NameSilver Television Ltd
Company StatusDissolved
Company NumberSC245522
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Graeme Douglas Macmaster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(6 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 23 January 2018)
RoleRov  Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address26 Dykemains Road
Saltcoats
Ayrshire
Scotland
Secretary NameMrs Alison Macmaster
NationalityBritish
StatusClosed
Appointed01 September 2009(6 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 23 January 2018)
RoleFinance Officer
Correspondence Address26 Dykemains Road
Saltcoats
Ayrshire
KA21 6DH
Scotland
Director NameIain Macmaster
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Lamberton Gardens
Irvine
KA11 2BU
Scotland
Secretary NameMrs Agnes Murray Macmaster
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Lamberton Gardens
Irvine
Ayrshire
KA11 2BU
Scotland
Director NameMrs Agnes Murray Macmaster
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(6 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2009)
RoleSchool Secretary
Correspondence Address4 Lamberton Gardens
Irvine
Ayrshire
KA11 2BU
Scotland

Location

Registered Address22 Green Street
Saltcoats
KA21 5HQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Financials

Year2012
Net Worth£11,316
Cash£3,278
Current Liabilities£23,558

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2018Final Gazette dissolved following liquidation (1 page)
23 October 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
23 October 2017Notice of final meeting of creditors (6 pages)
23 October 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
23 October 2017Notice of final meeting of creditors (6 pages)
23 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1,000
(4 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1,000
(4 pages)
25 February 2013Register inspection address has been changed from 22 Green Street Saltcoats Ayrshire KA21 5HQ Scotland (1 page)
25 February 2013Register inspection address has been changed from 22 Green Street Saltcoats Ayrshire KA21 5HQ Scotland (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Director's details changed for Mr. Graeme Douglas Macmaster on 1 November 2009 (2 pages)
4 March 2010Secretary's details changed for Mrs. Alison Macmaster on 1 November 2009 (1 page)
4 March 2010Secretary's details changed for Mrs. Alison Macmaster on 1 November 2009 (1 page)
4 March 2010Director's details changed for Mr. Graeme Douglas Macmaster on 1 November 2009 (2 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr. Graeme Douglas Macmaster on 1 November 2009 (2 pages)
4 March 2010Secretary's details changed for Mrs. Alison Macmaster on 1 November 2009 (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register inspection address has been changed (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Appointment terminated director agnes macmaster (1 page)
4 September 2009Appointment terminated director agnes macmaster (1 page)
4 September 2009Director appointed mr. Graeme douglas macmaster (1 page)
4 September 2009Secretary appointed mrs. Alison macmaster (1 page)
4 September 2009Secretary appointed mrs. Alison macmaster (1 page)
4 September 2009Appointment terminated secretary agnes macmaster (1 page)
4 September 2009Appointment terminated secretary agnes macmaster (1 page)
4 September 2009Director appointed mr. Graeme douglas macmaster (1 page)
2 July 2009Director appointed mrs. Agnes murray macmaster (1 page)
2 July 2009Director appointed mrs. Agnes murray macmaster (1 page)
2 July 2009Appointment terminated director iain macmaster (1 page)
2 July 2009Appointment terminated director iain macmaster (1 page)
23 February 2009Return made up to 18/02/09; full list of members (3 pages)
23 February 2009Return made up to 18/02/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 18/02/07; full list of members (2 pages)
18 April 2007Return made up to 18/02/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 18/02/06; full list of members (2 pages)
3 April 2006Return made up to 18/02/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 18/02/05; full list of members (2 pages)
29 March 2005Return made up to 18/02/05; full list of members (2 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 28/02/04; full list of members (6 pages)
17 March 2004Return made up to 28/02/04; full list of members (6 pages)
12 March 2003Incorporation (6 pages)
12 March 2003Incorporation (6 pages)