Company NameSilver Fern Developments Limited
Company StatusDissolved
Company NumberSC265505
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Naghmana Kanwal Chaudhry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 17 November 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Director NameHugh Conway
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleChartered Surveyor
Correspondence Address19 Jean Armour Drive
Clydebank
G81 2ER
Scotland
Director NameMr Scott Haston Henderson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Yarrow Road
Bishopbriggs
Glasgow
G64 3NF
Scotland
Director NameIsobel McGroggan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleSocial Worker
Correspondence Address2/2 Hall Street
Clydebank
Dunbartonshire
G81 1UB
Scotland
Director NameMargo Symon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleOffice Manager
Correspondence Address19 Jean Armour Drive
Clydebank
G81 2ER
Scotland
Secretary NameMargo Symon
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleOffice Manager
Correspondence Address19 Jean Armour Drive
Clydebank
G81 2ER
Scotland
Director NameMrs Naghmana Kanwal Chaudhry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1353 Pollokshaws Road
Glasgow
Lanarkshire
G41 3RG
Scotland
Secretary NameSohail Raza Chaudhry
NationalityPakistani
StatusResigned
Appointed15 January 2006(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 April 2014)
RoleDirector/Business
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Director NameMr Saleh Sohail Chaudhry
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2012)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mianwali Eastern Finance International
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
25 April 2014Termination of appointment of Sohail Chaudhry as a secretary (1 page)
25 April 2014Termination of appointment of Sohail Chaudhry as a secretary (1 page)
7 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
14 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 December 2012Termination of appointment of Saleh Chaudhry as a director (1 page)
23 December 2012Termination of appointment of Saleh Chaudhry as a director (1 page)
23 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Appointment of Mrs Naghmana Kanwal Chaudhry as a director (2 pages)
11 August 2011Appointment of Mrs Naghmana Kanwal Chaudhry as a director (2 pages)
21 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
21 May 2011Termination of appointment of Naghmana Chaudhry as a director (1 page)
21 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
21 May 2011Appointment of Mr Saleh Sohail Chaudhry as a director (2 pages)
21 May 2011Appointment of Mr Saleh Sohail Chaudhry as a director (2 pages)
21 May 2011Termination of appointment of Naghmana Chaudhry as a director (1 page)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
19 July 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 April 2009Return made up to 25/03/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 April 2009Return made up to 25/03/09; full list of members (3 pages)
16 April 2009Appointment terminated secretary margo symon (1 page)
16 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 April 2009Appointment terminated secretary margo symon (1 page)
8 May 2008Return made up to 25/03/08; full list of members (3 pages)
8 May 2008Return made up to 25/03/08; full list of members (3 pages)
30 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 May 2007Return made up to 25/03/07; full list of members (2 pages)
14 May 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 May 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 May 2007Return made up to 25/03/07; full list of members (2 pages)
6 December 2006Return made up to 25/03/06; full list of members (2 pages)
6 December 2006Return made up to 25/03/06; full list of members (2 pages)
27 September 2006Strike-off action suspended (1 page)
27 September 2006Strike-off action suspended (1 page)
24 August 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 August 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 August 2006Registered office changed on 23/08/06 from: c/o gilliland & co 216 west george street glasgow G2 2PQ (1 page)
23 August 2006Registered office changed on 23/08/06 from: c/o gilliland & co 216 west george street glasgow G2 2PQ (1 page)
4 August 2006First Gazette notice for compulsory strike-off (1 page)
4 August 2006First Gazette notice for compulsory strike-off (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Return made up to 25/03/05; full list of members (8 pages)
14 April 2005Director resigned (1 page)
14 April 2005Return made up to 25/03/05; full list of members (8 pages)
14 April 2005Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New director appointed (2 pages)
25 March 2004Incorporation (16 pages)
25 March 2004Incorporation (16 pages)