Company NameSilver Birch Enterprises Limited
DirectorsEdward William Jeffrey and William Hamilton Adams
Company StatusActive
Company NumberSC293323
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Edward William Jeffrey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(5 days after company formation)
Appointment Duration18 years, 5 months
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence AddressUnit A, 8 Links Road
Bo`Ness
West Lothian
EH51 9AW
Scotland
Director NameMr William Hamilton Adams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(5 days after company formation)
Appointment Duration18 years, 5 months
RoleTechnician
Country of ResidenceScotland
Correspondence Address8 Links Road
Bo'Ness
EH51 9AW
Scotland
Secretary NameMr Edward William Jeffrey
NationalityBritish
StatusCurrent
Appointed22 November 2005(5 days after company formation)
Appointment Duration18 years, 5 months
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence AddressUnit A, 8 Links Road
Bo`Ness
West Lothian
EH51 9AW
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland
Secretary NamePf & S Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland

Location

Registered AddressUnit A, 8 Links Road
Bo`Ness
West Lothian
EH51 9AW
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Financials

Year2012
Net Worth£47,570
Cash£11,062
Current Liabilities£10,535

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

22 December 2006Delivered on: 6 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit a, 8 links road, bo'ness, west lothian.
Outstanding
26 September 2006Delivered on: 7 October 2006
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.
Outstanding

Filing History

1 February 2021Change of details for Mr William Hamilton Adams as a person with significant control on 1 January 2021 (2 pages)
1 February 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
1 February 2021Director's details changed for Mr William Hamilton Adams on 1 January 2021 (2 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 January 2020Confirmation statement made on 17 November 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 January 2019Confirmation statement made on 17 November 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 February 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 January 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Micro company accounts made up to 30 September 2015 (2 pages)
8 November 2016Micro company accounts made up to 30 September 2015 (2 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 February 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 November 2013Director's details changed for Edward William Jeffrey on 20 November 2013 (2 pages)
20 November 2013Director's details changed for William Hamilton Adams on 20 November 2013 (2 pages)
20 November 2013Director's details changed for William Hamilton Adams on 20 November 2013 (2 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Director's details changed for Edward William Jeffrey on 20 November 2013 (2 pages)
20 November 2013Secretary's details changed for Edward William Jeffrey on 20 November 2013 (1 page)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Secretary's details changed for Edward William Jeffrey on 20 November 2013 (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for William Hamilton Adams on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Edward William Jeffrey on 23 November 2009 (2 pages)
23 November 2009Director's details changed for William Hamilton Adams on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Edward William Jeffrey on 23 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 January 2009Return made up to 17/11/08; full list of members (4 pages)
23 January 2009Return made up to 17/11/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 December 2007Return made up to 17/11/07; full list of members (2 pages)
27 December 2007Return made up to 17/11/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 January 2007Return made up to 17/11/06; full list of members (2 pages)
19 January 2007Return made up to 17/11/06; full list of members (2 pages)
6 January 2007Partic of mort/charge * (3 pages)
6 January 2007Partic of mort/charge * (3 pages)
9 October 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
9 October 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
7 October 2006Partic of mort/charge * (3 pages)
7 October 2006Partic of mort/charge * (3 pages)
24 November 2005New secretary appointed;new director appointed (2 pages)
24 November 2005Ad 22/11/05--------- £ si [email protected]=5 £ ic 50/55 (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Ad 22/11/05--------- £ si [email protected]=5 £ ic 50/55 (2 pages)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Director resigned (1 page)
24 November 2005New secretary appointed;new director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Incorporation (15 pages)
17 November 2005Incorporation (15 pages)