Company NameSilver Of The Stars
Company StatusActive
Company NumberSC295131
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 January 2006(18 years, 4 months ago)
Previous Name10/10 Trust

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Thomas Kenneth Murray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr John Boyd Stirling
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameEarl Jock Francis Eldon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(11 years after company formation)
Appointment Duration7 years, 3 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMs Joanne Hwee-Hoon Lim
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySingaporean
StatusCurrent
Appointed31 January 2020(14 years after company formation)
Appointment Duration4 years, 3 months
RoleSenior Director Global Trade & Logistics
Country of ResidenceEngland
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Ross Laurie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleInformation Technology Entrepreneur
Country of ResidenceScotland
Correspondence AddressThe Incorporation Of Goldsmiths Goldsmiths' Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Secretary NameMr Keith Young
StatusCurrent
Appointed20 January 2023(17 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Robert Smith Benzie Gordon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(4 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Kenneth MacDonald Arthur Lewandowski
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(4 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameEric Norris Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 April 2007)
RoleJeweller
Country of ResidenceScotland
Correspondence Address193-201 Ayr Road
Newton Mearns
Glasgow
Strathclyde
G77 6AE
Scotland
Director NameGraeme William Marwick
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 2012)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address6 Winton Gardens
Edinburgh
EH10 7ET
Scotland
Director NameMr Michael Neilson Laing
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 2012)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne 43 Woodhall Road
Edinburgh
Midlothian
EH13 0DT
Scotland
Secretary NameMary Caroline Michel
NationalityBritish
StatusResigned
Appointed10 May 2006(4 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 November 2019)
RoleSecretary
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Stefan John Waclawski
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(2 years after company formation)
Appointment Duration6 years (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Paul Robert Kennedy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2014)
RoleManaging Director Truth Jewellery
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMr Philip Robert Carry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2020)
RolePartner In Jewellery Company
Country of ResidenceScotland
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameMrs Leah Rachel Black
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2022)
RoleCreative Industries Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Secretary NameMrs Ebba Redman Goring
StatusResigned
Appointed20 November 2019(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2023)
RoleCompany Director
Correspondence AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director NameGillespie Macandrew Directors Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2006(4 months after company formation)
Appointment DurationResigned same day (resigned 10 May 2006)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland

Contact

Websitewww.incorporationofgoldsmiths.org/sots/
Telephone0131 5576938
Telephone regionEdinburgh

Location

Registered AddressGoldsmiths Hall
24 Broughton Street
Edinburgh
EH1 3RH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£68
Net Worth£92,872
Cash£24,680
Current Liabilities£56,808

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Filing History

19 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
18 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Mary Caroline Michel as a secretary on 20 November 2019 (1 page)
3 December 2019Appointment of Mrs Ebba Redman Goring as a secretary on 20 November 2019 (2 pages)
9 April 2019Director's details changed for Mr Jock Francis Encombe on 9 April 2019 (2 pages)
17 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
7 February 2018Notification of The Incorporation of Goldsmiths of the City of Edinburgh as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
28 February 2017Appointment of Lord Jock Francis Encombe as a director on 27 January 2017 (2 pages)
28 February 2017Director's details changed for Mr Thomas Kenneth Murray on 28 February 2013 (2 pages)
28 February 2017Appointment of Lord Jock Francis Encombe as a director on 27 January 2017 (2 pages)
28 February 2017Director's details changed for Mr Thomas Kenneth Murray on 28 February 2013 (2 pages)
28 February 2017Appointment of Mrs Leah Rachel Black as a director on 27 January 2017 (2 pages)
28 February 2017Appointment of Mrs Leah Rachel Black as a director on 27 January 2017 (2 pages)
9 February 2017Termination of appointment of Robert Smith Benzie Gordon as a director on 27 January 2016 (1 page)
9 February 2017Termination of appointment of Robert Smith Benzie Gordon as a director on 27 January 2016 (1 page)
9 February 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
16 January 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
16 January 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
10 February 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
10 February 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
14 January 2016Annual return made up to 6 January 2016 no member list (4 pages)
14 January 2016Annual return made up to 6 January 2016 no member list (4 pages)
4 February 2015Annual return made up to 6 January 2015 no member list (4 pages)
4 February 2015Annual return made up to 6 January 2015 no member list (4 pages)
4 February 2015Annual return made up to 6 January 2015 no member list (4 pages)
14 January 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
14 January 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
27 November 2014Appointment of Mr Philip Robert Carry as a director on 2 October 2014 (2 pages)
27 November 2014Appointment of Mr Philip Robert Carry as a director on 2 October 2014 (2 pages)
27 November 2014Appointment of Mr Philip Robert Carry as a director on 2 October 2014 (2 pages)
3 September 2014Termination of appointment of Stefan John Waclawski as a director on 3 February 2014 (1 page)
3 September 2014Termination of appointment of Stefan John Waclawski as a director on 3 February 2014 (1 page)
3 September 2014Termination of appointment of Stefan John Waclawski as a director on 3 February 2014 (1 page)
31 July 2014Termination of appointment of Paul Robert Kennedy as a director on 29 May 2014 (1 page)
31 July 2014Termination of appointment of Paul Robert Kennedy as a director on 29 May 2014 (1 page)
16 January 2014Annual return made up to 6 January 2014 no member list (5 pages)
16 January 2014Annual return made up to 6 January 2014 no member list (5 pages)
16 January 2014Annual return made up to 6 January 2014 no member list (5 pages)
15 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
15 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
7 January 2013Annual return made up to 6 January 2013 no member list (5 pages)
7 January 2013Annual return made up to 6 January 2013 no member list (5 pages)
7 January 2013Appointment of Mr John Boyd Stirling as a director (2 pages)
7 January 2013Director's details changed for Mr Paul Robert Kennedy on 16 October 2012 (2 pages)
7 January 2013Appointment of Mr John Boyd Stirling as a director (2 pages)
7 January 2013Annual return made up to 6 January 2013 no member list (5 pages)
7 January 2013Director's details changed for Mr Paul Robert Kennedy on 16 October 2012 (2 pages)
8 February 2012Termination of appointment of Graeme Marwick as a director (1 page)
8 February 2012Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Stefan John Waclawski on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Thomas Kenneth Murray on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Thomas Kenneth Murray on 8 February 2012 (2 pages)
8 February 2012Appointment of Mr Paul Robert Kennedy as a director (2 pages)
8 February 2012Director's details changed for Mr Stefan John Waclawski on 8 February 2012 (2 pages)
8 February 2012Secretary's details changed for Mary Caroline Michel on 8 February 2012 (1 page)
8 February 2012Director's details changed for Robert Gordon on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Michael Laing as a director (1 page)
8 February 2012Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Graeme Marwick as a director (1 page)
8 February 2012Director's details changed for Mr Thomas Kenneth Murray on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Robert Gordon on 8 February 2012 (2 pages)
8 February 2012Secretary's details changed for Mary Caroline Michel on 8 February 2012 (1 page)
8 February 2012Director's details changed for Robert Gordon on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Michael Laing as a director (1 page)
8 February 2012Director's details changed for Mr Stefan John Waclawski on 8 February 2012 (2 pages)
8 February 2012Secretary's details changed for Mary Caroline Michel on 8 February 2012 (1 page)
8 February 2012Appointment of Mr Paul Robert Kennedy as a director (2 pages)
1 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
1 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
23 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
23 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
23 January 2012Secretary's details changed for Mary Caroline Michel on 20 October 2011 (2 pages)
23 January 2012Secretary's details changed for Mary Caroline Michel on 20 October 2011 (2 pages)
23 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
1 February 2011Annual return made up to 6 January 2011 no member list (8 pages)
1 February 2011Annual return made up to 6 January 2011 no member list (8 pages)
1 February 2011Annual return made up to 6 January 2011 no member list (8 pages)
1 February 2011Director's details changed for Robert Gordon on 30 April 2010 (2 pages)
1 February 2011Director's details changed for Robert Gordon on 30 April 2010 (2 pages)
27 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
27 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
26 January 2010Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Michael Neilson Laing on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Robert Gordon on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Stefan John Waclawski on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Graeme William Marwick on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Graeme William Marwick on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Robert Gordon on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 6 January 2010 no member list (5 pages)
26 January 2010Director's details changed for Mr Stefan John Waclawski on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Michael Neilson Laing on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 6 January 2010 no member list (5 pages)
26 January 2010Annual return made up to 6 January 2010 no member list (5 pages)
26 January 2010Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 26 January 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 January 2009Annual return made up to 06/01/09 (4 pages)
23 January 2009Annual return made up to 06/01/09 (4 pages)
5 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
5 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
23 January 2008Annual return made up to 06/01/08 (2 pages)
23 January 2008Annual return made up to 06/01/08 (2 pages)
17 December 2007Partial exemption accounts made up to 30 June 2007 (10 pages)
17 December 2007Partial exemption accounts made up to 30 June 2007 (10 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
26 January 2007Annual return made up to 06/01/07
  • 363(288) ‐ Director resigned
(6 pages)
26 January 2007Annual return made up to 06/01/07
  • 363(288) ‐ Director resigned
(6 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006Registered office changed on 03/07/06 from: 5 atholl crescent edinburgh midlothian EH3 8EJ (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 5 atholl crescent edinburgh midlothian EH3 8EJ (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
10 February 2006Memorandum and Articles of Association (16 pages)
10 February 2006Company name changed 10/10 trust\certificate issued on 10/02/06 (2 pages)
10 February 2006Company name changed 10/10 trust\certificate issued on 10/02/06 (2 pages)
10 February 2006Memorandum and Articles of Association (16 pages)
24 January 2006Registered office changed on 24/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
24 January 2006Registered office changed on 24/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
19 January 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
19 January 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
6 January 2006Incorporation (24 pages)
6 January 2006Incorporation (24 pages)