Lindsayfield
East Kilbride
South Lanarkshire
G75 9GX
Scotland
Director Name | Ms Barbara McGuire |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 May 2017) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | 1 Titanium House Kings Inch Place Glasgow G51 4BP Scotland |
Secretary Name | Mr Gerard James Kelly |
---|---|
Status | Closed |
Appointed | 31 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 1 Titanium House Kings Inch Place Glasgow G51 4BP Scotland |
Secretary Name | James Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Wellesley Crescent, Hairmyres East Kilbride South Lanarkshire G75 8TS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.silvereclipse.co.uk |
---|
Registered Address | 1 Titanium House Kings Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 May 2012 | Registered office address changed from 1 Titanium House Kings Inch Place G51 4BP Glasgow Scotland on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from C/O Campbell Dallas Sherwood House 7 Glasgow Road Paisley PA1 3QS on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from C/O Campbell Dallas Sherwood House 7 Glasgow Road Paisley PA1 3QS on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from 1 Titanium House Kings Inch Place G51 4BP Glasgow Scotland on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 November 2011 | Termination of appointment of James Kelly as a secretary (1 page) |
9 November 2011 | Termination of appointment of James Kelly as a secretary (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Appointment of Mr Gerard James Kelly as a secretary (1 page) |
21 September 2011 | Appointment of Ms Barbra Mcguire as a director (2 pages) |
21 September 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Appointment of Ms Barbra Mcguire as a director (2 pages) |
21 September 2011 | Appointment of Mr Gerard James Kelly as a secretary (1 page) |
21 September 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Gerard James Kelly on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gerard James Kelly on 1 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Gerard James Kelly on 1 March 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 June 2009 | Return made up to 01/03/09; no change of members (6 pages) |
2 June 2009 | Return made up to 01/03/09; no change of members (6 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 June 2008 | Return made up to 01/03/08; no change of members
|
16 June 2008 | Return made up to 01/03/08; no change of members
|
21 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 June 2007 | Return made up to 01/03/07; full list of members; amend (6 pages) |
26 June 2007 | Return made up to 01/03/07; full list of members; amend (6 pages) |
24 May 2007 | Return made up to 01/03/07; full list of members (6 pages) |
24 May 2007 | Return made up to 01/03/07; full list of members (6 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
1 March 2006 | Incorporation (16 pages) |
1 March 2006 | Incorporation (16 pages) |