Company NameSilverrigg Limited
Company StatusDissolved
Company NumberSC352399
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameGeorge Tunney
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 29 May 2015)
RoleEngineer
Correspondence Address146 Broomfield Road
Glasgow
G21 3UE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 December 2008(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressOrchardlea
Callander
Perthshire
FK17 8BG
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches8 other UK companies use this postal address

Shareholders

75 at £1Mr George Tunney
75.00%
Ordinary
25 at £1Ms Ann Henderson Petrie
25.00%
Ordinary

Financials

Year2014
Net Worth£14,318
Cash£39,631
Current Liabilities£25,313

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (4 pages)
15 January 2015Application to strike the company off the register (4 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
23 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 January 2010Statement of capital following an allotment of shares on 12 August 2009
  • GBP 100
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 12 August 2009
  • GBP 100
(2 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
30 July 2009Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page)
30 July 2009Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page)
26 February 2009Appointment terminated director stephen mabbott (1 page)
26 February 2009Appointment terminated director stephen mabbott (1 page)
20 January 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2009Director appointed george tunney (2 pages)
20 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 January 2009Director appointed george tunney (2 pages)
9 January 2009Registered office changed on 09/01/2009 from scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
9 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
9 January 2009Registered office changed on 09/01/2009 from scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
9 January 2009Appointment terminated secretary brian reid LTD. (1 page)
9 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
9 January 2009Appointment terminated secretary brian reid LTD. (1 page)
10 December 2008Incorporation (17 pages)
10 December 2008Incorporation (17 pages)