Company NameSileni Limited
DirectorRussell McInnes
Company StatusActive - Proposal to Strike off
Company NumberSC376065
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Previous NameAvoncall Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Russell McInnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMrs Donna Lorraine McInnes
StatusCurrent
Appointed12 May 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameCarol Anne McInnes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressLuskentyre Blackhills
Peterhead
AB42 3JW
Scotland
Secretary NameCarol Anne McInnes
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLuskentyre Blackhills
Peterhead
AB42 3JW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Donna Lorraine Wall
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,741
Cash£2,932
Current Liabilities£10,104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

13 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 November 2022Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 1 November 2022 (1 page)
12 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
12 April 2022Change of details for Mrs Donna Lorraine Mcinnes as a person with significant control on 6 April 2016 (2 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 May 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Secretary's details changed for Donna Lorraine Wall on 2 July 2016 (1 page)
22 July 2016Secretary's details changed for Donna Lorraine Wall on 2 July 2016 (1 page)
22 July 2016Secretary's details changed for Mrs Donna Lorraine Mcinnes on 2 July 2016 (1 page)
22 July 2016Secretary's details changed for Mrs Donna Lorraine Mcinnes on 2 July 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
29 March 2016Director's details changed for Dr Russell Mcinnes on 23 March 2016 (2 pages)
29 March 2016Director's details changed for Dr Russell Mcinnes on 23 March 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Termination of appointment of Carol Anne Mcinnes as a director (1 page)
26 June 2014Termination of appointment of Carol Anne Mcinnes as a director (1 page)
26 June 2014Termination of appointment of Carol Anne Mcinnes as a secretary (1 page)
26 June 2014Appointment of Donna Lorraine Wall as a secretary (2 pages)
26 June 2014Appointment of Donna Lorraine Wall as a secretary (2 pages)
26 June 2014Termination of appointment of Carol Anne Mcinnes as a secretary (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 November 2010Appointment of Russell Mcinnes as a director (2 pages)
16 November 2010Register inspection address has been changed (1 page)
16 November 2010Appointment of Carol Anne Mcinnes as a director (2 pages)
16 November 2010Appointment of Carol Anne Mcinnes as a secretary (2 pages)
16 November 2010Appointment of Carol Anne Mcinnes as a director (2 pages)
16 November 2010Appointment of Carol Anne Mcinnes as a secretary (2 pages)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Register inspection address has been changed (1 page)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Appointment of Russell Mcinnes as a director (2 pages)
11 May 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 11 May 2010 (2 pages)
11 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 May 2010Company name changed avoncall LIMITED\certificate issued on 04/05/10
  • CONNOT ‐
(3 pages)
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
(1 page)
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
(1 page)
4 May 2010Company name changed avoncall LIMITED\certificate issued on 04/05/10
  • CONNOT ‐
(3 pages)
31 March 2010Incorporation (22 pages)
31 March 2010Incorporation (22 pages)