Company NameSilvercrest Limited
Company StatusDissolved
Company NumberSC378266
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Raymond Frank Herbert
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2010(3 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 17 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr Raymond Frank Herbert
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressApartment 4/2 74 Brunswick Street
Glasgow
G1 1TD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRiversleigh House
9 Kilwinning Road
Irvine
KA12 8RR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Financials

Year2013
Net Worth-£42,120
Cash£1,523
Current Liabilities£63,519

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

6 April 2011Delivered on: 13 April 2011
Persons entitled: West of Scotland Loan Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
27 February 2014Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
27 February 2014Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
9 August 2011Termination of appointment of Raymond Herbert as a director (1 page)
9 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
9 August 2011Termination of appointment of Raymond Herbert as a director (1 page)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 September 2010Appointment of Mr Raymond Frank Herbert as a director (2 pages)
9 September 2010Appointment of Mr Raymond Frank Herbert as a director (2 pages)
2 September 2010Appointment of Mr Raymond Frank Herbert as a director (3 pages)
2 September 2010Appointment of Mr Raymond Frank Herbert as a director (3 pages)
2 July 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 July 2010 (2 pages)
2 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
2 July 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 July 2010 (2 pages)
2 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 July 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 July 2010 (2 pages)
2 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
10 May 2010Incorporation (22 pages)
10 May 2010Incorporation (22 pages)