Company NameSilver Shelf Consultancy Ltd.
DirectorDavid Hamilton Kelly
Company StatusActive
Company NumberSC396024
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Hamilton Kelly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleComputing Software Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Pennan
Fraserburgh
Aberdeenshire
AB43 6JB
Scotland
Secretary NameWilliam Miller Jamieson
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMill Cottage Mill Of Minnes
Udny
Ellon
Aberdeenshire
AB41 6QT
Scotland

Location

Registered Address16 North Silver Street
Aberdeen
AB10 1RL
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David Hamilton Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,719
Current Liabilities£25,317

Accounts

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

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

12 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
29 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
24 May 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
28 May 2021Registered office address changed from 3 Carden Terrace Aberdeen AB10 1US to 16 North Silver Street Aberdeen AB10 1RL on 28 May 2021 (1 page)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(4 pages)
3 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(4 pages)
21 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
21 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
8 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(4 pages)
26 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(4 pages)
26 April 2014Secretary's details changed for William Miller Jamieson on 20 March 2014 (1 page)
26 April 2014Secretary's details changed for William Miller Jamieson on 20 March 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 August 2012Registered office address changed from 16 North Silver Street Aberdeen Grampian AB10 1RL on 23 August 2012 (1 page)
23 August 2012Registered office address changed from 16 North Silver Street Aberdeen Grampian AB10 1RL on 23 August 2012 (1 page)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for David Hamilton Kelly on 22 March 2012 (2 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for David Hamilton Kelly on 22 March 2012 (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)