Company NameSilver Hotel Services Ltd
Company StatusDissolved
Company NumberSC424560
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMiss Stephanie Sarah McCallum O'Neil
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Melville Street
Edinburgh
EH3 7HF
Scotland

Location

Registered Address44 Melville Street
Edinburgh
EH3 7HF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Brodies & Co. (Trustees) LTD
50.00%
Ordinary
50 at £1Stephanie Sarah Mccallum O'neil
50.00%
Ordinary

Financials

Year2014
Net Worth£11,409
Cash£15,096
Current Liabilities£6,883

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 June 2015Director's details changed for Miss Stephanie Sarah Mccallum O'neil on 12 June 2015 (2 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Registered office address changed from C/O Wdm Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 12 June 2015 (1 page)
12 June 2015Registered office address changed from C/O Wdm Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 12 June 2015 (1 page)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Director's details changed for Miss Stephanie Sarah Mccallum O'neil on 12 June 2015 (2 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
26 March 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
26 March 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
22 May 2012Incorporation (21 pages)
22 May 2012Incorporation (21 pages)