Company NameSilvercourt Limited
Company StatusDissolved
Company NumberSC428014
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMichael Irvine Mitchell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(1 day after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2016)
RoleEntertainment Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(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 July 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Michael Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,536
Cash£1,613
Current Liabilities£101,630

Accounts

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

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2015Voluntary strike-off action has been suspended (1 page)
12 December 2015Voluntary strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015Application to strike the company off the register (3 pages)
13 October 2015Application to strike the company off the register (3 pages)
7 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
27 July 2012Appointment of Michael Irvine Mitchell as a director (3 pages)
27 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 100
(4 pages)
27 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 100
(4 pages)
27 July 2012Appointment of Michael Irvine Mitchell as a director (3 pages)
19 July 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 July 2012 (2 pages)
19 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
19 July 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 July 2012 (2 pages)
19 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 July 2012Incorporation (22 pages)
10 July 2012Incorporation (22 pages)