Glasgow
G41 5NF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 22 Third Gardens Glasgow G41 5NF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1 at £1 | Jessie Marshall 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
16 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
25 July 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Appointment of Thomas Elder Marshall as a director (2 pages) |
25 July 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
25 July 2012 | Company name changed silverwall LIMITED\certificate issued on 25/07/12
|
25 July 2012 | Company name changed silverwall LIMITED\certificate issued on 25/07/12
|
25 July 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
25 July 2012 | Appointment of Thomas Elder Marshall as a director (2 pages) |
25 July 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
25 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
10 July 2012 | Incorporation (22 pages) |
10 July 2012 | Incorporation (22 pages) |