Company NameCerds Worldwide Ltd
Company StatusDissolved
Company NumberSC428030
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 8 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)
Previous NameSilverwall Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Elder Marshall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(2 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 10 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
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 Address22 Third Gardens
Glasgow
G41 5NF
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Jessie Marshall
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(3 pages)
18 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(3 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 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 2013-07-30
(3 pages)
30 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 2013-07-30
(3 pages)
25 July 2012Registered 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 2012Appointment of Thomas Elder Marshall as a director (2 pages)
25 July 2012Termination of appointment of Stephen Mabbott as a director (1 page)
25 July 2012Company name changed silverwall LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2012Company name changed silverwall LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2012Termination of appointment of Stephen Mabbott as a director (1 page)
25 July 2012Appointment of Thomas Elder Marshall as a director (2 pages)
25 July 2012Registered 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 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
25 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
10 July 2012Incorporation (22 pages)
10 July 2012Incorporation (22 pages)