Glasgow
G2 2PQ
Scotland
Director Name | Mrs Catherine Walker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ 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 | Gilliland & Company 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
400 at £1 | James Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £391,009 |
Cash | £5,310 |
Current Liabilities | £18,529 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
4 September 2023 | Change of details for Executor the Estate of the Late James Walker as a person with significant control on 19 December 2022 (2 pages) |
---|---|
27 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
27 July 2023 | Termination of appointment of James Walker as a director on 19 December 2022 (1 page) |
27 July 2023 | Change of details for Mr James Walker as a person with significant control on 19 December 2022 (2 pages) |
13 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
21 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
22 July 2019 | Director's details changed for Mrs Catherine Walker on 10 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr James Walker on 10 July 2019 (2 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
12 July 2018 | Change of details for Mr James Walker as a person with significant control on 6 April 2016 (2 pages) |
12 July 2018 | Notification of Catherine Walker as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 December 2016 | Second filing of the annual return made up to 10 July 2016 (22 pages) |
12 December 2016 | Second filing of the annual return made up to 10 July 2016 (22 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ Scotland to C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ Scotland to C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from 47/49 West Main Street Armadale Bathgate West Lothian EH48 3PZ to C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from 47/49 West Main Street Armadale Bathgate West Lothian EH48 3PZ to C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 29 July 2015 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 June 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (5 pages) |
6 June 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (5 pages) |
21 February 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 21 February 2013 (2 pages) |
21 February 2013 | Appointment of Catherine Walker as a director (3 pages) |
21 February 2013 | Appointment of Catherine Walker as a director (3 pages) |
21 February 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 21 February 2013 (2 pages) |
20 February 2013 | Company name changed silvertay LIMITED\certificate issued on 20/02/13
|
20 February 2013 | Resolutions
|
20 February 2013 | Company name changed silvertay LIMITED\certificate issued on 20/02/13
|
20 February 2013 | Resolutions
|
19 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
13 August 2012 | Appointment of James Walker as a director (3 pages) |
13 August 2012 | Appointment of James Walker as a director (3 pages) |
2 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 August 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2012 (2 pages) |
2 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 August 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2012 (2 pages) |
2 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 August 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2012 (2 pages) |
10 July 2012 | Incorporation (22 pages) |
10 July 2012 | Incorporation (22 pages) |