Company NameSilvercity Apartments Ltd
Company StatusDissolved
Company NumberSC429296
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

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

Director

Director NameKirk Matthew Harrison
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleLicensee
Country of ResidenceScotland
Correspondence AddressTyseal Base Craigshaw Crescent
West Tullos Industrial Estate
Aberdeen
AB12 3AW
Scotland

Location

Registered Address214 Union Street
Aberdeen
AB10 1TL
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Kirk Matthew Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2014Registered office address changed from 441 Union Street Aberdeen AB11 6DA to 214 Union Street Aberdeen AB10 1TL on 7 December 2014 (1 page)
7 December 2014Registered office address changed from 441 Union Street Aberdeen AB11 6DA to 214 Union Street Aberdeen AB10 1TL on 7 December 2014 (1 page)
7 December 2014Registered office address changed from 441 Union Street Aberdeen AB11 6DA to 214 Union Street Aberdeen AB10 1TL on 7 December 2014 (1 page)
7 December 2014Termination of appointment of Kirk Matthew Harrison as a director on 1 July 2013 (1 page)
7 December 2014Termination of appointment of Kirk Matthew Harrison as a director on 1 July 2013 (1 page)
7 December 2014Termination of appointment of Kirk Matthew Harrison as a director on 1 July 2013 (1 page)
28 August 2014Registered office address changed from 1 Diamond Street Aberdeen Aberdeenshire AB11 5DL Scotland to 441 Union Street Aberdeen AB11 6DA on 28 August 2014 (1 page)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from 1 Diamond Street Aberdeen Aberdeenshire AB11 5DL Scotland to 441 Union Street Aberdeen AB11 6DA on 28 August 2014 (1 page)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)