Glasgow
G2 2SD
Scotland
Director Name | Mr Reza Najafian |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 West Regent Street Glasgow G2 2SD Scotland |
Website | www.silverburncare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8823323 |
Telephone region | Glasgow |
Registered Address | 125 West Regent Street Glasgow G2 2SD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Omid Najafian 50.00% Ordinary |
---|---|
50 at £1 | Reza Najafian 50.00% Ordinary |
Latest Accounts | 28 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Total exemption full accounts made up to 28 December 2021 (7 pages) |
22 September 2022 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 125 West Regent Street Glasgow G2 2SD on 22 September 2022 (1 page) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 29 December 2020 (11 pages) |
28 September 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 29 December 2019 (6 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 30 December 2018 (6 pages) |
29 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 30 December 2017 (9 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 December 2016 (2 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
17 December 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 October 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 October 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
29 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|