Company NameSilverburn Care Limited
DirectorsOmid Najafian and Reza Najafian
Company StatusActive
Company NumberSC446539
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Omid Najafian
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameMr Reza Najafian
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 West Regent Street
Glasgow
G2 2SD
Scotland

Contact

Websitewww.silverburncare.co.uk
Email address[email protected]
Telephone0141 8823323
Telephone regionGlasgow

Location

Registered Address125 West Regent Street
Glasgow
G2 2SD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Omid Najafian
50.00%
Ordinary
50 at £1Reza Najafian
50.00%
Ordinary

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 28 December 2021 (7 pages)
22 September 2022Registered 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 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 29 December 2020 (11 pages)
28 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 29 December 2019 (6 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 30 December 2018 (6 pages)
29 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 30 December 2017 (9 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 December 2016 (2 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
23 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
17 December 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 December 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 October 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 October 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
29 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)