Company NameSilver Storm X Ltd
Company StatusDissolved
Company NumberSC457947
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Robert Murray Robertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address234 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered AddressMenteith House
29 Park Circus
Glasgow
G3 6AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Mccarthy
50.00%
Ordinary
1 at £1William Mccarthy
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015Application to strike the company off the register (3 pages)
18 August 2015Application to strike the company off the register (3 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
19 February 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2014Registered office address changed from 234 West George Street Glasgow G2 4QY United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 234 West George Street Glasgow G2 4QY United Kingdom on 11 February 2014 (1 page)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)