Company NameSilver Stag C.I.C.
Company StatusActive
Company NumberSC493674
CategoryCommunity Interest Company
Incorporation Date18 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Barr
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 8 Strathkelvin Place
Kirkintilloch
Glasgow
G66 1XQ
Scotland
Director NameWilliam Gilfillan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 8 Strathkelvin Place
Kirkintilloch
Glasgow
G66 1XQ
Scotland
Director NameMr Arran Peter
Date of BirthOctober 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Assistant
Country of ResidenceScotland
Correspondence AddressSuite 9 Strathkelvin Place
Kirkintilloch
Glasgow
G66 1XQ
Scotland
Director NameMs Zoe Clements
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 August 2017)
RoleHealth Professional
Country of ResidenceScotland
Correspondence AddressBirdston Cottage Farm
Kirkintilloch
Scotland
G66 1RW
Director NameMs Sandra McWhinie
Date of BirthMay 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed12 October 2017(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 2021)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address66 Townhead Midlevel Townhead
Kirkintilloch
Glasgow
G66 1NZ
Scotland

Location

Registered AddressSuite 9 Enterprise House, Strathkelvin Place
Kirkintilloch
Glasgow
G66 1XQ
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
28 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
16 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
21 November 2018Registered office address changed from Mid Level 64 Townhead, Kirkintilloch, Glasgow Townhead Kirkintilloch Glasgow G66 1NZ Scotland to 66 Townhead Midlevel Townhead Kirkintilloch Glasgow G66 1NZ on 21 November 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 October 2017Registered office address changed from Birdston Cottage Farm Kirkintilloch Scotland G66 1RW to Mid Level 64 Townhead, Kirkintilloch, Glasgow Townhead Kirkintilloch Glasgow G66 1NZ on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Birdston Cottage Farm Kirkintilloch Scotland G66 1RW to Mid Level 64 Townhead, Kirkintilloch, Glasgow Townhead Kirkintilloch Glasgow G66 1NZ on 12 October 2017 (1 page)
12 October 2017Appointment of Ms Sandra Mcwhinie as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Ms Sandra Mcwhinie as a director on 12 October 2017 (2 pages)
22 August 2017Termination of appointment of Zoe Clements as a director on 7 August 2017 (1 page)
22 August 2017Termination of appointment of Zoe Clements as a director on 7 August 2017 (1 page)
12 May 2017Appointment of Ms Zoe Clements as a director on 1 May 2017 (2 pages)
12 May 2017Appointment of Ms Zoe Clements as a director on 1 May 2017 (2 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 March 2016Annual return made up to 18 December 2015 no member list (3 pages)
14 March 2016Annual return made up to 18 December 2015 no member list (3 pages)
25 November 2015Registered office address changed from Unit 4 18-20 Townhead Kirkintilloch Glasgow East Dunbartonshire G66 1NL to Birdston Cottage Farm Kirkintilloch Scotland G66 1RW on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Unit 4 18-20 Townhead Kirkintilloch Glasgow East Dunbartonshire G66 1NL to Birdston Cottage Farm Kirkintilloch Scotland G66 1RW on 25 November 2015 (1 page)
18 December 2014Incorporation of a Community Interest Company (45 pages)
18 December 2014Incorporation of a Community Interest Company (45 pages)