Company NameSilver Star Som Limited
DirectorsChristine Sandilands and David Sandilands
Company StatusActive - Proposal to Strike off
Company NumberSC509425
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Christine Sandilands
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameMr David Sandilands
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland

Location

Registered AddressACCY Busn Cnslt Ltd
17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

5 October 2020Total exemption full accounts made up to 30 June 2020 (4 pages)
28 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
18 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
2 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
2 August 2017Notification of David Sandilands as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of David Sandilands as a person with significant control on 26 June 2017 (2 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)