Company NameSilver Mist Gifts Ltd
Company StatusDissolved
Company NumberSC530844
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Fiona Jane Melnitschuk
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169b High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
Director NameMr Gary Melnitschuk
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169b High Street
Auchterarder
Perthshire
PH3 1AD
Scotland

Location

Registered Address169b High Street
Auchterarder
PH3 1AD
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
22 June 2020Application to strike the company off the register (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Registered office address changed from 169a High Street Auchterarder Perthshire PH3 1AD to 169B High Street Auchterarder PH3 1AD on 11 April 2017 (1 page)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Registered office address changed from 169a High Street Auchterarder Perthshire PH3 1AD to 169B High Street Auchterarder PH3 1AD on 11 April 2017 (1 page)
4 November 2016Registered office address changed from 2 Ladywell Park Auchterarder Perthshire PH3 1QH Scotland to 169a High Street Auchterarder Perthshire PH3 1AD on 4 November 2016 (2 pages)
4 November 2016Registered office address changed from 2 Ladywell Park Auchterarder Perthshire PH3 1QH Scotland to 169a High Street Auchterarder Perthshire PH3 1AD on 4 November 2016 (2 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)