Company NameSilver Bullet Automotive Solutions Limited
Company StatusDissolved
Company NumberSC593396
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomas Edward Kilroy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2022(3 years, 10 months after company formation)
Appointment Duration2 years (closed 20 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Regus Maxim Business Park, Maxim 1
2 Parklands Way
Motherwell
North Lanarkshire
ML1 4WR
Scotland
Director NameAnthony Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 20 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKeyloop The Brick Works
Reading
RG1 1NP
Director NameMr Peter Daniel David Vardy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Secretary NameMrs Claire Elizabeth Maith
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wright Business Centre Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameMr Martin Paul Reay
StatusResigned
Appointed29 October 2018(6 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2019)
RoleCompany Director
Correspondence AddressThe Wright Business Centre Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(7 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 08 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Wright Business Centre Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr John Robert Law
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(7 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 31 July 2019)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Wright Business Centre Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Michael Terence Callachan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(11 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMr Colin Wilson McLellan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(1 year, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2020)
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMr Christopher Derek Barber
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 2021)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMrs Claire Elizabeth Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2021(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 16 December 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMr Leon Daniel Goodman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDalserf House (Gf) Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameMr Craig Robert Duff
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 15 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDalserf House (Gf) Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland

Location

Registered AddressC/O Regus Maxim Business Park, Maxim 1
2 Parklands Way
Motherwell
North Lanarkshire
ML1 4WR
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

15 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
7 January 2021Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page)
7 January 2021Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages)
6 May 2020Registered office address changed from The Wright Business Centre Lonmay Road Glasgow G33 4EL United Kingdom to Pioneer House Renshaw Place Holytown Motherwell ML1 4UF on 6 May 2020 (1 page)
14 April 2020Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020 (2 pages)
3 April 2020Confirmation statement made on 27 March 2020 with updates (6 pages)
28 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 1,150,100
(4 pages)
22 October 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 650,100
(4 pages)
15 October 2019Appointment of Mr Michael Terence Callachan as a director on 29 March 2019 (2 pages)
14 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 August 2019Termination of appointment of John Robert Law as a director on 31 July 2019 (1 page)
29 March 2019Notification of John Robert Law as a person with significant control on 18 September 2018 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
14 February 2019Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 (1 page)
14 February 2019Termination of appointment of Martin Paul Reay as a director on 8 February 2019 (1 page)
28 November 2018Appointment of Mr John Robert Law as a director on 27 November 2018 (2 pages)
28 November 2018Appointment of Mr Martin Paul Reay as a director on 27 November 2018 (2 pages)
29 October 2018Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018 (2 pages)
19 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 October 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 100
(8 pages)
1 October 2018Termination of appointment of Claire Elizabeth Maith as a secretary on 21 September 2018 (1 page)
6 June 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)