Company NameScott Silver Holdings Limited
DirectorMoira Anne Scott
Company StatusActive
Company NumberSC617108
CategoryPrivate Limited Company
Incorporation Date31 December 2018(5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMs Moira Anne Scott
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Silverknowes Road
Edinburgh
EH4 5LF
Scotland

Location

Registered Address109/14 Swanston Road
Edinburgh
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 2 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Filing History

13 February 2024Registered office address changed from 109/12 1F Swanston Road Edinburgh EH10 7DS United Kingdom to 109/14 Swanston Road Edinburgh EH10 7DS on 13 February 2024 (1 page)
25 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
16 March 2020Statement of capital on 16 March 2020
  • GBP 400,000
(5 pages)
16 March 2020Confirmation statement made on 30 December 2019 with no updates (2 pages)
16 March 2020Statement by Directors (1 page)
16 March 2020Confirmation statement made on 3 March 2020 with updates (12 pages)
16 March 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,400,000
(9 pages)
16 March 2020Solvency Statement dated 02/03/20 (1 page)
16 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 December 2018Incorporation
Statement of capital on 2018-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)