Company NameSilver City Software Ltd
Company StatusDissolved
Company NumberSC663658
CategoryPrivate Limited Company
Incorporation Date9 June 2020(3 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development

Directors

Director NameMr Joshua Luke Goolnik
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Silver Fin Building 455 Union Street
Aberdeen
AB11 6DB
Scotland
Director NameMr Neil William Bruce
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Silver Fin Building 455 Union Street
Aberdeen
AB11 6DB
Scotland
Director NameMr Matthew Allan Nicol
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Silver Fin Building 455 Union Street
Aberdeen
AB11 6DB
Scotland
Director NameMr Ryan Michael Tocher
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Silver Fin Building 455 Union Street
Aberdeen
AB11 6DB
Scotland

Location

Registered AddressThe Silver Fin Building
455 Union Street
Aberdeen
AB11 6DB
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
31 July 2021Application to strike the company off the register (1 page)
27 July 2021Cessation of Matthew Allan Nicol as a person with significant control on 26 July 2021 (1 page)
27 July 2021Termination of appointment of Matthew Allan Nicol as a director on 26 July 2021 (1 page)
27 July 2021Termination of appointment of Neil William Bruce as a director on 26 July 2021 (1 page)
27 July 2021Cessation of Neil William Bruce as a person with significant control on 26 July 2021 (1 page)
18 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
31 May 2021Termination of appointment of Ryan Michael Tocher as a director on 18 May 2021 (1 page)
31 May 2021Cessation of Ryan Michael Tocher as a person with significant control on 18 May 2021 (1 page)
16 June 2020Notification of Ryan Michael Tocher as a person with significant control on 15 June 2020 (2 pages)
16 June 2020Appointment of Mr Ryan Michael Tocher as a director on 9 June 2020 (2 pages)
16 June 2020Appointment of Mr Neil William Bruce as a director on 9 June 2020 (2 pages)
15 June 2020Notification of Neil William Bruce as a person with significant control on 9 June 2020 (2 pages)
15 June 2020Director's details changed for Mr Matthew Allan Nicol on 9 June 2020 (2 pages)
15 June 2020Appointment of Mr Matthew Allan Nicol as a director on 9 June 2020 (2 pages)
15 June 2020Notification of Matthew Allan Nicol as a person with significant control on 9 June 2020 (2 pages)
9 June 2020Incorporation
Statement of capital on 2020-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)