SILVERBANK DEVELOPMENT COMPANY LIMITED

SILVERBANK DEVELOPMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSILVERBANK DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC181844
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SILVERBANK DEVELOPMENT COMPANY LIMITED?

    • Development of building projects (41100) / Construction

    Where is SILVERBANK DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    Central House
    119 Whitfield Road Ibrox
    G51 2SD Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SILVERBANK DEVELOPMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRINMOST (NO. 88) LIMITEDDec 31, 1997Dec 31, 1997

    What are the latest accounts for SILVERBANK DEVELOPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What is the status of the latest confirmation statement for SILVERBANK DEVELOPMENT COMPANY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2020

    What are the latest filings for SILVERBANK DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    4 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2021

    LRESSP

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    8 pagesAA

    Previous accounting period shortened from Mar 31, 2016 to Sep 30, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 1,000,100
    SH01

    Termination of appointment of Ronald Mcletchie as a director on Sep 04, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 1,000,100
    SH01

    Appointment of Scott Hugh Mackinnon as a director on Feb 20, 2015

    3 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 1,000,100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Registration of charge 1818440008

    98 pagesMR01
    Annotations
    DateAnnotation
    Sep 25, 2013The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.

    Registration of charge 1818440007

    83 pagesMR01
    Annotations
    DateAnnotation
    Sep 25, 2013The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.

    Registration of charge 1818440006

    16 pagesMR01

    Who are the officers of SILVERBANK DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVIE, Kenneth Telford
    Mugdock
    Milngavie
    G62 8LG Glasgow
    Middleton Of Mugdock
    Secretary
    Mugdock
    Milngavie
    G62 8LG Glasgow
    Middleton Of Mugdock
    BritishCompany Director138167670001
    HARVIE, Jack Smith, Sir
    Auchencraig
    Mugdock Milngavie
    G62 8EJ Glasgow
    Strathclyde
    Director
    Auchencraig
    Mugdock Milngavie
    G62 8EJ Glasgow
    Strathclyde
    ScotlandBritishCompany Chairman69100001
    MACKINNON, Scott Hugh
    Central House
    119 Whitfield Road Ibrox
    G51 2SD Glasgow
    Director
    Central House
    119 Whitfield Road Ibrox
    G51 2SD Glasgow
    United KingdomBritishChartered Surveyor108097140001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    BritishSolicitor46707740002
    EDWARDS, Laurence John
    4 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Secretary
    4 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    British105476450001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    ANDERSON STRATHERN WS
    48 Castle Street
    EH2 3LX Edinburgh
    Nominee Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    900016350001
    BALLINGALL, Stuart James
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    Director
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    BritishChartered Accountant57693580001
    BARKLEY, John
    1 Westbrae Road
    Newton Mearns
    G77 6EQ Glasgow
    Renfrewshire
    Director
    1 Westbrae Road
    Newton Mearns
    G77 6EQ Glasgow
    Renfrewshire
    ScotlandBritishBanker18955940013
    BROWN, Simon Thomas David
    48 Castle Street
    EH2 3LX Edinburgh
    Nominee Director
    48 Castle Street
    EH2 3LX Edinburgh
    British900016330001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritishDirector113081830001
    KERR, John Neilson
    48 Castle Street
    EH2 3LX Edinburgh
    Nominee Director
    48 Castle Street
    EH2 3LX Edinburgh
    British900016340001
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritishBanker190466700001
    MCLETCHIE, Ronald
    2 Barassie Court
    Bothwell
    G71 8UH Glasgow
    Strathclyde
    Director
    2 Barassie Court
    Bothwell
    G71 8UH Glasgow
    Strathclyde
    UkBritishDirector872870002

    Who are the persons with significant control of SILVERBANK DEVELOPMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pacific Shelf 1722 Limited
    119 Whitefield Road
    Ibrox
    G51 2SD Glasgow
    Central House
    Scotland
    Jun 04, 2016
    119 Whitefield Road
    Ibrox
    G51 2SD Glasgow
    Central House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies House 2006
    Place RegisteredRegistrar Of Companies Edinburgh
    Registration NumberSc437608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SILVERBANK DEVELOPMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2021Commencement of winding up
    Feb 08, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0