SILVERMILLS HOLDINGS LIMITED

SILVERMILLS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSILVERMILLS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC193643
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SILVERMILLS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SILVERMILLS HOLDINGS LIMITED located?

    Registered Office Address
    37 The Shore
    Leith
    EH6 6QU Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of SILVERMILLS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (707) LIMITEDFeb 22, 1999Feb 22, 1999

    What are the latest accounts for SILVERMILLS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SILVERMILLS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SILVERMILLS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 25,107.4
    SH01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Feb 22, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    legacy

    3 pagesMG03s

    Annual return made up to Feb 22, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Feb 22, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Miss Gail Margaret Skinner on Feb 22, 2010

    2 pagesCH01

    Director's details changed for Mr John Stuart Rowley on Feb 22, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Statement of capital following an allotment of shares on Sep 30, 2009

    • Capital: GBP 432,450.74
    2 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend 30/09/2009
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    1 pagesCAP-MDSC

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capitalise merger reserve 30/09/2009
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of SILVERMILLS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKINNER, Gail Margaret
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    Secretary
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    British70848610001
    ROWLEY, John Stuart
    26 Dick Place
    EH9 2JJ Edinburgh
    Midlothian
    Director
    26 Dick Place
    EH9 2JJ Edinburgh
    Midlothian
    United KingdomBritish34591880004
    SCOTT, Mark
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    Director
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    EnglandBritish61045260002
    SKINNER, Gail Margaret
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    Director
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    ScotlandBritish70848610001
    LAMB, David
    2 Coltbridge Gardens
    EH12 6AQ Edinburgh
    Secretary
    2 Coltbridge Gardens
    EH12 6AQ Edinburgh
    British48827530001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    ADAMS, Philip Iain Patrick
    Clinthill House
    Fordell Estate
    KY11 7EY Dunfermline
    Fife
    Director
    Clinthill House
    Fordell Estate
    KY11 7EY Dunfermline
    Fife
    ScotlandBritish66852750001
    AMERS, David Joseph
    21 Tantallon Place
    EH9 1NZ Edinburgh
    Midlothian
    Director
    21 Tantallon Place
    EH9 1NZ Edinburgh
    Midlothian
    United KingdomBritish159546210001
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Director
    37 The Steils
    EH10 5XD Edinburgh
    British55793670001
    DENHOLM, John Clark
    15 Wardie Road
    EH5 3QE Edinburgh
    Director
    15 Wardie Road
    EH5 3QE Edinburgh
    ScotlandBritish77770740003
    FARRELL, Gerard William
    4 Franks Croft
    EH45 9DX Peebles
    Director
    4 Franks Croft
    EH45 9DX Peebles
    British34591810001
    LAMB, David
    2 Coltbridge Gardens
    EH12 6AQ Edinburgh
    Director
    2 Coltbridge Gardens
    EH12 6AQ Edinburgh
    British48827530001
    MILL, Peter Stuart
    19 Bellfield Crescent
    Eddleston
    EH45 8RQ Peebles
    Peeblesshire
    Director
    19 Bellfield Crescent
    Eddleston
    EH45 8RQ Peebles
    Peeblesshire
    British66765690002
    MULLEN, David
    189 Newhaven Road
    EH6 4QD Edinburgh
    Director
    189 Newhaven Road
    EH6 4QD Edinburgh
    British45194590002
    MULLEN, Susan
    189 Newhaven Road
    EH6 4QD Edinburgh
    Director
    189 Newhaven Road
    EH6 4QD Edinburgh
    British36696510002
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    British46168760001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    WATT, Leslie J
    1 Grange Loan Gardens
    EH9 2EB Edinburgh
    Lothian
    Scotland
    Director
    1 Grange Loan Gardens
    EH9 2EB Edinburgh
    Lothian
    Scotland
    British51760610001

    Does SILVERMILLS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 08, 1999
    Delivered On Jul 16, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 1999Registration of a charge (410)
    • Apr 13, 2011Statement of satisfaction of a floating charge (MG03s)

    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