SILVERMERE HOLDINGS LIMITED: Filings - Page 2
Overview
Company Name | SILVERMERE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC592039 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for SILVERMERE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Termination of appointment of Edward Thomas Uswin Molyneux as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Richard Kerton as a director on Jul 16, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roan Lavery as a director on Jul 16, 2021 | 2 pages | AP01 | ||||||||||
Change of details for National Westminster Bank Public Limited Company as a person with significant control on Dec 14, 2018 | 2 pages | PSC05 | ||||||||||
Cessation of National Westminster Bank Plc as a person with significant control on Jun 01, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 06, 2021 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Marcelino Castrillo Garcia as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jul 06, 2020 with updates | 7 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 52 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF United Kingdom to 6-8 George Street Edinburgh EH2 2PF on May 21, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of David John Lowe as a director on Mar 27, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Andrew James Harrison as a director on Mar 27, 2020 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2019 with updates | 7 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 01, 2018
| 9 pages | RP04SH01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary on May 14, 2019 | 2 pages | AP04 | ||||||||||
Notification of National Westminster Bank Plc as a person with significant control on Jun 01, 2018 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 09, 2019 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Marie Claire Baird as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
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