SILVERMERE HOLDINGS LIMITED: Filings - Page 2

  • Overview

    Company NameSILVERMERE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC592039
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SILVERMERE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Termination of appointment of Edward Thomas Uswin Molyneux as a director on Jul 16, 2021

    1 pagesTM01

    Appointment of Richard Kerton as a director on Jul 16, 2021

    2 pagesAP01

    Appointment of Mr Roan Lavery as a director on Jul 16, 2021

    2 pagesAP01

    Change of details for National Westminster Bank Public Limited Company as a person with significant control on Dec 14, 2018

    2 pagesPSC05

    Cessation of National Westminster Bank Plc as a person with significant control on Jun 01, 2018

    1 pagesPSC07

    Confirmation statement made on Jul 06, 2021 with updates

    8 pagesCS01

    Termination of appointment of Marcelino Castrillo Garcia as a director on May 28, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Confirmation statement made on Jul 06, 2020 with updates

    7 pagesCS01

    Memorandum and Articles of Association

    52 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    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 pagesAD01

    Termination of appointment of David John Lowe as a director on Mar 27, 2020

    1 pagesTM01

    Appointment of Andrew James Harrison as a director on Mar 27, 2020

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jul 11, 2019 with updates

    7 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jun 01, 2018

    • Capital: GBP 438,508.75
    9 pagesRP04SH01

    Appointment of Rbs Secretarial Services Limited as a secretary on May 14, 2019

    2 pagesAP04

    Notification of National Westminster Bank Plc as a person with significant control on Jun 01, 2018

    2 pagesPSC02

    Confirmation statement made on May 09, 2019 with updates

    7 pagesCS01

    Termination of appointment of Marie Claire Baird as a director on Mar 01, 2019

    1 pagesTM01

    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