- Company Overview for SILVERDOT LIMITED (SC286790)
- Filing history for SILVERDOT LIMITED (SC286790)
- People for SILVERDOT LIMITED (SC286790)
- Charges for SILVERDOT LIMITED (SC286790)
- More for SILVERDOT LIMITED (SC286790)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
13 Jan 2023 | TM01 | Termination of appointment of Shona Elizabeth Smith as a director on 1 December 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
12 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
02 Feb 2021 | CH01 | Director's details changed for Mr Allen Robert Smith on 1 October 2009 | |
06 Jan 2021 | TM01 | Termination of appointment of Susannah Elizabeth Calder as a director on 31 December 2020 | |
13 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Sep 2020 | AD02 | Register inspection address has been changed from Banchory Business Centre Burn O'bennie Road Banchory AB31 5ZU Scotland to Balmoral Hub Balmoral Business Park Altens Aberdeen AB12 3JG | |
16 Sep 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
16 Sep 2020 | PSC04 | Change of details for Mr Allen Robert Smith as a person with significant control on 1 April 2019 | |
17 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Aug 2019 | AP04 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 | |
02 Aug 2019 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
12 Mar 2019 | AD02 | Register inspection address has been changed to Banchory Business Centre Burn O'bennie Road Banchory AB31 5ZU | |
12 Mar 2019 | CH01 | Director's details changed for Mr Allen Robert Smith on 1 April 2018 | |
15 Jan 2019 | AP01 | Appointment of Ms Susannah Elizabeth Calder as a director on 14 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Mrs Shona Elizabeth Smith as a director on 14 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Gregory Scott Reid as a director on 19 November 2018 | |
08 Jan 2019 | PSC07 | Cessation of Gregory Scott Reid as a person with significant control on 19 November 2018 |