Advanced company searchLink opens in new window

SILVERDOT LIMITED

Company number SC286790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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