Advanced company searchLink opens in new window

SILENT WOLF LIMITED

Company number SC317992

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)
31 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
17 Jun 2015 AD01 Registered office address changed from 1a Main Street Carnock Dunfermline Fife KY12 9JQ to 1/11 Western Harbour Breakwater Edinburgh EH6 6PA on 17 June 2015
16 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
31 Dec 2014 AA Micro company accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AD01 Registered office address changed from 21 Castle Street Edinburgh EH2 3DN on 20 May 2013
20 May 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
30 Apr 2010 AD03 Register(s) moved to registered inspection location
30 Apr 2010 AD02 Register inspection address has been changed from 1a Main Street Carnock Dunfermline Fife KY12 9JQ United Kingdom
29 Apr 2010 CH01 Director's details changed for John Macleod on 8 March 2010
29 Apr 2010 CH01 Director's details changed for Danielle Macleod on 8 March 2010
29 Apr 2010 AD02 Register inspection address has been changed
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Apr 2009 363a Return made up to 08/03/09; full list of members
09 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Apr 2008 363a Return made up to 08/03/08; full list of members
19 Mar 2008 288c Director and secretary's change of particulars / danielle macleod / 27/07/2007