Advanced company searchLink opens in new window

SILVERWELLS PROPERTY CO. LIMITED

Company number SC324546

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)
10 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 AD01 Registered office address changed from 60 st Enoch Square Glasgow G1 4AG on 5 October 2011
02 Sep 2011 AP01 Appointment of James Christopher Gaffney as a director
12 Aug 2011 TM02 Termination of appointment of William Peterkin as a secretary
12 Aug 2011 TM01 Termination of appointment of William Peterkin as a director
29 Jul 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
27 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 AA Total exemption small company accounts made up to 28 May 2010
27 May 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for William Edward Peterkin on 29 May 2010
11 Jun 2010 AA Total exemption small company accounts made up to 28 May 2009
15 Jun 2009 363a Return made up to 29/05/09; full list of members
27 May 2009 288b Appointment Terminated Secretary isabella peterkin
08 Apr 2009 AA Total exemption small company accounts made up to 28 May 2008
09 Sep 2008 363a Return made up to 29/05/08; full list of members
05 Dec 2007 288a New secretary appointed
05 Dec 2007 288b Director resigned
23 Aug 2007 288a New director appointed
23 Aug 2007 288a New secretary appointed;new director appointed
23 Aug 2007 288b Director resigned
23 Aug 2007 288b Secretary resigned