SILVAN UK LIMITED

SC237504
7-11 MELVILLE STREET EDINBURGH EH3 7PE

Documents

Documents
Date Category Description Pages
17 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
17 Nov 2014 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 3 Buy now
15 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Oct 2013 resolution Resolution 3 Buy now
11 Oct 2013 annual-return Annual Return 3 Buy now
13 May 2013 accounts Annual Accounts 6 Buy now
04 Oct 2012 annual-return Annual Return 3 Buy now
18 Apr 2012 accounts Annual Accounts 7 Buy now
16 Oct 2011 annual-return Annual Return 3 Buy now
24 Jun 2011 accounts Annual Accounts 7 Buy now
25 Jan 2011 annual-return Annual Return 3 Buy now
16 Dec 2010 officers Termination of appointment of director (Janice Wood) 1 Buy now
16 Dec 2010 officers Termination of appointment of secretary (Janice Wood) 1 Buy now
15 Oct 2010 annual-return Annual Return 5 Buy now
02 Aug 2010 accounts Annual Accounts 7 Buy now
11 Jun 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 2 5 Buy now
09 Jun 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
30 Oct 2009 annual-return Annual Return 6 Buy now
30 Oct 2009 officers Change of particulars for director (Mr William James Collin Wood) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Janice Wood) 2 Buy now
08 May 2009 accounts Annual Accounts 7 Buy now
07 Oct 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
07 Oct 2008 officers Director's change of particulars / william wood / 01/10/2008 1 Buy now
12 May 2008 accounts Annual Accounts 7 Buy now
29 Oct 2007 annual-return Return made up to 01/10/07; full list of members 2 Buy now
20 Apr 2007 accounts Annual Accounts 7 Buy now
30 Oct 2006 annual-return Return made up to 01/10/06; full list of members 2 Buy now
26 May 2006 accounts Annual Accounts 6 Buy now
28 Oct 2005 annual-return Return made up to 01/10/05; full list of members 2 Buy now
04 May 2005 accounts Annual Accounts 6 Buy now
18 Oct 2004 annual-return Return made up to 01/10/04; full list of members 7 Buy now
28 Apr 2004 accounts Annual Accounts 9 Buy now
26 Oct 2003 address Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE 1 Buy now
30 Sep 2003 annual-return Return made up to 01/10/03; full list of members 7 Buy now
04 Nov 2002 mortgage Partic of mort/charge ***** 10 Buy now
04 Nov 2002 mortgage Partic of mort/charge ***** 7 Buy now
21 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
21 Oct 2002 officers New director appointed 3 Buy now
21 Oct 2002 officers Secretary resigned 1 Buy now
21 Oct 2002 officers Director resigned 1 Buy now
17 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2002 incorporation Incorporation Company 36 Buy now