Advanced company searchLink opens in new window

SILVAN BRANDS LIMITED

Company number SC237505

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)
17 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2014 4.26(Scot) Return of final meeting of voluntary winding up
15 Oct 2013 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 15 October 2013
15 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
13 May 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Jan 2011 AR01 Annual return made up to 2 October 2010 with full list of shareholders
16 Dec 2010 TM01 Termination of appointment of Janice Wood as a director
16 Dec 2010 TM02 Termination of appointment of Janice Wood as a secretary
15 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
02 Aug 2010 AA
11 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
09 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
30 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr William James Collin Wood on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Janice Wood on 1 October 2009
08 May 2009 AA
09 Oct 2008 363a Return made up to 01/10/08; full list of members
07 Oct 2008 288c Director's change of particulars / william wood / 01/10/2008
12 May 2008 AA
29 Oct 2007 363a Return made up to 01/10/07; full list of members