Advanced company searchLink opens in new window

SILVER SPOONS TEAROOM LIMITED

Company number SC480056

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)
13 Jul 2023 AD01 Registered office address changed from 7 Baird Place Monkton Prestwick Ayrshire KA9 2rd to C/O Quantuma Advisory Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 13 July 2023
06 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-05
02 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
25 May 2023 MR04 Satisfaction of charge SC4800560001 in full
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
31 May 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
21 Jul 2017 PSC01 Notification of Eileen Gilliland as a person with significant control on 6 April 2016
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
06 Feb 2015 MR01 Registration of charge SC4800560001, created on 26 January 2015
18 Jun 2014 CH01 Director's details changed for Eilleen Gilliland on 13 June 2014
13 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)