UKBizDB.co.uk

SILBERLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Silberline Limited. The company was founded 50 years ago and was given the registration number SC055281. The firm's registered office is in EDINBURGH. You can find them at 15 Atholl Crescent, , Edinburgh, . This company's SIC code is 24450 - Other non-ferrous metal production.

Company Information

Name:SILBERLINE LIMITED
Company Number:SC055281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1974
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 24450 - Other non-ferrous metal production

Office Address & Contact

Registered Address:15 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary10 December 2014Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 March 2015Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director07 January 1997Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Secretary-Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary23 June 1998Active
423 West Washington Street, Schnecksville, Pennsylvania, 18078

Director01 July 1990Active
8 Alex Paterson Lane, St. Andrews, KY16 8YP

Director14 June 2002Active
Kinaldy House, St Andrews, KY16 8NA

Director-Active
Tamarisk, Ingleby Arncliffe, Northallerton, DL6 3LN

Director11 August 2003Active
Rymin Road Rd2, Tamaqua, 18104

Director-Active
7 Bobby Court, Orefield, 18069

Director-Active
4074 Heather Court, Northampton, Pennsylvania, FOREIGN

Director01 July 1990Active

People with Significant Control

Lisa Jane Scheller
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:American
Country of residence:United Kingdom
Address:C/O Brodies Llp, Capital Square, Edinburgh, United Kingdom, EH3 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-02-23Address

Change registered office address company with date old address new address.

Download
2022-01-24Officers

Change corporate secretary company with change date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-07-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.