UKBizDB.co.uk

SILVER BULLET AUTOMOTIVE SOLUTIONS LIMITED

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

This company is commonly known as Silver Bullet Automotive Solutions Limited. The company was founded 6 years ago and was given the registration number SC593396. The firm's registered office is in MOTHERWELL. You can find them at Pioneer House Renshaw Place, Holytown, Motherwell, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SILVER BULLET AUTOMOTIVE SOLUTIONS LIMITED
Company Number:SC593396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2018
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Pioneer House Renshaw Place, Holytown, Motherwell, Scotland, ML1 4UF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keyloop The Brick Works, Reading, England, RG1 1NP

Director15 August 2022Active
C/O Regus, Maxim Business Park, Maxim 1, 2 Parklands Way, Motherwell, United Kingdom, ML1 4WR

Director31 January 2022Active
The Wright Business Centre, Lonmay Road, Glasgow, United Kingdom, G33 4EL

Secretary04 April 2018Active
The Wright Business Centre, Lonmay Road, Glasgow, United Kingdom, G33 4EL

Secretary29 October 2018Active
Pioneer House, Renshaw Place, Holytown, Motherwell, Scotland, ML1 4UF

Director01 December 2020Active
Pioneer House, Renshaw Place, Holytown, Motherwell, Scotland, ML1 4UF

Director29 March 2019Active
Dalserf House (Gf), Strathclyde Business Park, Bellshill, Scotland, ML4 3RA

Director16 December 2021Active
Dalserf House (Gf), Strathclyde Business Park, Bellshill, Scotland, ML4 3RA

Director16 December 2021Active
The Wright Business Centre, Lonmay Road, Glasgow, United Kingdom, G33 4EL

Director27 November 2018Active
Pioneer House, Renshaw Place, Holytown, Motherwell, Scotland, ML1 4UF

Director13 August 2021Active
Pioneer House, Renshaw Place, Holytown, Motherwell, Scotland, ML1 4UF

Director01 April 2020Active
The Wright Business Centre, Lonmay Road, Glasgow, United Kingdom, G33 4EL

Director27 November 2018Active
Pioneer House, Renshaw Place, Holytown, Motherwell, Scotland, ML1 4UF

Director04 April 2018Active

People with Significant Control

Keyloop (Uk) Limited
Notified on:16 December 2021
Status:Active
Country of residence:England
Address:The Brickworks, 35-43 Greyfriars Road, Reading, England, RG1 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr John Robert Law
Notified on:18 September 2018
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:Scotland
Address:Pioneer House, Renshaw Place, Motherwell, Scotland, ML1 4UF
Nature of control:
  • Significant influence or control
Mr Peter Daniel David Vardy
Notified on:04 April 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:Scotland
Address:Pioneer House, Renshaw Place, Motherwell, Scotland, ML1 4UF
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-27Dissolution

Dissolution application strike off company.

Download
2023-11-06Address

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

Download
2023-08-18Incorporation

Memorandum articles.

Download
2023-08-17Resolution

Resolution.

Download
2023-08-09Incorporation

Memorandum articles.

Download
2023-08-09Resolution

Resolution.

Download
2023-07-27Accounts

Legacy.

Download
2023-07-27Other

Legacy.

Download
2023-07-27Other

Legacy.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Incorporation

Memorandum articles.

Download
2022-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-23Officers

Second filing of director appointment with name.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-11Capital

Capital statement capital company with date currency figure.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Capital

Legacy.

Download
2022-08-10Insolvency

Legacy.

Download
2022-08-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.