UKBizDB.co.uk

SILVERMERE HOLDINGS LIMITED

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

This company is commonly known as Silvermere Holdings Limited. The company was founded 6 years ago and was given the registration number SC592039. The firm's registered office is in EDINBURGH. You can find them at 6-8 George Street, , Edinburgh, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SILVERMERE HOLDINGS LIMITED
Company Number:SC592039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2018
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:6-8 George Street, Edinburgh, Scotland, EH2 2PF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary14 May 2019Active
One Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9QG

Director01 September 2021Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director25 March 2022Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director02 June 2023Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director01 March 2023Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director16 July 2021Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director01 March 2023Active
1st Floor, House F, Glasgow Road, Edinburgh, United Kingdom, EH12 1HQ

Director21 March 2018Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director25 March 2022Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director25 March 2022Active
Mezzanine, 1 Princes Street, London, United Kingdom, EC2R 8BP

Director21 March 2018Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director27 March 2020Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director16 July 2021Active
250 Bishopsgate, London, United Kingdom, EC2M 4AA

Director21 March 2018Active
One Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9QG

Director01 June 2018Active
One Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9QG

Director01 June 2018Active

People with Significant Control

National Westminster Bank Plc
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
National Westminster Bank Public Limited Company
Notified on:21 March 2018
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
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
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-23Address

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

Download
2022-03-09Officers

Change corporate secretary company with change date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.