UKBizDB.co.uk

SILVIE ESTATES

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

This company is commonly known as Silvie Estates. The company was founded 55 years ago and was given the registration number SC046456. The firm's registered office is in EDINBURGH. You can find them at 5 Atholl Crescent, , Edinburgh, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:SILVIE ESTATES
Company Number:SC046456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1969
End of financial year:31 March 2009
Jurisdiction:Scotland
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silvie House, Alyth, Perthshire, Scotland, PH11 8NA

Director01 November 2023Active
5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Director01 January 2013Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary29 August 1989Active
Willanyards, Colliston, Arbroath, DD11 3RR

Director-Active
Silvie House, Alyth, PH11 8NA

Director-Active
Garden Cottage, Lude Blair, Atholl, PH18 5TR

Director01 April 1993Active
Silvie, Alyth,

Director-Active
10, India Street, Edinburgh, Scotland, EH3 6EZ

Director28 November 1995Active

People with Significant Control

Mr Peter Robert Alexander Ogilvy-Wedderburn
Notified on:26 November 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:Scotland
Address:5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Andrew John Alexander Ogilvy-Wedderburn
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:Scotland
Address:5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lady Gillian Meade Ogilvy-Wedderburn
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:Scotland
Address:10, India Street, Edinburgh, Scotland, EH3 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-15Incorporation

Memorandum articles.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Address

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

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-28Confirmation statement

Confirmation statement with no updates.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Officers

Change person director company with change date.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-18Officers

Change person director company with change date.

Download
2013-10-18Officers

Change person director company with change date.

Download
2013-10-17Address

Change sail address company with old address.

Download

Copyright © 2024. All rights reserved.