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.
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 | : |
|
Registered Address | : | 5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silvie House, Alyth, Perthshire, Scotland, PH11 8NA | Director | 01 November 2023 | Active |
5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ | Director | 01 January 2013 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ | Corporate Secretary | 01 December 2004 | Active |
50 Castle Street, Dundee, DD1 3RU | Corporate Secretary | 29 August 1989 | Active |
Willanyards, Colliston, Arbroath, DD11 3RR | Director | - | Active |
Silvie House, Alyth, PH11 8NA | Director | - | Active |
Garden Cottage, Lude Blair, Atholl, PH18 5TR | Director | 01 April 1993 | Active |
Silvie, Alyth, | Director | - | Active |
10, India Street, Edinburgh, Scotland, EH3 6EZ | Director | 28 November 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Incorporation | Memorandum articles. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Resolution | Resolution. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Officers | Change person director company with change date. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-18 | Officers | Change person director company with change date. | Download |
2013-10-18 | Officers | Change person director company with change date. | Download |
2013-10-17 | Address | Change sail address company with old address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.