SILVERWIND SECURITIES LIMITED

Register to unlock more data on OkredoRegister

SILVERWIND SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC115136

Incorporation date

13/12/1988

Size

-

Contacts

Registered address

Registered address

34 Greenwood Gardens, Inverness IV2 6GPCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1988)
dot icon21/01/2014
Final Gazette dissolved following liquidation
dot icon21/10/2013
Return of final meeting of voluntary winding up
dot icon21/10/2013
Notice of final meeting of creditors
dot icon10/04/2013
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 2013-04-10
dot icon06/03/2013
Resolutions
dot icon05/02/2013
Termination of appointment of Peter Stuart Kidd as a secretary on 2012-12-13
dot icon13/12/2012
Termination of appointment of Peter Stuart Kidd as a director on 2012-08-07
dot icon04/12/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/10/2012
Termination of appointment of Joanne Mary Bremner Dempsey as a director on 2012-08-02
dot icon09/02/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon24/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon24/01/2012
Statement of capital following an allotment of shares on 2011-11-18
dot icon24/01/2012
Statement of capital following an allotment of shares on 2011-04-26
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-10-30
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-01-20
dot icon14/07/2010
Termination of appointment of William Orr as a director
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Appointment of Nicholas John Tate as a director
dot icon29/04/2010
Appointment of Joanna Mary Bremner Dempsey as a director
dot icon24/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon04/12/2009
Statement of capital following an allotment of shares on 2009-11-24
dot icon03/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon28/11/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon28/11/2009
Statement of capital following an allotment of shares on 2009-11-10
dot icon28/11/2009
Statement of capital following an allotment of shares on 2009-11-12
dot icon28/11/2009
Statement of capital following an allotment of shares on 2009-11-20
dot icon24/08/2009
Appointment Terminated Director jason mcdonald
dot icon24/08/2009
Director appointed william orr
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Certificate of change of name
dot icon03/06/2009
Appointment Terminated Director john head iii
dot icon03/06/2009
Appointment Terminated Director ian dighe
dot icon03/06/2009
Appointment Terminated Secretary piers harrison
dot icon03/06/2009
Director appointed jason derek mcdonald
dot icon03/06/2009
Director appointed andrew james rowland
dot icon03/06/2009
Director and secretary appointed peter stuart kidd
dot icon12/11/2008
Return made up to 29/10/08; full list of members
dot icon12/11/2008
Director's Change of Particulars / ian dighe / 16/09/2008 / HouseName/Number was: , now: the mathom house; Street was: warden hill, now: 17 bereweeke road; Area was: stockbridge road, now: ; Post Code was: SO22 5JH, now: SO22 6AJ
dot icon12/11/2008
Secretary appointed piers godfrey harrison
dot icon12/11/2008
Appointment Terminated Secretary ian dighe
dot icon22/10/2008
Registered office changed on 22/10/2008 from, 2 multrees walk st.andrew square, edinburgh, EH1 3DQ
dot icon06/10/2008
Memorandum and Articles of Association
dot icon06/10/2008
Statement by Directors
dot icon06/10/2008
Min Detail Amend Capital eff 01/10/08
dot icon06/10/2008
Solvency Statement dated 01/10/08
dot icon06/10/2008
Resolutions
dot icon19/08/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon08/08/2008
Full accounts made up to 2008-03-31
dot icon08/08/2008
Ad 01/02/08 gbp si 424999@1=424999 gbp ic 1/425000
dot icon09/06/2008
Memorandum and Articles of Association
dot icon06/06/2008
Memorandum and Articles of Association
dot icon05/06/2008
Certificate of change of name
dot icon04/06/2008
Certificate of change of name
dot icon04/06/2008
Certificate of change of name
dot icon18/03/2008
Appointment Terminated Director kathryn huddle
dot icon18/03/2008
Appointment Terminated Director robert baxter
dot icon18/03/2008
Appointment Terminated Director kenneth brown
dot icon18/03/2008
Appointment Terminated Director louise drummond
dot icon12/03/2008
Appointment Terminated Director michael lilwall
dot icon12/03/2008
Appointment Terminated Secretary gary teper
dot icon12/03/2008
Appointment Terminated Director david howard
dot icon12/03/2008
Appointment Terminated Director edward clark
dot icon12/03/2008
Appointment Terminate, Director Peter Anthony Hurst Logged Form
dot icon12/03/2008
Director appointed john c head iii
dot icon12/03/2008
Secretary appointed ian robert dighe
dot icon12/03/2008
Director appointed ian robert dighe
dot icon11/02/2008
Certificate of change of name
dot icon11/02/2008
Resolutions
dot icon09/02/2008
Resolutions
dot icon09/02/2008
Auditor's resignation
dot icon30/10/2007
Return made up to 29/10/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
Director's particulars changed
dot icon23/08/2007
Full accounts made up to 2007-03-31
dot icon15/08/2007
Registered office changed on 15/08/07 from: ardmore house, 40 george street, edinburgh, midlothian, EH2 2LE
dot icon30/01/2007
Dec mort/charge *
dot icon29/11/2006
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon29/11/2006
Reduction of iss capital and minute (oc) £ ic 802365/ 1
dot icon30/10/2006
Return made up to 26/10/06; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon09/08/2006
Full accounts made up to 2006-03-31
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon16/12/2005
Registered office changed on 16/12/05 from: 2 multrees walk, st.andrew square, edinburgh, EH1 3DQ
dot icon16/12/2005
Registered office changed on 16/12/05 from: ardmore house, 40 george street, edinburgh, midlothian EH2 2LE
dot icon04/11/2005
Director's particulars changed
dot icon13/10/2005
Director's particulars changed
dot icon13/10/2005
Director's particulars changed
dot icon22/09/2005
Director's particulars changed
dot icon27/07/2005
Full accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 31/12/04; full list of members
dot icon16/12/2004
Secretary resigned;director resigned
dot icon16/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
Miscellaneous
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon18/12/2003
Director resigned
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon27/01/2003
New director appointed
dot icon17/01/2003
Registered office changed on 17/01/03 from: lismore house, 127 george street, edinburgh, lothian EH2 4JX
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon28/11/2002
Declaration of assistance for shares acquisition
dot icon28/11/2002
Declaration of assistance for shares acquisition
dot icon25/11/2002
Partic of mort/charge *
dot icon22/11/2002
New secretary appointed
dot icon22/11/2002
Secretary resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Director resigned
dot icon14/11/2002
Dec mort/charge *
dot icon15/05/2002
Director resigned
dot icon12/04/2002
Full accounts made up to 2001-12-28
dot icon19/03/2002
Director's particulars changed
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon14/08/2001
Director's particulars changed
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon12/02/2001
Return made up to 31/12/00; full list of members
dot icon11/01/2001
Director resigned
dot icon19/12/2000
Director resigned
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon18/10/2000
New secretary appointed
dot icon05/10/2000
Auditor's resignation
dot icon05/10/2000
Secretary resigned
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon06/03/2000
Ad 21/02/00--------- £ si 101460@1=101460 £ ic 700905/802365
dot icon06/03/2000
Resolutions
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon07/01/2000
Dec mort/charge *
dot icon29/11/1999
New director appointed
dot icon01/08/1999
Director's particulars changed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon28/05/1999
Director resigned
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon22/04/1999
Director resigned
dot icon31/03/1999
Director resigned
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon04/02/1999
Location of register of members address changed
dot icon07/01/1999
Miscellaneous
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Ad 16/12/98--------- £ si 193750@1=193750 £ ic 507155/700905
dot icon17/09/1998
New director appointed
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
Director's particulars changed
dot icon16/06/1998
Director's particulars changed
dot icon29/04/1998
New director appointed
dot icon01/04/1998
Registered office changed on 01/04/98 from: saltire court, 20 castle terrace, edinburgh, EH1 2EY
dot icon25/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon28/01/1998
Director's particulars changed
dot icon28/01/1998
Location of register of members address changed
dot icon03/12/1997
Director resigned
dot icon03/09/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon20/05/1997
Director's particulars changed
dot icon10/03/1997
Director's particulars changed
dot icon03/03/1997
Director resigned
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon26/01/1997
Secretary's particulars changed;director's particulars changed
dot icon24/09/1996
New director appointed
dot icon07/08/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon11/07/1996
Director resigned
dot icon24/05/1996
Certificate of change of name
dot icon23/05/1996
New director appointed
dot icon23/05/1996
Partic of mort/charge *
dot icon10/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon23/04/1996
Director's particulars changed
dot icon09/04/1996
New director appointed
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon16/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Location of register of members
dot icon31/08/1994
Location of register of directors' interests
dot icon27/05/1994
Full accounts made up to 1993-12-31
dot icon14/04/1994
Director resigned
dot icon05/04/1994
Dec mort/charge *
dot icon09/01/1994
Return made up to 31/12/93; change of members
dot icon09/01/1994
Location of register of members address changed
dot icon09/01/1994
Secretary's particulars changed;director's particulars changed
dot icon26/08/1993
Full accounts made up to 1992-12-31
dot icon10/08/1993
Registered office changed on 10/08/93 from: 2 canning street lane, edinburgh, EH3 8ER
dot icon08/07/1993
Location of register of members
dot icon08/07/1993
Location of register of directors' interests
dot icon05/07/1993
Partic of mort/charge *
dot icon20/05/1993
Director resigned
dot icon30/04/1993
New secretary appointed;new director appointed
dot icon30/04/1993
New secretary appointed
dot icon15/03/1993
Memorandum and Articles of Association
dot icon15/03/1993
Conso 24/02/93
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Resolutions
dot icon01/03/1993
Return made up to 31/12/92; full list of members
dot icon24/02/1993
New director appointed
dot icon16/02/1993
New director appointed
dot icon11/01/1993
Director resigned
dot icon07/01/1993
Director resigned
dot icon30/12/1992
Director resigned
dot icon30/12/1992
Declaration of assistance for shares acquisition
dot icon30/12/1992
Resolutions
dot icon30/12/1992
Resolutions
dot icon24/12/1992
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon18/12/1992
Re-registration of Memorandum and Articles
dot icon18/12/1992
Application for reregistration from PLC to private
dot icon18/12/1992
Resolutions
dot icon18/12/1992
Resolutions
dot icon18/12/1992
Resolutions
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon16/03/1992
New secretary appointed
dot icon19/02/1992
Return made up to 31/12/91; full list of members
dot icon15/11/1991
New director appointed
dot icon10/09/1991
Director resigned
dot icon14/08/1991
Director resigned
dot icon06/04/1991
Full accounts made up to 1990-12-31
dot icon21/02/1991
Resolutions
dot icon04/02/1991
Return made up to 31/12/90; change of members
dot icon06/11/1990
New director appointed
dot icon28/10/1990
Ad 24/10/90--------- £ si 102621@1=102621 £ ic 146932/249553
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon01/06/1990
Full accounts made up to 1989-06-30
dot icon15/05/1990
New director appointed
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon10/04/1990
Accounting reference date extended from 30/06 to 31/12
dot icon18/03/1990
Ad 01/12/89--------- £ si 13158@1=13158 £ ic 133774/146932
dot icon16/03/1990
Ad 14/02/90--------- £ si 10109@1=10109 £ ic 123665/133774
dot icon16/03/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon29/12/1989
Partic of mort/charge 14626
dot icon19/12/1989
Ad 01/12/89--------- £ si 26316@1=26316 £ ic 97349/123665
dot icon14/12/1989
New director appointed
dot icon07/12/1989
New director appointed
dot icon20/11/1989
Memorandum and Articles of Association
dot icon20/11/1989
Ad 13/10/89--------- £ si 97347@1=97347 £ ic 2/97349
dot icon20/11/1989
Nc inc already adjusted 13/10/89
dot icon20/11/1989
Resolutions
dot icon20/11/1989
Resolutions
dot icon20/11/1989
Resolutions
dot icon20/11/1989
Resolutions
dot icon21/09/1989
Registered office changed on 21/09/89 from: 151 st. Vincent street, glasgow, G2 5NJ
dot icon19/09/1989
New director appointed
dot icon11/09/1989
Memorandum and Articles of Association
dot icon11/09/1989
Miscellaneous
dot icon11/09/1989
Miscellaneous
dot icon11/09/1989
Miscellaneous
dot icon11/09/1989
Resolutions
dot icon11/09/1989
Resolutions
dot icon11/09/1989
Resolutions
dot icon11/09/1989
Resolutions
dot icon09/08/1989
Director resigned;new director appointed
dot icon09/08/1989
New director appointed
dot icon09/08/1989
Miscellaneous
dot icon09/08/1989
Notice of assignment of name or new name to shares
dot icon11/07/1989
Certificate of change of name
dot icon06/07/1989
Memorandum and Articles of Association
dot icon06/07/1989
Resolutions
dot icon13/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orr, Roderick Stewart Hendry
Director
21/03/1996 - 01/04/2000
3
MACLAY MURRAY & SPENS LLP
Nominee Secretary
13/12/1988 - 31/12/1992
731
Dighe, Ian Robert
Director
31/01/2008 - 01/06/2009
51
Stebbings, Christopher Morley
Director
17/07/1996 - 01/04/2000
6
Lilwall, Michael Raymond Ian
Director
26/11/2004 - 31/01/2008
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SILVERWIND SECURITIES LIMITED

SILVERWIND SECURITIES LIMITED is an(a) Dissolved company incorporated on 13/12/1988 with the registered office located at 34 Greenwood Gardens, Inverness IV2 6GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SILVERWIND SECURITIES LIMITED?

toggle

SILVERWIND SECURITIES LIMITED is currently Dissolved. It was registered on 13/12/1988 and dissolved on 21/01/2014.

Where is SILVERWIND SECURITIES LIMITED located?

toggle

SILVERWIND SECURITIES LIMITED is registered at 34 Greenwood Gardens, Inverness IV2 6GP.

What does SILVERWIND SECURITIES LIMITED do?

toggle

SILVERWIND SECURITIES LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for SILVERWIND SECURITIES LIMITED?

toggle

The latest filing was on 21/01/2014: Final Gazette dissolved following liquidation.