SILVER DARLING LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6XU

Company number SC097184
Status Active
Incorporation Date 7 February 1986
Company Type Private Limited Company
Address 6 BON ACCORD SQUARE, ABERDEEN, AB11 6XU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Director's details changed for Mr Julien Dejean on 22 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SILVER DARLING LIMITED are www.silverdarling.co.uk, and www.silver-darling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silver Darling Limited is a Private Limited Company. The company registration number is SC097184. Silver Darling Limited has been working since 07 February 1986. The present status of the company is Active. The registered address of Silver Darling Limited is 6 Bon Accord Square Aberdeen Ab11 6xu. . MURRAY, Karen Margaret Anne is a Secretary of the company. BROOKES, Kenneth Henry is a Director of the company. DEJEAN, Didier is a Director of the company. DEJEAN, Julien is a Director of the company. MURRAY, Karen Margaret Anne is a Director of the company. Secretary DUVIAU, Catherine has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director DE JEAN, Roger has been resigned. Director DEJEAN, Andree Raymonde Josette has been resigned. Director DEJEAN, Dianne Christine Jean has been resigned. Director DEJEAN, Odette has been resigned. Director DEJEAN, Raymonde has been resigned. Director DESPAUX, Jeanne Marie Madeleine has been resigned. Director DUVIAU, Catherine has been resigned. Director DUVIAU, Paul has been resigned. Director FAULKS, Norman Quinney has been resigned. Director MASSON, Pierre Jean has been resigned. Director PETKA, Jolanta has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MURRAY, Karen Margaret Anne
Appointed Date: 01 February 2002

Director
BROOKES, Kenneth Henry
Appointed Date: 01 February 2002
76 years old

Director
DEJEAN, Didier

67 years old

Director
DEJEAN, Julien
Appointed Date: 13 July 2009
39 years old

Director
MURRAY, Karen Margaret Anne
Appointed Date: 01 February 2002
66 years old

Resigned Directors

Secretary
DUVIAU, Catherine
Resigned: 01 February 2002
Appointed Date: 28 May 1990

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 28 May 1990

Director
DE JEAN, Roger
Resigned: 05 June 1992
Appointed Date: 02 July 1990
102 years old

Director
DEJEAN, Andree Raymonde Josette
Resigned: 01 February 2000
Appointed Date: 01 April 1993
103 years old

Director
DEJEAN, Dianne Christine Jean
Resigned: 13 July 2009
Appointed Date: 01 February 2002
66 years old

Director
DEJEAN, Odette
Resigned: 10 December 1992
Appointed Date: 06 June 1992
98 years old

Director
DEJEAN, Raymonde
Resigned: 01 February 2002
Appointed Date: 30 September 1992
100 years old

Director
DESPAUX, Jeanne Marie Madeleine
Resigned: 18 June 2001
Appointed Date: 19 September 1992
96 years old

Director
DUVIAU, Catherine
Resigned: 01 February 2002
70 years old

Director
DUVIAU, Paul
Resigned: 18 June 2001
Appointed Date: 02 July 1990
103 years old

Director
FAULKS, Norman Quinney
Resigned: 22 December 1990
82 years old

Director
MASSON, Pierre Jean
Resigned: 13 June 1990

Director
PETKA, Jolanta
Resigned: 23 October 1991
Appointed Date: 02 July 1990
81 years old

Persons With Significant Control

Mr Didier Dejean
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Terroir Cuisine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVER DARLING LIMITED Events

23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
23 Nov 2016
Director's details changed for Mr Julien Dejean on 22 November 2016
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,000

09 Dec 2015
Director's details changed for Kenneth Henry Brookes on 9 December 2015
...
... and 98 more events
20 Jul 1988
Accounting reference date shortened from 31/03 to 31/12

13 Jul 1988
Accounts made up to 31 December 1986

11 Jun 1986
New director appointed

28 May 1986
Company name changed place d'or 79 LIMITED\certificate issued on 28/05/86
07 Feb 1986
Certificate of incorporation

SILVER DARLING LIMITED Charges

17 May 2002
Bond & floating charge
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 April 1998
Bond & floating charge
Delivered: 20 April 1998
Status: Satisfied on 3 July 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 June 1986
Bond & floating charge
Delivered: 16 June 1986
Status: Satisfied on 27 May 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…