SILBERLINE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC055281
Status Active
Incorporation Date 20 March 1974
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100,500 . The most likely internet sites of SILBERLINE LIMITED are www.silberline.co.uk, and www.silberline.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. Silberline Limited is a Private Limited Company. The company registration number is SC055281. Silberline Limited has been working since 20 March 1974. The present status of the company is Active. The registered address of Silberline Limited is 15 Atholl Crescent Edinburgh Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. KARNISH, Gary John is a Director of the company. SCHELLER, Lisa Jane is a Director of the company. Secretary DUNDAS & WILSON CS has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ARSHT, Susan Scheller has been resigned. Director KERR, John Daniel has been resigned. Director KING, David Roland, Dr has been resigned. Director PHILLIPS, Fraser Hales has been resigned. Director SCHELLER, Ernest has been resigned. Director SCHELLER, Joseph Bernard has been resigned. Director SCHELLER III, Ernest has been resigned. The company operates in "Other non-ferrous metal production".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 10 December 2014

Director
KARNISH, Gary John
Appointed Date: 01 March 2015
57 years old

Director
SCHELLER, Lisa Jane
Appointed Date: 07 January 1997
66 years old

Resigned Directors

Secretary
DUNDAS & WILSON CS
Resigned: 23 June 1998

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 10 December 2014
Appointed Date: 23 June 1998

Director
ARSHT, Susan Scheller
Resigned: 07 January 1997
Appointed Date: 01 July 1990
64 years old

Director
KERR, John Daniel
Resigned: 11 May 2006
Appointed Date: 14 June 2002
71 years old

Director
KING, David Roland, Dr
Resigned: 01 July 2002
83 years old

Director
PHILLIPS, Fraser Hales
Resigned: 03 February 2012
Appointed Date: 11 August 2003
73 years old

Director
SCHELLER, Ernest
Resigned: 01 July 1990

Director
SCHELLER, Joseph Bernard
Resigned: 01 July 1990

Director
SCHELLER III, Ernest
Resigned: 23 August 1997
Appointed Date: 01 July 1990
68 years old

SILBERLINE LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,500

16 Sep 2015
Full accounts made up to 31 December 2014
02 Mar 2015
Appointment of Mr Gary John Karnish as a director on 1 March 2015
...
... and 85 more events
16 Feb 1988
Return made up to 25/01/88; full list of members

13 Jan 1988
Dec mort/charge 294

02 Feb 1987
Full accounts made up to 31 March 1986

02 Feb 1987
Return made up to 28/01/87; full list of members

20 Mar 1974
Incorporation

SILBERLINE LIMITED Charges

3 November 2009
Floating charge
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
16 April 1975
Bond & floating charge
Delivered: 6 May 1975
Status: Satisfied on 18 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…