SILVER OAK (CLYDE) LIMITED
EDINBURGH SYDNEY & CLYDE PROPERTIES LIMITED VELMAXIA LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8UL

Company number SC185121
Status Active
Incorporation Date 22 April 1998
Company Type Private Limited Company
Address 5TH FLOOR 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, LOTHIAN, EH3 8UL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are All of the property or undertaking has been released and no longer forms part of charge 5; All of the property or undertaking has been released and no longer forms part of charge 4; All of the property or undertaking has been released and no longer forms part of charge 6. The most likely internet sites of SILVER OAK (CLYDE) LIMITED are www.silveroakclyde.co.uk, and www.silver-oak-clyde.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Silver Oak Clyde Limited is a Private Limited Company. The company registration number is SC185121. Silver Oak Clyde Limited has been working since 22 April 1998. The present status of the company is Active. The registered address of Silver Oak Clyde Limited is 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian Eh3 8ul. . KINGSLAND (SERVICES) LIMITED is a Secretary of the company. MAMANE, Joelle is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary CURTIS, Wendy June has been resigned. Director ANNING, Richard John has been resigned. Nominee Director CAMPBELL, Alistair Carnegie has been resigned. Director CHILDS, Simon John has been resigned. Director CURTIS, Wendy June has been resigned. Director GROSS, Danielle has been resigned. Director VOGE, Julian Cecil Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KINGSLAND (SERVICES) LIMITED
Appointed Date: 31 January 2000

Director
MAMANE, Joelle
Appointed Date: 31 January 2000
74 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 23 July 1998
Appointed Date: 22 April 1998

Secretary
CURTIS, Wendy June
Resigned: 31 January 2000
Appointed Date: 23 July 1998

Director
ANNING, Richard John
Resigned: 31 January 2000
Appointed Date: 23 July 1998
72 years old

Nominee Director
CAMPBELL, Alistair Carnegie
Resigned: 23 July 1998
Appointed Date: 22 April 1998
71 years old

Director
CHILDS, Simon John
Resigned: 31 January 2000
Appointed Date: 17 August 1998
68 years old

Director
CURTIS, Wendy June
Resigned: 31 January 2000
Appointed Date: 23 July 1998
76 years old

Director
GROSS, Danielle
Resigned: 31 January 2000
Appointed Date: 23 July 1998
63 years old

Director
VOGE, Julian Cecil Arthur
Resigned: 23 July 1998
Appointed Date: 22 April 1998
67 years old

SILVER OAK (CLYDE) LIMITED Events

07 Dec 2016
All of the property or undertaking has been released and no longer forms part of charge 5
07 Dec 2016
All of the property or undertaking has been released and no longer forms part of charge 4
07 Dec 2016
All of the property or undertaking has been released and no longer forms part of charge 6
18 Oct 2016
Total exemption full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

...
... and 64 more events
24 Jul 1998
New director appointed
24 Jul 1998
Director resigned
24 Jul 1998
Director resigned
22 Jul 1998
Company name changed velmaxia LIMITED\certificate issued on 23/07/98
22 Apr 1998
Incorporation

SILVER OAK (CLYDE) LIMITED Charges

18 March 2010
Standard security
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: 254,256,258 and 260 clyde street glasgow and 59,61,63,65…
15 February 2000
Standard security
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee
Description: 254/260 clyde street and 59/67 fox street, glasgow.
14 February 2000
Assignation
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights, titles, benefits and interests and whether…
19 January 1999
Floating charge
Delivered: 1 February 1999
Status: Satisfied on 4 February 2000
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: Undertaking and all property and assets present and future…
24 August 1998
Standard security
Delivered: 8 September 1998
Status: Satisfied on 16 February 2000
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and Others
Description: 254 to 260(even numbers) clyde street & 59 to 67(odd…