SILVERPOINT GRAPHIC DESIGN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4DJ
Company number SC074624
Status Active
Incorporation Date 27 April 1981
Company Type Private Limited Company
Address THE JOHN MARTIN GROUP LTD, BANKHEAD DRIVE, EDINBURGH, SCOTLAND, EH11 4DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from John Martin Accident Repair Centre Sherwood Industrial Estate Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of SILVERPOINT GRAPHIC DESIGN LIMITED are www.silverpointgraphicdesign.co.uk, and www.silverpoint-graphic-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Aberdour Rail Station is 8.8 miles; to Burntisland Rail Station is 9.3 miles; to Rosyth Rail Station is 9.5 miles; to Kinghorn Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverpoint Graphic Design Limited is a Private Limited Company. The company registration number is SC074624. Silverpoint Graphic Design Limited has been working since 27 April 1981. The present status of the company is Active. The registered address of Silverpoint Graphic Design Limited is The John Martin Group Ltd Bankhead Drive Edinburgh Scotland Eh11 4dj. . SWEENEY, Patrick Edward is a Secretary of the company. MARTIN, John is a Director of the company. NISBET, Robert Gordon is a Director of the company. Secretary FOULDS, Stuart Edgar has been resigned. Secretary MARTIN, John Swanston has been resigned. Director FOULDS, Stuart Edgar has been resigned. Director NELSON, Paul Anthony has been resigned. Director NELSON, Paul Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SWEENEY, Patrick Edward
Appointed Date: 10 November 2004

Director
MARTIN, John

89 years old

Director
NISBET, Robert Gordon
Appointed Date: 31 May 2005
78 years old

Resigned Directors

Secretary
FOULDS, Stuart Edgar
Resigned: 01 June 1993

Secretary
MARTIN, John Swanston
Resigned: 10 November 2004
Appointed Date: 01 June 1993

Director
FOULDS, Stuart Edgar
Resigned: 01 June 1993
72 years old

Director
NELSON, Paul Anthony
Resigned: 31 May 2005
Appointed Date: 01 July 1999
70 years old

Director
NELSON, Paul Anthony
Resigned: 30 April 1996
Appointed Date: 30 October 1995
70 years old

SILVERPOINT GRAPHIC DESIGN LIMITED Events

27 Oct 2016
Registered office address changed from John Martin Accident Repair Centre Sherwood Industrial Estate Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
21 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 93 more events
06 May 1987
Director resigned;new director appointed

29 Jan 1987
Registered office changed on 29/01/87 from: 49 west street glasgow

29 Jan 1987
Accounts for a small company made up to 30 June 1986

29 Jan 1987
Return made up to 31/12/86; full list of members

05 Nov 1986
New director appointed

SILVERPOINT GRAPHIC DESIGN LIMITED Charges

8 March 1990
Bond & floating charge
Delivered: 22 March 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 May 1987
Floating charge
Delivered: 12 May 1987
Status: Satisfied on 12 June 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 December 1981
Bond & floating charge
Delivered: 7 January 1982
Status: Satisfied on 14 August 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…