SILVERBANK DEVELOPMENT COMPANY LIMITED
GLASGOW GRINMOST (NO. 88) LIMITED

Hellopages » Glasgow City » Glasgow City » G51 2SD

Company number SC181844
Status Active
Incorporation Date 31 December 1997
Company Type Private Limited Company
Address CENTRAL HOUSE, 119 WHITFIELD ROAD IBROX, GLASGOW, G51 2SD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 31 March 2016 to 30 September 2015. The most likely internet sites of SILVERBANK DEVELOPMENT COMPANY LIMITED are www.silverbankdevelopmentcompany.co.uk, and www.silverbank-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Silverbank Development Company Limited is a Private Limited Company. The company registration number is SC181844. Silverbank Development Company Limited has been working since 31 December 1997. The present status of the company is Active. The registered address of Silverbank Development Company Limited is Central House 119 Whitfield Road Ibrox Glasgow G51 2sd. . HARVIE, Kenneth Telford is a Secretary of the company. HARVIE, Jack Smith, Sir is a Director of the company. MACKINNON, Scott Hugh is a Director of the company. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Secretary BLACK, Lysanne Jane Warren has been resigned. Secretary EDWARDS, Laurence John has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Director BALLINGALL, Stuart James has been resigned. Director BARKLEY, John has been resigned. Nominee Director BROWN, Simon Thomas David has been resigned. Director HEWITT, Alistair James Neil has been resigned. Nominee Director KERR, John Neilson has been resigned. Director MCDONALD, Derek has been resigned. Director MCLETCHIE, Ronald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARVIE, Kenneth Telford
Appointed Date: 29 April 2009

Director
HARVIE, Jack Smith, Sir
Appointed Date: 26 March 1998
89 years old

Director
MACKINNON, Scott Hugh
Appointed Date: 20 February 2015
59 years old

Resigned Directors

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 26 March 1998
Appointed Date: 31 December 1997

Secretary
BLACK, Lysanne Jane Warren
Resigned: 01 September 2000
Appointed Date: 26 March 1998

Secretary
EDWARDS, Laurence John
Resigned: 29 April 2009
Appointed Date: 31 August 2007

Secretary
MACRAE, Alistair Ian
Resigned: 31 August 2007
Appointed Date: 01 September 2000

Director
BALLINGALL, Stuart James
Resigned: 07 January 2000
Appointed Date: 26 March 1998
61 years old

Director
BARKLEY, John
Resigned: 17 February 2009
Appointed Date: 26 March 1998
77 years old

Nominee Director
BROWN, Simon Thomas David
Resigned: 26 March 1998
Appointed Date: 31 December 1997
65 years old

Director
HEWITT, Alistair James Neil
Resigned: 20 December 2012
Appointed Date: 29 April 2009
52 years old

Nominee Director
KERR, John Neilson
Resigned: 26 March 1998
Appointed Date: 31 December 1997
69 years old

Director
MCDONALD, Derek
Resigned: 13 July 2009
Appointed Date: 25 February 2009
58 years old

Director
MCLETCHIE, Ronald
Resigned: 04 September 2015
Appointed Date: 26 March 1998
79 years old

Persons With Significant Control

Pacific Shelf 1722 Limited
Notified on: 4 June 2016
Nature of control: Ownership of shares – 75% or more

SILVERBANK DEVELOPMENT COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
20 Jun 2016
Previous accounting period shortened from 31 March 2016 to 30 September 2015
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000,100

...
... and 97 more events
02 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Dec 1997
Incorporation

SILVERBANK DEVELOPMENT COMPANY LIMITED Charges

11 September 2013
Charge code SC18 1844 0008
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC18 1844 0007
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
2 September 2013
Charge code SC18 1844 0006
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 August 2010
Standard security
Delivered: 31 August 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects on northwest of broomloan road, glasgow forming…
29 April 2009
Pledge over accounts
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All amounts credited to the accounts or the deposits.
29 April 2009
Floating charge
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Bqank of Scotland PLC
Description: Undertaking & all property & assets present & future…
30 March 1999
Floating charge
Delivered: 7 April 1999
Status: Satisfied on 30 August 2000
Persons entitled: Horizon Resources Limited
Description: Undertaking and all property and assets present and future…