SILS MANAGEMENT LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK9 4TU

Company number SC271035
Status Active
Incorporation Date 22 July 2004
Company Type Private Limited Company
Address MACGREGOR THOMSON LIMITED, FORSYTH HOUSE LOMOND COURT, THE CASTLE BUSINESS PARK, STIRLING, STIRLINGSHIRE, FK9 4TU
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 fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SILS MANAGEMENT LIMITED are www.silsmanagement.co.uk, and www.sils-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Sils Management Limited is a Private Limited Company. The company registration number is SC271035. Sils Management Limited has been working since 22 July 2004. The present status of the company is Active. The registered address of Sils Management Limited is Macgregor Thomson Limited Forsyth House Lomond Court The Castle Business Park Stirling Stirlingshire Fk9 4tu. . THOMSON, Andrew Michael Macgregor is a Secretary of the company. FELL, Ian Murdoch is a Director of the company. FELL, Susan Catherine is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Secretary KERR STIRLING LLP has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMSON, Andrew Michael Macgregor
Appointed Date: 01 December 2009

Director
FELL, Ian Murdoch
Appointed Date: 22 July 2004
68 years old

Director
FELL, Susan Catherine
Appointed Date: 22 July 2004
66 years old

Resigned Directors

Nominee Secretary
COSEC LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2004

Secretary
KERR STIRLING LLP
Resigned: 01 December 2009
Appointed Date: 22 July 2004

Nominee Director
CODIR LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2004

Nominee Director
COSEC LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2004

Persons With Significant Control

Sarah Charlotte Fell
Notified on: 9 July 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ian Murdoch Fell
Notified on: 9 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Catherine Fell
Notified on: 9 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Laura Jennifer Fell
Notified on: 9 July 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILS MANAGEMENT LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 10 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4

21 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
04 Aug 2004
Ad 22/07/04--------- £ si 1@1=1 £ ic 1/2
27 Jul 2004
Director resigned
27 Jul 2004
Registered office changed on 27/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA
27 Jul 2004
Secretary resigned;director resigned
22 Jul 2004
Incorporation

SILS MANAGEMENT LIMITED Charges

30 June 2005
Standard security
Delivered: 5 July 2005
Status: Satisfied on 17 May 2011
Persons entitled: Paragon Mortgages Limited
Description: 6 maxwell gardens, pollockshields, glasgow.
26 May 2005
Standard security
Delivered: 3 June 2005
Status: Satisfied on 20 October 2005
Persons entitled: Paragon Mortgages Limited
Description: 359B mearns road, newton mearns, glasgow.
13 April 2005
Standard security
Delivered: 27 April 2005
Status: Satisfied on 17 May 2011
Persons entitled: Paragon Mortgages Limited
Description: Flat 0/3, 31 quarrybrae street, glasgow.
17 December 2004
Standard security
Delivered: 22 December 2004
Status: Satisfied on 17 May 2011
Persons entitled: Paragon Mortgages Limited
Description: Flat 0/2, 39 henderson street, glasgow.
15 November 2004
Standard security
Delivered: 30 November 2004
Status: Satisfied on 17 May 2011
Persons entitled: Paragon Mortgages Limited
Description: Flat 1/2, 116 maukinfauld road, tollcross, glasgow.
22 October 2004
Bond & floating charge
Delivered: 11 November 2004
Status: Satisfied on 17 May 2011
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…