About

Registered Number: SC276505
Date of Incorporation: 26/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

 

Silverfleet First Gp (Scotland) Ltd was founded on 26 November 2004 and are based in Midlothian, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 3 directors listed as Jordan, Darren James, Jordan, Darren James, Haslett, James Keith for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Darren James 28 April 2009 - 1
HASLETT, James Keith 30 December 2004 28 April 2009 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Darren James 26 August 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
AP01 - Appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 25 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH03 - Change of particulars for secretary 24 October 2017
CH01 - Change of particulars for director 24 October 2017
PSC05 - N/A 24 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 02 October 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AUD - Auditor's letter of resignation 05 March 2009
363a - Annual Return 27 February 2009
AUD - Auditor's letter of resignation 25 February 2009
AA - Annual Accounts 03 September 2008
MEM/ARTS - N/A 07 May 2008
CERTNM - Change of name certificate 06 May 2008
363s - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 16 August 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363a - Annual Return 07 December 2005
CERTNM - Change of name certificate 17 May 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
225 - Change of Accounting Reference Date 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
CERTNM - Change of name certificate 05 January 2005
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.