About

Registered Number: SC046456
Date of Incorporation: 28/03/1969 (55 years and 2 months ago)
Company Status: Active
Registered Address: 5 Atholl Crescent, Edinburgh, EH3 8EJ,

 

Silvie Estates was founded on 28 March 1969 with its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ogilvy-wedderburn, Gillian Meade, Lady, Ogilvy-wedderburn, Peter Robert Alexander, Ogilvy-wedderburn, Elizabeth Helen, Ogilvy-wedderburn, Elizabeth Katherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGILVY-WEDDERBURN, Gillian Meade, Lady 28 November 1995 - 1
OGILVY-WEDDERBURN, Peter Robert Alexander 01 January 2013 - 1
OGILVY-WEDDERBURN, Elizabeth Helen 01 April 1993 28 November 1995 1
OGILVY-WEDDERBURN, Elizabeth Katherine N/A 14 August 1992 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AD01 - Change of registered office address 23 December 2019
PSC01 - N/A 02 December 2019
PSC07 - N/A 02 December 2019
CS01 - N/A 29 August 2019
CS01 - N/A 27 August 2018
CS01 - N/A 28 August 2017
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 07 September 2016
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 05 September 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2013
CH01 - Change of particulars for director 17 October 2013
TM02 - Termination of appointment of secretary 15 January 2013
AD01 - Change of registered office address 15 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 25 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 23 September 2009
363a - Annual Return 12 September 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
353 - Register of members 07 February 2007
AA - Annual Accounts 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
363a - Annual Return 15 September 2006
363a - Annual Return 30 August 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
363a - Annual Return 27 August 2004
363a - Annual Return 27 August 2003
363s - Annual Return 10 September 2002
363s - Annual Return 29 August 2001
363s - Annual Return 14 September 2000
363s - Annual Return 14 September 1999
363s - Annual Return 26 August 1998
363s - Annual Return 17 September 1997
363s - Annual Return 10 September 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
363s - Annual Return 25 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 August 1994
RESOLUTIONS - N/A 24 January 1994
MEM/ARTS - N/A 24 January 1994
RESOLUTIONS - N/A 03 December 1993
RESOLUTIONS - N/A 03 December 1993
RESOLUTIONS - N/A 03 December 1993
363s - Annual Return 13 August 1993
288 - N/A 04 April 1993
288 - N/A 04 September 1992
353 - Register of members 04 September 1992
363s - Annual Return 04 September 1992
363 - Annual Return 04 September 1991
363 - Annual Return 29 August 1990
288 - N/A 27 June 1990
363 - Annual Return 05 September 1989
363 - Annual Return 16 September 1988
363 - Annual Return 05 January 1988
363 - Annual Return 09 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.