Company NameSilverswift Developments Limited
Company StatusDissolved
Company NumberSC029804
CategoryPrivate Limited Company
Incorporation Date2 January 1954(70 years, 4 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)
Previous NameTurnbull & Scott (Engineers) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Frances Grace Graham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(35 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 1999)
RoleMarketing Director
Correspondence AddressNorth View
Eaglesfield
Lockerbie
Dumfriesshire
DG11 3PD
Scotland
Director NameJohn Rafferty
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(35 years after company formation)
Appointment Duration19 years, 1 month (resigned 20 February 2008)
RoleCompany Secretary And Financial Director
Correspondence Address1 Rockvale Cottages 13 Liddesdale Road
Hawick
Roxburghshire
TD9 0EW
Scotland
Director NameJohn James Wallace
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(35 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 1999)
RoleChairman And Managing Director
Correspondence AddressNorth View
Eaglesfield
Lockerbie
Dumfriesshire
DG11 3PD
Scotland
Secretary NameJohn Rafferty
NationalityBritish
StatusResigned
Appointed31 December 1988(35 years after company formation)
Appointment Duration19 years, 1 month (resigned 20 February 2008)
RoleCompany Director
Correspondence Address1 Rockvale Cottages 13 Liddesdale Road
Hawick
Roxburghshire
TD9 0EW
Scotland
Director NameClifford William Rowe
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(37 years, 2 months after company formation)
Appointment Duration16 years, 12 months (resigned 20 February 2008)
RoleSales Director
Correspondence Address20 Hunt Fold Drive
Greenmount
Bury
Lancashire
BL8 4QG
Director NameMr Alain David McKinney
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(54 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address48 Ballyrobert Road
Crawfordsburn
Bangor
Co Down
BT19 1JP
Northern Ireland
Director NameMr Alexander Gavin Mark Stevenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(54 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Linden Park
Hawick
Scottish Borders
TD9 8SU
Scotland
Secretary NameHelen Catherine Marshall
NationalityBritish
StatusResigned
Appointed20 February 2008(54 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address23 Hugh McLeod Place
Hawick
Roxburghshire
TD9 7QJ
Scotland

Location

Registered AddressCrown Business Centre
20/22 High Street
Hawick
TD9 9EH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches2 other UK companies use this postal address

Shareholders

2.9k at £1Seacliff Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£614,229
Cash£39,518
Current Liabilities£101,658

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Termination of appointment of Helen Marshall as a secretary (1 page)
26 February 2013Termination of appointment of Helen Marshall as a secretary (1 page)
21 February 2013Termination of appointment of Alexander Stevenson as a director (2 pages)
21 February 2013Termination of appointment of Alexander Stevenson as a director (2 pages)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Termination of appointment of Alain Mckinney as a director (1 page)
12 November 2012Termination of appointment of Alain Mckinney as a director (1 page)
16 March 2012Registered office address changed from 14 Latch Burn Wynd Dunning Perthshire PH2 0SP on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from 14 Latch Burn Wynd Dunning Perthshire PH2 0SP on 16 March 2012 (2 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2,857
(5 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2,857
(5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Registered office address changed from Crown Business Centre 20-22 High Street Hawick Borders TD9 9EH on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from Crown Business Centre 20-22 High Street Hawick Borders TD9 9EH on 12 January 2011 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 July 2010Director's details changed for Alexander Gavin Mark Stevenson on 31 October 2009 (3 pages)
15 July 2010Director's details changed for Alexander Gavin Mark Stevenson on 31 October 2009 (3 pages)
15 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 July 2010Administrative restoration application (3 pages)
14 July 2010Administrative restoration application (3 pages)
21 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2009Return made up to 31/12/08; full list of members (5 pages)
3 February 2009Return made up to 31/12/08; full list of members (5 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 March 2008Secretary appointed helen catherine marshall (2 pages)
8 March 2008Director appointed alexander gavin mark stevenson (3 pages)
8 March 2008Appointment terminated director and secretary john rafferty (1 page)
8 March 2008Director appointed alexander gavin mark stevenson (3 pages)
8 March 2008Director appointed alain david mckinney (2 pages)
8 March 2008Appointment terminated director clifford rowe (1 page)
8 March 2008Appointment terminated director and secretary john rafferty (1 page)
8 March 2008Appointment terminated director clifford rowe (1 page)
8 March 2008Registered office changed on 08/03/2008 from 20 commercial road hawick TD9 7AQ (1 page)
8 March 2008Director appointed alain david mckinney (2 pages)
8 March 2008Registered office changed on 08/03/2008 from 20 commercial road hawick TD9 7AQ (1 page)
8 March 2008Secretary appointed helen catherine marshall (2 pages)
5 March 2008Company name changed turnbull & scott (engineers) LIMITED\certificate issued on 08/03/08 (2 pages)
5 March 2008Company name changed turnbull & scott (engineers) LIMITED\certificate issued on 08/03/08 (2 pages)
4 February 2008Return made up to 31/12/07; no change of members (7 pages)
4 February 2008Return made up to 31/12/07; no change of members (7 pages)
11 June 2007Full accounts made up to 31 December 2006 (18 pages)
11 June 2007Full accounts made up to 31 December 2006 (18 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
24 August 2006Full accounts made up to 31 December 2005 (25 pages)
24 August 2006Full accounts made up to 31 December 2005 (25 pages)
13 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2005Full accounts made up to 31 December 2004 (18 pages)
19 August 2005Full accounts made up to 31 December 2004 (18 pages)
9 June 2005Alterations to a floating charge (8 pages)
9 June 2005Alterations to a floating charge (8 pages)
8 June 2005Alterations to a floating charge (5 pages)
8 June 2005Alterations to a floating charge (5 pages)
8 June 2005Alterations to a floating charge (5 pages)
8 June 2005Alterations to a floating charge (5 pages)
28 May 2005Partic of mort/charge * (3 pages)
28 May 2005Partic of mort/charge * (3 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Full accounts made up to 31 December 2003 (15 pages)
9 August 2004Full accounts made up to 31 December 2003 (15 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 September 2003Full accounts made up to 31 December 2002 (15 pages)
25 September 2003Full accounts made up to 31 December 2002 (15 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 June 2002Full accounts made up to 31 December 2001 (14 pages)
28 June 2002Full accounts made up to 31 December 2001 (14 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (16 pages)
19 September 2001Full accounts made up to 31 December 2000 (16 pages)
23 March 2001Ad 20/12/00--------- £ si 179@1=179 £ ic 2678/2857 (2 pages)
23 March 2001Return made up to 31/12/00; full list of members (6 pages)
23 March 2001Ad 20/12/00--------- £ si 179@1=179 £ ic 2678/2857 (2 pages)
23 March 2001Return made up to 31/12/00; full list of members (6 pages)
3 April 2000Ad 29/03/00--------- £ si 178@1=178 £ ic 2500/2678 (2 pages)
3 April 2000Accounting reference date extended from 30/06/00 to 31/12/00 (2 pages)
3 April 2000Ad 29/03/00--------- £ si 178@1=178 £ ic 2500/2678 (2 pages)
3 April 2000Accounting reference date extended from 30/06/00 to 31/12/00 (2 pages)
23 February 2000Full accounts made up to 30 June 1999 (15 pages)
23 February 2000Full accounts made up to 30 June 1999 (15 pages)
3 February 2000£ sr 7500@1 30/11/99 (1 page)
3 February 2000£ sr 7500@1 30/11/99 (1 page)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
8 December 1999Director resigned (2 pages)
8 December 1999Director resigned (2 pages)
8 December 1999Director resigned (2 pages)
8 December 1999Director resigned (2 pages)
28 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 March 1996Partic of mort/charge * (5 pages)
12 March 1996Partic of mort/charge * (5 pages)
8 February 1996Dec mort/charge * (4 pages)
8 February 1996Dec mort/charge * (4 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 November 1995Partic of mort/charge * (5 pages)
28 November 1995Partic of mort/charge * (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
15 June 1987New articles of association (17 pages)
15 June 1987New articles of association (17 pages)
22 April 1980Accounts made up to 30 June 1979 (13 pages)
22 April 1980Accounts made up to 30 June 1979 (13 pages)