Silberline Limited

  • Active
  • Incorporated on 20 Mar 1974

Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom

Company Classifications:
24450 - Other non-ferrous metal production


  • Summary The company with name "Silberline Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Silberline Limited is currently in active status and it was incorporated on 20 Mar 1974 (50 years 6 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Silberline Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andreas Gipp Director 26 Apr 2024 German Active
2 Gary John Karnish Director 1 Mar 2015 American Resigned
26 Apr 2024
3 Gary John Karnish Director 1 Mar 2015 American Active
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 10 Dec 2014 - Active
5 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 10 Dec 2014 - Active
6 Fraser Hales Phillips Director 11 Aug 2003 British Resigned
3 Feb 2012
7 John Daniel Kerr Director 14 Jun 2002 British Resigned
11 May 2006
8 D.W. COMPANY SERVICES LIMITED Corporate Secretary 23 Jun 1998 - Resigned
10 Dec 2014
9 Lisa Jane Scheller Director 7 Jan 1997 American Active
10 Lisa Jane Scheller Director 7 Jan 1997 American Resigned
19 Jan 2024
11 Susan Scheller Arsht Director 1 Jul 1990 Usa Resigned
7 Jan 1997
12 Ernest Scheller Iii Director 1 Jul 1990 Usa Resigned
23 Aug 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
31 Dec 2016 - Ceased
12 Jan 2017
2 Lisa Jane Scheller
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 American Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Silberline Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Notification Of A Person With Significant Control 7 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 7 May 2024 Download PDF
3 Persons With Significant Control - Cessation Of A Person With Significant Control 7 May 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 7 May 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 7 May 2024 Download PDF
6 Accounts - Full 7 Sep 2023 Download PDF
7 Confirmation Statement - No Updates 13 Jan 2023 Download PDF
3 Pages
8 Accounts - Full 9 Sep 2022 Download PDF
9 Confirmation Statement - Updates 14 Jan 2021 Download PDF
4 Pages
10 Accounts - Full 14 Sep 2020 Download PDF
32 Pages
11 Confirmation Statement - Updates 14 Jan 2020 Download PDF
4 Pages
12 Accounts - Full 20 Sep 2019 Download PDF
34 Pages
13 Mortgage - Satisfy Charge Full 23 Jul 2019 Download PDF
4 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 May 2019 Download PDF
4 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Apr 2019 Download PDF
13 Pages
16 Confirmation Statement - Updates 14 Jan 2019 Download PDF
4 Pages
17 Accounts - Full 23 Feb 2018 Download PDF
34 Pages
18 Confirmation Statement - Updates 12 Jan 2018 Download PDF
4 Pages
19 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 3 Jan 2018 Download PDF
2 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 3 Jan 2018 Download PDF
2 Pages
21 Accounts - Full 5 May 2017 Download PDF
33 Pages
22 Confirmation Statement - Updates 12 Jan 2017 Download PDF
5 Pages
23 Accounts - Full 28 Sep 2016 Download PDF
29 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2016 Download PDF
5 Pages
25 Accounts - Full 16 Sep 2015 Download PDF
20 Pages
26 Officers - Appoint Person Director Company With Name Date 2 Mar 2015 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 7 Jan 2015 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2015 Download PDF
5 Pages
29 Address - Change Registered Office Company With Date Old New 17 Dec 2014 Download PDF
1 Pages
30 Officers - Termination Secretary Company With Name Termination Date 17 Dec 2014 Download PDF
1 Pages
31 Officers - Appoint Corporate Secretary Company With Name Date 17 Dec 2014 Download PDF
2 Pages
32 Accounts - Full 2 Oct 2014 Download PDF
22 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2014 Download PDF
5 Pages
34 Accounts - Full 4 Oct 2013 Download PDF
21 Pages
35 Officers - Termination Director Company With Name 24 Jan 2013 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 24 Jan 2013 Download PDF
5 Pages
37 Accounts - Full 8 Oct 2012 Download PDF
20 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2012 Download PDF
6 Pages
39 Accounts - Full 6 Oct 2011 Download PDF
21 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 24 Jan 2011 Download PDF
6 Pages
41 Accounts - Full 1 Oct 2010 Download PDF
20 Pages
42 Mortgage - Legacy 18 Feb 2010 Download PDF
3 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2010 Download PDF
6 Pages
44 Mortgage - Legacy 13 Nov 2009 Download PDF
5 Pages
45 Accounts - Full 30 Oct 2009 Download PDF
19 Pages
46 Annual Return - Legacy 28 Jan 2009 Download PDF
4 Pages
47 Accounts - Full 21 Oct 2008 Download PDF
19 Pages
48 Annual Return - Legacy 7 Jan 2008 Download PDF
3 Pages
49 Resolution 8 Nov 2007 Download PDF
1 Pages
50 Incorporation - Memorandum Articles 8 Nov 2007 Download PDF
9 Pages
51 Accounts - Full 1 Nov 2007 Download PDF
19 Pages
52 Annual Return - Legacy 26 Jan 2007 Download PDF
3 Pages
53 Accounts - Full 19 Oct 2006 Download PDF
18 Pages
54 Officers - Legacy 11 Aug 2006 Download PDF
1 Pages
55 Annual Return - Legacy 16 Feb 2006 Download PDF
3 Pages
56 Accounts - Full 18 Oct 2005 Download PDF
17 Pages
57 Annual Return - Legacy 25 Jan 2005 Download PDF
7 Pages
58 Accounts - Full 26 Oct 2004 Download PDF
19 Pages
59 Annual Return - Legacy 11 Jan 2004 Download PDF
7 Pages
60 Accounts - Full 3 Nov 2003 Download PDF
19 Pages
61 Officers - Legacy 4 Oct 2003 Download PDF
2 Pages
62 Auditors - Resignation Company 17 Mar 2003 Download PDF
1 Pages
63 Annual Return - Legacy 4 Feb 2003 Download PDF
8 Pages
64 Accounts - Full 21 Oct 2002 Download PDF
18 Pages
65 Officers - Legacy 15 Jul 2002 Download PDF
1 Pages
66 Officers - Legacy 10 Jul 2002 Download PDF
2 Pages
67 Officers - Legacy 20 Mar 2002 Download PDF
1 Pages
68 Annual Return - Legacy 5 Feb 2002 Download PDF
7 Pages
69 Accounts - Full 12 Nov 2001 Download PDF
18 Pages
70 Accounts - Full 30 Jan 2001 Download PDF
18 Pages
71 Officers - Legacy 10 Jan 2001 Download PDF
1 Pages
72 Annual Return - Legacy 10 Jan 2001 Download PDF
6 Pages
73 Accounts - Legacy 13 Jul 2000 Download PDF
1 Pages
74 Accounts - Full 18 Jan 2000 Download PDF
38 Pages
75 Annual Return - Legacy 17 Jan 2000 Download PDF
6 Pages
76 Auditors - Resignation Company 4 Nov 1999 Download PDF
2 Pages
77 Annual Return - Legacy 27 Jan 1999 Download PDF
6 Pages
78 Accounts - Full 18 Jan 1999 Download PDF
20 Pages
79 Officers - Legacy 26 Jun 1998 Download PDF
80 Officers - Legacy 26 Jun 1998 Download PDF
81 Accounts - Medium 21 Jan 1998 Download PDF
18 Pages
82 Annual Return - Legacy 20 Jan 1998 Download PDF
6 Pages
83 Incorporation - Memorandum Articles 9 Jan 1998 Download PDF
10 Pages
84 Resolution 30 Dec 1997 Download PDF
1 Pages
85 Officers - Legacy 12 Sep 1997 Download PDF
1 Pages
86 Officers - Legacy 26 Feb 1997 Download PDF
2 Pages
87 Officers - Legacy 24 Jan 1997 Download PDF
2 Pages
88 Officers - Legacy 21 Jan 1997 Download PDF
1 Pages
89 Annual Return - Legacy 19 Jan 1997 Download PDF
7 Pages
90 Accounts - Full 19 Jan 1997 Download PDF
19 Pages
91 Accounts - Medium 31 Jan 1996 Download PDF
19 Pages
92 Annual Return - Legacy 11 Jan 1996 Download PDF
6 Pages
93 Annual Return - Legacy 20 Feb 1995 Download PDF
94 Accounts - Medium 25 Jan 1995 Download PDF
95 Historical - Selection Of Documents Registered Before January 1995 1 Jan 1995 Download PDF
96 Historical - Selection Of Mortgage Documents Registered Before January 1995 1 Jan 1995 Download PDF
9 Pages
97 Historical - Selection Of Documents Registered Before January 1995 1 Jan 1995 Download PDF
41 Pages
98 Annual Return - Legacy 12 Jan 1994 Download PDF
99 Accounts - Medium 10 Jan 1994 Download PDF
100 Accounts - Full 20 Jan 1993 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.