Silverlink Central Quayside Limited
- Active
- Incorporated on 10 Jul 1997
Reg Address: Boiler Shop, 20 South Street, Newcastle Upon Tyne NE1 3PE, England
Previous Names:
Trinity Gardens Developments Limited - 5 Nov 2001
Silverlink Central Quayside Limited - 23 Aug 2001
Trinity Gardens Developments Limited - 23 Aug 2001
Silverlink Projects Limited - 17 May 2001
Silverlink Central Quayside Limited - 17 May 2001
Silverlink Projects Limited - 17 Sep 1997
Raffles Software Limited - 10 Jul 1997
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Silverlink Central Quayside Limited" is a ltd and located in Boiler Shop, 20 South Street, Newcastle Upon Tyne NE1 3PE. Silverlink Central Quayside Limited is currently in active status and it was incorporated on 10 Jul 1997 (27 years 2 months 12 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 Silverlink Central Quayside Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alan Donald Schofield | Secretary | 1 Oct 2006 | British | Resigned 28 Nov 2017 |
2 | Alan Donald Schofield | Director | 1 Aug 2006 | British | Resigned 28 Nov 2017 |
3 | Robert Ian Stewart | Director | 24 Jan 2000 | British | Resigned 9 Nov 2013 |
4 | Robert Ian Stewart | Director | 24 Jan 2000 | British | Resigned 9 Nov 2013 |
5 | John Thompson Ions | Secretary | 26 Aug 1997 | Briish | Resigned 31 Dec 2006 |
6 | Pamela Fry Clouston | Director | 26 Aug 1997 | British | Active |
7 | William David Clouston | Director | 26 Aug 1997 | - | Active |
8 | John Thompson Ions | Director | 26 Aug 1997 | Briish | Resigned 31 Dec 2006 |
9 | WB COMPANY DIRECTORS LIMITED | Corporate Director | 10 Jul 1997 | - | Resigned 26 Aug 1997 |
10 | JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 10 Jul 1997 | - | Resigned 10 Jul 1997 |
11 | WB COMPANY SECRETARIES LIMITED | Corporate Secretary | 10 Jul 1997 | - | Resigned 26 Aug 1997 |
12 | JL NOMINEES ONE LIMITED | Corporate Nominee Director | 10 Jul 1997 | - | Resigned 10 Jul 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 | 10 Jul 2016 | - | Ceased 23 Sep 2019 |
2 | Mr William David Clouston Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Silverlink Central Quayside Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 23 Jul 2021 | Download PDF |
2 | Accounts - Micro Entity | 8 Feb 2021 | Download PDF 3 Pages |
3 | Confirmation Statement - No Updates | 16 Jul 2020 | Download PDF 3 Pages |
4 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 24 Sep 2019 | Download PDF 2 Pages |
5 | Accounts - Micro Entity | 24 Sep 2019 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 1 Aug 2019 | Download PDF 3 Pages |
7 | Address - Change Registered Office Company With Date Old New | 25 Sep 2018 | Download PDF 1 Pages |
8 | Accounts - Micro Entity | 25 Sep 2018 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 31 Jul 2018 | Download PDF 3 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Jan 2018 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2017 | Download PDF 1 Pages |
12 | Officers - Change Person Director Company With Change Date | 20 Dec 2017 | Download PDF 2 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 20 Dec 2017 | Download PDF 1 Pages |
14 | Accounts - Dormant | 22 Aug 2017 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 25 Jul 2017 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 3 Pages |
17 | Confirmation Statement - Updates | 26 Jul 2016 | Download PDF 5 Pages |
18 | Accounts - Total Exemption Small | 2 Sep 2015 | Download PDF 3 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Aug 2015 | Download PDF 6 Pages |
20 | Accounts - Total Exemption Small | 28 Aug 2014 | Download PDF 3 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Aug 2014 | Download PDF 6 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 8 Aug 2014 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Aug 2013 | Download PDF 7 Pages |
24 | Accounts - Total Exemption Small | 29 May 2013 | Download PDF 3 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Oct 2012 | Download PDF 7 Pages |
26 | Accounts - Dormant | 7 Sep 2012 | Download PDF 2 Pages |
27 | Accounts - Dormant | 11 Oct 2011 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2011 | Download PDF 7 Pages |
29 | Accounts - Dormant | 7 Oct 2010 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Sep 2010 | Download PDF 7 Pages |
31 | Officers - Change Person Director Company With Change Date | 14 Sep 2010 | Download PDF 2 Pages |
32 | Accounts - Dormant | 2 Nov 2009 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2009 | Download PDF 4 Pages |
34 | Accounts - Dormant | 20 Oct 2008 | Download PDF 2 Pages |
35 | Annual Return - Legacy | 7 Aug 2008 | Download PDF 4 Pages |
36 | Accounts - Dormant | 19 Oct 2007 | Download PDF 2 Pages |
37 | Annual Return - Legacy | 18 Sep 2007 | Download PDF 8 Pages |
38 | Officers - Legacy | 25 Jun 2007 | Download PDF 3 Pages |
39 | Officers - Legacy | 25 Jun 2007 | Download PDF 3 Pages |
40 | Officers - Legacy | 25 Jun 2007 | Download PDF 1 Pages |
41 | Address - Legacy | 30 May 2007 | Download PDF 1 Pages |
42 | Accounts - Dormant | 1 Sep 2006 | Download PDF 2 Pages |
43 | Annual Return - Legacy | 31 Jul 2006 | Download PDF 8 Pages |
44 | Accounts - Dormant | 20 Dec 2005 | Download PDF 2 Pages |
45 | Annual Return - Legacy | 12 Aug 2005 | Download PDF 8 Pages |
46 | Accounts - Dormant | 9 Dec 2004 | Download PDF 2 Pages |
47 | Annual Return - Legacy | 30 Jul 2004 | Download PDF 8 Pages |
48 | Accounts - Dormant | 3 Nov 2003 | Download PDF 2 Pages |
49 | Annual Return - Legacy | 8 Aug 2003 | Download PDF 8 Pages |
50 | Accounts - Dormant | 10 Mar 2003 | Download PDF 2 Pages |
51 | Accounts - Legacy | 15 Jan 2003 | Download PDF 1 Pages |
52 | Annual Return - Legacy | 12 Sep 2002 | Download PDF 8 Pages |
53 | Accounts - Dormant | 14 Jan 2002 | Download PDF 3 Pages |
54 | Change Of Name - Certificate Company | 5 Nov 2001 | Download PDF 2 Pages |
55 | Annual Return - Legacy | 28 Aug 2001 | Download PDF 7 Pages |
56 | Change Of Name - Certificate Company | 23 Aug 2001 | Download PDF 2 Pages |
57 | Change Of Name - Certificate Company | 17 May 2001 | Download PDF 2 Pages |
58 | Accounts - Dormant | 14 Jul 2000 | Download PDF 3 Pages |
59 | Annual Return - Legacy | 14 Jul 2000 | Download PDF 7 Pages |
60 | Officers - Legacy | 8 Feb 2000 | Download PDF 2 Pages |
61 | Annual Return - Legacy | 15 Jul 1999 | Download PDF 4 Pages |
62 | Accounts - Dormant | 18 May 1999 | Download PDF 3 Pages |
63 | Resolution | 11 May 1999 | Download PDF 1 Pages |
64 | Accounts - Dormant | 11 May 1999 | Download PDF 3 Pages |
65 | Annual Return - Legacy | 16 Jul 1998 | Download PDF 6 Pages |
66 | Officers - Legacy | 27 Oct 1997 | Download PDF 2 Pages |
67 | Officers - Legacy | 9 Oct 1997 | Download PDF 1 Pages |
68 | Officers - Legacy | 9 Oct 1997 | Download PDF 2 Pages |
69 | Officers - Legacy | 9 Oct 1997 | Download PDF 2 Pages |
70 | Officers - Legacy | 9 Oct 1997 | Download PDF 1 Pages |
71 | Address - Legacy | 1 Oct 1997 | Download PDF 1 Pages |
72 | Accounts - Legacy | 18 Sep 1997 | Download PDF 1 Pages |
73 | Change Of Name - Certificate Company | 16 Sep 1997 | Download PDF 2 Pages |
74 | Officers - Legacy | 17 Jul 1997 | Download PDF 2 Pages |
75 | Address - Legacy | 17 Jul 1997 | Download PDF 1 Pages |
76 | Officers - Legacy | 17 Jul 1997 | Download PDF 1 Pages |
77 | Officers - Legacy | 17 Jul 1997 | Download PDF 1 Pages |
78 | Officers - Legacy | 17 Jul 1997 | Download PDF 2 Pages |
79 | Incorporation - Company | 10 Jul 1997 | Download PDF 12 Pages |
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.