Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SILVERBANK DEVELOPMENT COMPANY LIMITED
Company Information for

SILVERBANK DEVELOPMENT COMPANY LIMITED

CENTRAL HOUSE, 119 WHITFIELD ROAD IBROX, GLASGOW, G51 2SD,
Company Registration Number
SC181844
Private Limited Company
Liquidation

Company Overview

About Silverbank Development Company Ltd
SILVERBANK DEVELOPMENT COMPANY LIMITED was founded on 1997-12-31 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Silverbank Development Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SILVERBANK DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
CENTRAL HOUSE
119 WHITFIELD ROAD IBROX
GLASGOW
G51 2SD
Other companies in G51
 
Filing Information
Company Number SC181844
Company ID Number SC181844
Date formed 1997-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB761636324  
Last Datalog update: 2021-05-08 06:36:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERBANK DEVELOPMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SILVERBANK DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KENNETH TELFORD HARVIE
Company Secretary 2009-04-29
JACK SMITH HARVIE
Director 1998-03-26
SCOTT HUGH MACKINNON
Director 2015-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD MCLETCHIE
Director 1998-03-26 2015-09-04
ALISTAIR JAMES NEIL HEWITT
Director 2009-04-29 2012-12-20
DEREK MCDONALD
Director 2009-02-25 2009-07-13
LAURENCE JOHN EDWARDS
Company Secretary 2007-08-31 2009-04-29
JOHN BARKLEY
Director 1998-03-26 2009-02-17
ALISTAIR IAN MACRAE
Company Secretary 2000-09-01 2007-08-31
LYSANNE JANE WARREN BLACK
Company Secretary 1998-03-26 2000-09-01
STUART JAMES BALLINGALL
Director 1998-03-26 2000-01-07
ANDERSON STRATHERN WS
Nominated Secretary 1997-12-31 1998-03-26
SIMON THOMAS DAVID BROWN
Nominated Director 1997-12-31 1998-03-26
JOHN NEILSON KERR
Nominated Director 1997-12-31 1998-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH TELFORD HARVIE GLASGOW BUSINESS PARK LIMITED Company Secretary 2009-06-25 CURRENT 2003-09-09 Active - Proposal to Strike off
KENNETH TELFORD HARVIE GLASGOW BUSINESS PARK MANAGEMENT LIMITED Company Secretary 2009-06-25 CURRENT 1996-11-25 Active
KENNETH TELFORD HARVIE LINTHOUSE BUSINESS PARK LIMITED Company Secretary 2009-06-25 CURRENT 1991-01-28 Active - Proposal to Strike off
KENNETH TELFORD HARVIE DUNLOP STREET PROPERTIES LIMITED Company Secretary 2009-06-25 CURRENT 2000-07-12 Liquidation
JACK SMITH HARVIE PACIFIC SHELF 1722 LIMITED Director 2012-12-14 CURRENT 2012-11-26 Liquidation
JACK SMITH HARVIE LINTHOUSE BUSINESS PARK LIMITED Director 2008-02-22 CURRENT 1991-01-28 Active - Proposal to Strike off
JACK SMITH HARVIE GLASGOW BUSINESS PARK MANAGEMENT LIMITED Director 2003-12-19 CURRENT 1996-11-25 Active
JACK SMITH HARVIE SCOTIA HOUSE LIMITED Director 2001-06-01 CURRENT 1986-04-03 Active - Proposal to Strike off
JACK SMITH HARVIE DUNLOP STREET PROPERTIES LIMITED Director 2000-07-25 CURRENT 2000-07-12 Liquidation
JACK SMITH HARVIE CBC CONSTRUCTION AND PROPERTY GROUP LIMITED Director 2000-04-20 CURRENT 2000-01-24 Active
JACK SMITH HARVIE CBC STONE LIMITED Director 1989-12-31 CURRENT 1984-11-30 Active - Proposal to Strike off
JACK SMITH HARVIE CITY LINK DEVELOPMENT CO LIMITED Director 1989-12-20 CURRENT 1984-08-17 Active
JACK SMITH HARVIE CASA MADISON LIMITED Director 1989-09-30 CURRENT 1988-06-23 Active - Proposal to Strike off
JACK SMITH HARVIE J. & R. ANDERSON (PAINTERS) LIMITED Director 1989-07-14 CURRENT 1972-12-19 Active
JACK SMITH HARVIE CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Director 1989-04-14 CURRENT 1971-06-25 In Administration
JACK SMITH HARVIE HUGH MUIRHEAD & SON LIMITED Director 1989-03-01 CURRENT 1972-07-03 Dissolved 2018-02-27
JACK SMITH HARVIE MILNE & BARCLAY LIMITED Director 1989-02-14 CURRENT 1964-02-04 Dissolved 2017-11-28
JACK SMITH HARVIE T.W. SCOTT (PAINTING CONTRACTORS) LIMITED Director 1988-11-29 CURRENT 1975-04-24 Active - Proposal to Strike off
SCOTT HUGH MACKINNON PACIFIC SHELF 1722 LIMITED Director 2015-12-15 CURRENT 2012-11-26 Liquidation
SCOTT HUGH MACKINNON GLASGOW BUSINESS PARK LIMITED Director 2015-02-20 CURRENT 2003-09-09 Active - Proposal to Strike off
SCOTT HUGH MACKINNON GLASGOW BUSINESS PARK MANAGEMENT LIMITED Director 2015-02-20 CURRENT 1996-11-25 Active
SCOTT HUGH MACKINNON LINTHOUSE BUSINESS PARK LIMITED Director 2015-02-20 CURRENT 1991-01-28 Active - Proposal to Strike off
SCOTT HUGH MACKINNON DUNLOP STREET PROPERTIES LIMITED Director 2015-02-20 CURRENT 2000-07-12 Liquidation
SCOTT HUGH MACKINNON CITY LINK DEVELOPMENT CO LIMITED Director 2005-10-03 CURRENT 1984-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-31
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-11AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AA01Previous accounting period shortened from 31/03/16 TO 30/09/15
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MCLETCHIE
2015-04-08LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1000100
2015-04-08AR0131/12/14 ANNUAL RETURN FULL LIST
2015-03-02AP01DIRECTOR APPOINTED SCOTT HUGH MACKINNON
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000100
2014-03-26AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25ANNOTATIONOther
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1818440008
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1818440007
2013-09-20ANNOTATIONAdmin Removed
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 1818440006
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 1818440005
2013-09-05RES12VARYING SHARE RIGHTS AND NAMES
2013-09-05RES01ADOPT ARTICLES 05/09/13
2013-09-05SH10Particulars of variation of rights attached to shares
2013-09-05SH08Change of share class name or designation
2013-04-02AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT
2012-12-20RP04SECOND FILING WITH MUD 31/12/11 FOR FORM AR01
2012-12-20ANNOTATIONClarification
2012-10-03AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-02-01AR0131/12/11 FULL LIST
2011-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0131/12/10 NO CHANGES
2010-08-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0131/12/09 NO CHANGES
2009-09-11MISCLETTER RE RESIGNATION OF AUDITORS
2009-09-07MISCLETTER RE RESIGNATION OF AUDITORS
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR DEREK MCDONALD
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14RES01ADOPT ARTICLES 29/04/2009
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY LAURENCE EDWARDS
2009-05-08288aSECRETARY APPOINTED KENNETH TELFORD HARVIE
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE
2009-05-06288aDIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT
2009-04-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-02288aDIRECTOR APPOINTED DEREK MCDONALD
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARKLEY
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288bSECRETARY RESIGNED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-16288cDIRECTOR'S PARTICULARS CHANGED
2004-07-05353LOCATION OF REGISTER OF MEMBERS
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: BANK OF SCOTLAND, 2ND FLOOR NEW UBERIOR HOUSE 11 EARL GREY STREET EDINBURGH EH3 9BN
2004-04-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-12363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND
2004-01-09363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-14363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-11288cDIRECTOR'S PARTICULARS CHANGED
2001-11-14225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-06-13AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: BANK OF SCOTLAND PO BOX 768 LEVEL 7 ORCHARD BRAE HOUSE 30 QUEENFERRY ROAD EDINBURGH EH4 2UG
2001-01-23363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-14288bSECRETARY RESIGNED
2000-09-14287REGISTERED OFFICE CHANGED ON 14/09/00 FROM: THE MOUND EDINBURGH EH1 1YZ
2000-09-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SILVERBANK DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-04-09
Resolution2021-04-09
Fines / Sanctions
No fines or sanctions have been issued against SILVERBANK DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-20 Outstanding BANK OF SCOTLAND PLC
2013-09-20 Outstanding BANK OF SCOTLAND PLC
2013-09-13 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-08-31 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-04-30 Outstanding BQANK OF SCOTLAND PLC
PLEDGE OVER ACCOUNTS 2009-04-30 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 1999-03-30 Satisfied HORIZON RESOURCES LIMITED
Intangible Assets
Patents
We have not found any records of SILVERBANK DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERBANK DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of SILVERBANK DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERBANK DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SILVERBANK DEVELOPMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SILVERBANK DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySILVERBANK DEVELOPMENT COMPANY LIMITEDEvent Date2021-04-09
Company Number: SC181844 Name of Company: SILVERBANK DEVELOPMENT COMPANY LIMITED Nature of Business: Development of building projects Type of Liquidation: Members Registered office: Central House, 119…
 
Initiating party Event TypeResolution
Defending partySILVERBANK DEVELOPMENT COMPANY LIMITEDEvent Date2021-04-09
SILVERBANK DEVELOPMENT COMPANY LIMITED Company Number: SC181844 Registered office: Central House, 119 Whitfield Road, Ibrox, Glasgow, G51 2SD Principal trading address: N/A At a General Meeting of the…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERBANK DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVERBANK DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.