New Silvermills Car Park Co. Limited EDINBURGH


Founded in 1999, New Silvermills Car Park, classified under reg no. SC202130 is an active company. Currently registered at 6 Clifton Terrace EH12 5DR, Edinburgh the company has been in the business for 25 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Douglas A. and Andrew G.. In addition one secretary - Andrew G. - is with the firm. As of 29 March 2024, there were 11 ex directors - Sally S., George B. and others listed below. There were no ex secretaries.

New Silvermills Car Park Co. Limited Address / Contact

Office Address 6 Clifton Terrace
Town Edinburgh
Post code EH12 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202130
Date of Incorporation Tue, 30th Nov 1999
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Douglas A.

Position: Director

Appointed: 20 October 2020

Andrew G.

Position: Secretary

Appointed: 07 September 2020

Andrew G.

Position: Director

Appointed: 09 May 2006

Sally S.

Position: Director

Appointed: 20 January 2016

Resigned: 20 October 2020

George B.

Position: Director

Appointed: 20 January 2016

Resigned: 23 October 2021

Frank P.

Position: Director

Appointed: 18 December 2013

Resigned: 08 February 2017

Simon G.

Position: Director

Appointed: 17 February 2009

Resigned: 20 January 2016

David L.

Position: Director

Appointed: 01 May 2006

Resigned: 07 December 2010

Roy M.

Position: Director

Appointed: 01 May 2006

Resigned: 04 February 2009

David P.

Position: Director

Appointed: 01 May 2006

Resigned: 31 July 2010

Robert M.

Position: Director

Appointed: 26 March 2001

Resigned: 01 May 2006

Simon G.

Position: Director

Appointed: 26 March 2001

Resigned: 22 June 2006

Lindsays Ws

Position: Corporate Secretary

Appointed: 26 March 2001

Resigned: 30 January 2020

Andrew L.

Position: Director

Appointed: 26 March 2001

Resigned: 01 May 2006

John S.

Position: Director

Appointed: 26 March 2001

Resigned: 01 May 2006

Davidson Chalmers (nominees) Limited

Position: Corporate Director

Appointed: 30 November 1999

Resigned: 26 March 2001

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 30 November 1999

Resigned: 26 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth10 9377 586       
Balance Sheet
Cash Bank On Hand  9 234      
Current Assets16 28511 78842 21534 504     
Debtors12 83111 17232 98134 50442 52627 85713 71210 87212 203
Net Assets Liabilities  2 7656 71115 14717 8666 7774 7025 259
Other Debtors  30 74626 12228 02427 85713 71210 87212 203
Cash Bank In Hand3 454616       
Net Assets Liabilities Including Pension Asset Liability10 9377 586       
Reserves/Capital
Called Up Share Capital7272       
Profit Loss Account Reserve10 8647 513       
Shareholder Funds10 9377 586       
Other
Accrued Liabilities  20 99221 94923 7849 9916 9356 1706 944
Creditors  39 45027 79327 3799 9916 9356 1706 944
Other Creditors  18 4585 8443 5953 199   
Prepayments    8 700    
Trade Debtors Trade Receivables  2 2358 3825 802    
Creditors Due Within One Year5 3484 202       
Net Current Assets Liabilities10 9377 586       
Number Shares Allotted 72       
Other Aggregate Reserves11       
Par Value Share 1       
Share Capital Allotted Called Up Paid7272       
Total Assets Less Current Liabilities10 9377 586       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, February 2023
Free Download (9 pages)

Company search