Background WavePink WaveYellow Wave

SILVERBRAE LIMITED (SC203080)

SILVERBRAE LIMITED (SC203080) is an active UK company. incorporated on 18 January 2000. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SILVERBRAE LIMITED has been registered for 26 years. Current directors include CLOWES, David Charles, TAVERNOR, Richard Matthew.

Company Number
SC203080
Status
active
Type
ltd
Incorporated
18 January 2000
Age
26 years
Address
109 Douglas Street, Glasgow, G2 4HB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLOWES, David Charles, TAVERNOR, Richard Matthew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERBRAE LIMITED

SILVERBRAE LIMITED is an active company incorporated on 18 January 2000 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SILVERBRAE LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

SC203080

LTD Company

Age

26 Years

Incorporated 18 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

109 Douglas Street Glasgow, G2 4HB,

Previous Addresses

9 Coates Crescent Edinburgh Midlothian EH3 7AL
From: 22 July 2014To: 2 March 2026
Unit 44 Stevenson Industrial Estate Stevenson Ayrshire KA20 3LR
From: 18 January 2000To: 22 July 2014
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
May 15
Director Joined
Jan 16
Director Left
May 23
Director Joined
Aug 24
Capital Update
Aug 24
Director Left
May 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

TAVERNOR, Richard Matthew

Active
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 29 Mar 2022

CLOWES, David Charles

Active
Douglas Street, GlasgowG2 4HB
Born April 1969
Director
Appointed 17 Jul 2014

TAVERNOR, Richard Matthew

Active
Painters Lane, AshbourneDE6 3FA
Born June 1970
Director
Appointed 20 Aug 2024

DICKINSON, Ian David

Resigned
Coates Crescent, EdinburghEH3 7AL
Secretary
Appointed 30 Oct 2020
Resigned 29 Mar 2022

DICKINSON, Ian

Resigned
Coates Crescent, EdinburghEH3 7AL
Secretary
Appointed 17 Jul 2014
Resigned 20 Dec 2019

MCCLURE, Margaret

Resigned
7 Broster Meadows, KilbirnieKA25 7JG
Secretary
Appointed 01 Feb 2001
Resigned 17 Jul 2014

RODGER, Thomas Stephen

Resigned
43 Denholm Street, GreenockPA16 8RH
Secretary
Appointed 28 Jan 2000
Resigned 19 Mar 2007

STEVENSON, Natalie Clair

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 20 Dec 2019
Resigned 30 Oct 2020

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 18 Jan 2000
Resigned 28 Jan 2000

ARTHUR, Gordon Robert

Resigned
Coates Crescent, EdinburghEH3 7AL
Born April 1958
Director
Appointed 17 Jul 2014
Resigned 02 May 2025

CLOWES, Charles William

Resigned
Coates Crescent, EdinburghEH3 7AL
Born May 1940
Director
Appointed 17 Jul 2014
Resigned 22 Feb 2015

DICKINSON, Ian David

Resigned
Coates Crescent, EdinburghEH3 7AL
Born August 1965
Director
Appointed 30 Dec 2015
Resigned 15 May 2023

LUCAS, Gerald

Resigned
31 Bowfield Road, West KilbrideKA23 9LD
Born May 1948
Director
Appointed 30 Jul 2009
Resigned 30 Sept 2013

MCCLURE, James Rox

Resigned
7 Broster Meadows, KilbirnieKA25 7JG
Born May 1951
Director
Appointed 28 Jan 2000
Resigned 17 Jul 2014

RODGER, Mary Majella

Resigned
43 Denholm Street, GreenockPA16 8RH
Born April 1962
Director
Appointed 29 Oct 2007
Resigned 17 Jul 2014

RODGER, Thomas Stephen

Resigned
43 Denholm Street, GreenockPA16 8RH
Born June 1960
Director
Appointed 28 Jan 2000
Resigned 19 Mar 2007

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 18 Jan 2000
Resigned 28 Jan 2000

Persons with significant control

1

Coates Crescent, EdinburghEH3 7AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
23 August 2024
SH19Statement of Capital
Legacy
23 August 2024
SH20SH20
Legacy
23 August 2024
CAP-SSCAP-SS
Resolution
23 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
11 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
15 November 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
2 April 2008
410(Scot)410(Scot)
Legacy
2 April 2008
410(Scot)410(Scot)
Legacy
2 April 2008
410(Scot)410(Scot)
Legacy
21 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
23 September 2005
288cChange of Particulars
Legacy
23 September 2005
288cChange of Particulars
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
14 July 2003
410(Scot)410(Scot)
Legacy
24 April 2003
410(Scot)410(Scot)
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Legacy
30 January 2000
123Notice of Increase in Nominal Capital
Legacy
30 January 2000
287Change of Registered Office
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Incorporation Company
18 January 2000
NEWINCIncorporation