Background WavePink WaveYellow Wave

R. & S. SILLARS LIMITED (SC273342)

R. & S. SILLARS LIMITED (SC273342) is an active UK company. incorporated on 14 September 2004. with registered office in Prestwick. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). R. & S. SILLARS LIMITED has been registered for 21 years. Current directors include COULTER, John Mackinnon, LOWE, Kathleen Mckinnon, SILLARS, Robert Hyslop Guthrie and 2 others.

Company Number
SC273342
Status
active
Type
ltd
Incorporated
14 September 2004
Age
21 years
Address
15d Skye Road, Prestwick, KA9 2TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
COULTER, John Mackinnon, LOWE, Kathleen Mckinnon, SILLARS, Robert Hyslop Guthrie, SILLARS, Susan Jane, SYMINGTON, Fiona Beck
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. & S. SILLARS LIMITED

R. & S. SILLARS LIMITED is an active company incorporated on 14 September 2004 with the registered office located in Prestwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). R. & S. SILLARS LIMITED was registered 21 years ago.(SIC: 47530)

Status

active

Active since 21 years ago

Company No

SC273342

LTD Company

Age

21 Years

Incorporated 14 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

CHARTMERE LIMITED
From: 14 September 2004To: 20 October 2004
Contact
Address

15d Skye Road Shawfarm Industrial Estate Prestwick, KA9 2TA,

Previous Addresses

19 Wellington Square Ayr KA7 1EZ
From: 14 September 2004To: 23 June 2023
Timeline

3 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Dec 22
Director Joined
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

SILLARS, Susan Jane

Active
Abbothill Cottage, AyrshireKA6 6AQ
Secretary
Appointed 20 Oct 2004

COULTER, John Mackinnon

Active
4 Cambuslea Road, AyrKA8 9HT
Born July 1964
Director
Appointed 20 Oct 2004

LOWE, Kathleen Mckinnon

Active
Skye Road, PrestwickKA9 2TA
Born October 1984
Director
Appointed 10 Oct 2022

SILLARS, Robert Hyslop Guthrie

Active
Abbothill Cottage, AyrKA6 6AQ
Born April 1949
Director
Appointed 20 Oct 2004

SILLARS, Susan Jane

Active
Abbothill Cottage, AyrshireKA6 6AQ
Born September 1953
Director
Appointed 20 Oct 2004

SYMINGTON, Fiona Beck

Active
19 Wellington SquareKA7 1EZ
Born October 1982
Director
Appointed 10 Oct 2022

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 14 Sept 2004
Resigned 20 Oct 2004

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 14 Sept 2004
Resigned 20 Oct 2004

Persons with significant control

2

Mr Robert Hyslop Guthrie Sillars

Active
Skye Road, PrestwickKA9 2TA
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Susan Jane Sillars

Active
Skye Road, PrestwickKA9 2TA
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
1 June 2007
287Change of Registered Office
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Legacy
14 October 2005
288cChange of Particulars
Legacy
31 May 2005
88(2)R88(2)R
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
287Change of Registered Office
Resolution
21 October 2004
RESOLUTIONSResolutions
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
21 October 2004
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
20 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 2004
NEWINCIncorporation