Background WavePink WaveYellow Wave

SILVER OF THE STARS (SC295131)

SILVER OF THE STARS (SC295131) is an active UK company. incorporated on 6 January 2006. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SILVER OF THE STARS has been registered for 20 years. Current directors include ELDON, Jock Francis, Earl, LAURIE, Ross, LIM, Joanne Hwee-Hoon and 1 others.

Company Number
SC295131
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 January 2006
Age
20 years
Address
Goldsmiths Hall, Edinburgh, EH1 3RH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ELDON, Jock Francis, Earl, LAURIE, Ross, LIM, Joanne Hwee-Hoon, STIRLING, John Boyd
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER OF THE STARS

SILVER OF THE STARS is an active company incorporated on 6 January 2006 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SILVER OF THE STARS was registered 20 years ago.(SIC: 90030)

Status

active

Active since 20 years ago

Company No

SC295131

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 6 January 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

10/10 TRUST
From: 6 January 2006To: 10 February 2006
Contact
Address

Goldsmiths Hall 24 Broughton Street Edinburgh, EH1 3RH,

Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jan 13
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Mar 24
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

YOUNG, Keith

Active
Goldsmiths Hall, EdinburghEH1 3RH
Secretary
Appointed 20 Jan 2023

ELDON, Jock Francis, Earl

Active
Goldsmiths Hall, EdinburghEH1 3RH
Born July 1962
Director
Appointed 27 Jan 2017

LAURIE, Ross

Active
Goldsmiths' Hall, EdinburghEH1 3RH
Born December 1974
Director
Appointed 24 Nov 2022

LIM, Joanne Hwee-Hoon

Active
Goldsmiths Hall, EdinburghEH1 3RH
Born August 1980
Director
Appointed 31 Jan 2020

STIRLING, John Boyd

Active
Goldsmiths Hall, EdinburghEH1 3RH
Born March 1968
Director
Appointed 07 Jun 2012

GORING, Ebba Redman

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Secretary
Appointed 20 Nov 2019
Resigned 20 Jan 2023

MICHEL, Mary Caroline

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Secretary
Appointed 10 May 2006
Resigned 20 Nov 2019

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
31 Melville Street, EdinburghEH3 7JQ
Corporate secretary
Appointed 10 May 2006
Resigned 10 May 2006

BLACK, Leah Rachel

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Born April 1981
Director
Appointed 27 Jan 2017
Resigned 31 Dec 2022

CARRY, Philip Robert

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Born September 1976
Director
Appointed 02 Oct 2014
Resigned 31 Jan 2020

GORDON, Robert Smith Benzie

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Born November 1950
Director
Appointed 10 May 2006
Resigned 27 Jan 2016

KENNEDY, Paul Robert

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Born October 1964
Director
Appointed 27 Jan 2012
Resigned 29 May 2014

LAING, Michael Neilson

Resigned
Hawthorne 43 Woodhall Road, EdinburghEH13 0DT
Born October 1952
Director
Appointed 10 May 2006
Resigned 27 Jan 2012

LEWANDOWSKI, Kenneth Macdonald Arthur

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Born December 1951
Director
Appointed 10 May 2006
Resigned 15 Mar 2024

MARWICK, Graeme William

Resigned
6 Winton Gardens, EdinburghEH10 7ET
Born November 1951
Director
Appointed 10 May 2006
Resigned 27 Jan 2012

MURRAY, Thomas Kenneth

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Born June 1958
Director
Appointed 06 Jan 2006
Resigned 10 Nov 2025

SMITH, Eric Norris

Resigned
193-201 Ayr Road, GlasgowG77 6AE
Born June 1949
Director
Appointed 10 May 2006
Resigned 25 Apr 2007

WACLAWSKI, Stefan John

Resigned
Goldsmiths Hall, EdinburghEH1 3RH
Born December 1955
Director
Appointed 25 Jan 2008
Resigned 03 Feb 2014

GILLESPIE MACANDREW DIRECTORS LIMITED

Resigned
31 Melville Street, EdinburghEH3 7JQ
Corporate director
Appointed 06 Jan 2006
Resigned 10 May 2006

GILLESPIE MACANDREW DIRECTORS LIMITED

Resigned
31 Melville Street, EdinburghEH3 7JQ
Corporate director
Appointed 06 Jan 2006
Resigned 10 May 2006

Persons with significant control

1

The Incorporation Of Goldsmiths Of The City Of Edinburgh

Active
Broughton Street, EdinburghEH1 3RH

Nature of Control

Significant influence or control as trust
Notified 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
29 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Change Person Secretary Company With Change Date
23 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
17 December 2007
AAAnnual Accounts
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
287Change of Registered Office
Certificate Change Of Name Company
10 February 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 February 2006
MEM/ARTSMEM/ARTS
Legacy
24 January 2006
287Change of Registered Office
Legacy
19 January 2006
225Change of Accounting Reference Date
Incorporation Company
6 January 2006
NEWINCIncorporation