- Company Overview for SKIBO LIMITED (SC125259)
- Filing history for SKIBO LIMITED (SC125259)
- People for SKIBO LIMITED (SC125259)
- Charges for SKIBO LIMITED (SC125259)
- More for SKIBO LIMITED (SC125259)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Jul 2017 | MR04 | Satisfaction of charge 10 in full | |
14 Jul 2017 | MR04 | Satisfaction of charge 9 in full | |
14 Jul 2017 | MR04 | Satisfaction of charge 11 in full | |
13 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
16 May 2017 | AP01 | Appointment of Mr Gary Gruber as a director on 5 May 2017 | |
03 Apr 2017 | MR01 | Registration of charge SC1252590015, created on 30 March 2017 | |
27 Mar 2017 | AA | Full accounts made up to 31 March 2016 | |
29 Dec 2016 | MR01 | Registration of charge SC1252590013, created on 22 December 2016 | |
29 Dec 2016 | MR01 | Registration of charge SC1252590014, created on 22 December 2016 | |
19 Dec 2016 | MR01 | Registration of charge SC1252590012, created on 14 December 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Simon Bath as a director on 31 October 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
12 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 14 November 2015
|
|
15 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
19 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Sep 2013 | AP03 | Appointment of Mr Martin Lynch as a secretary | |
12 Jul 2013 | TM02 | Termination of appointment of Wilson Guthrie as a secretary | |
28 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
14 Feb 2013 | MG01s | Particulars of a mortgage or charge / charge no: 11 | |
30 Jan 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 |