Advanced company searchLink opens in new window

SKIBO LIMITED

Company number SC125259

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 15,859,744
12 Jan 2016 AA Full accounts made up to 31 March 2015
16 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 November 2015
  • GBP 15,859,744
15 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6,720,744
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
  • GBP 6,720,744
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