- Company Overview for SKYE HOLDINGS LIMITED (SC143006)
- Filing history for SKYE HOLDINGS LIMITED (SC143006)
- People for SKYE HOLDINGS LIMITED (SC143006)
- Charges for SKYE HOLDINGS LIMITED (SC143006)
- More for SKYE HOLDINGS LIMITED (SC143006)
| 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) |
|---|---|---|---|
| 30 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 07 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 29 Jan 2014 | DS01 | Application to strike the company off the register | |
| 19 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
| 02 May 2013 | AD01 | Registered office address changed from 49 Bath Street Glasgow G2 2DL Scotland on 2 May 2013 | |
| 30 Apr 2013 | TM02 | Termination of appointment of Terrace Hill (Secretaries) Limited as a secretary | |
| 18 Apr 2013 | AR01 |
Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
| 18 Apr 2013 | TM01 | Termination of appointment of Nigel Turnbull as a director | |
| 18 Apr 2013 | TM01 | Termination of appointment of Thomas Walsh as a director | |
| 18 Apr 2013 | CH01 | Director's details changed for Mr Robert Fredrik Martin Adair on 19 February 2013 | |
| 05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
| 16 Apr 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
| 16 Apr 2012 | CH04 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 17 February 2012 | |
| 16 Apr 2012 | CH01 | Director's details changed for Mr Robert Fredrik Martin Adair on 17 February 2012 | |
| 23 Dec 2011 | AD01 | Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 23 December 2011 | |
| 07 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
| 28 Jun 2011 | CH01 | Director's details changed for Robert Fredrik Martin Adair on 17 June 2011 | |
| 09 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
| 05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
| 23 Jun 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
| 07 Apr 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
| 07 Apr 2010 | CH04 | Secretary's details changed for Park Circus (Secretaries) Limited on 6 April 2010 | |
| 04 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
| 20 Feb 2009 | 363a | Return made up to 19/02/09; full list of members | |
| 07 Jan 2009 | AA | Full accounts made up to 31 December 2007 |