Advanced company searchLink opens in new window

SKYE HOLDINGS LIMITED

Company number SC143006

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
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