Advanced company searchLink opens in new window

SKYCOVE LIMITED

Company number SC257049

Filter by category

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)
05 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2017 4.26(Scot) Return of final meeting of voluntary winding up
11 Apr 2014 AD01 Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 11 April 2014
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 5
05 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Dec 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Mr James Galloway Muir on 1 January 2010
09 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 4
24 Feb 2010 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 3
25 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 2
05 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for James Galloway Muir on 3 October 2009
05 Nov 2009 CH01 Director's details changed for Alan Lind Garrick on 3 October 2009
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Oct 2008 363a Return made up to 03/10/08; full list of members
04 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1