- Company Overview for ILI (SKELLYTON) LIMITED (SC424388)
- Filing history for ILI (SKELLYTON) LIMITED (SC424388)
- People for ILI (SKELLYTON) LIMITED (SC424388)
- More for ILI (SKELLYTON) LIMITED (SC424388)
| 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) |
|---|---|---|---|
| 07 Jan 2019 | AP01 | Appointment of Mr Karl Phillip Devon-Lowe as a director on 21 December 2018 | |
| 07 Jan 2019 | AP01 | Appointment of Mr William Laugharne Morgan as a director on 21 December 2018 | |
| 03 Jan 2019 | TM01 | Termination of appointment of Joseph William Mitchell as a director on 21 December 2018 | |
| 03 Jan 2019 | AD01 | Registered office address changed from 35 Hillside Road Forfar Angus DD8 2AY Scotland to 272 Bath Street Glasgow G2 4JR on 3 January 2019 | |
| 21 Dec 2018 | PSC02 | Notification of Skellyton Energy Ltd as a person with significant control on 6 April 2016 | |
| 21 Dec 2018 | PSC07 | Cessation of Joseph William Mitchell as a person with significant control on 21 December 2018 | |
| 02 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
| 26 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 26 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 14 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
| 29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
| 01 Jul 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
| 02 Sep 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
| 02 Sep 2015 | AD01 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to 35 Hillside Road Forfar Angus DD8 2AY on 2 September 2015 | |
| 25 Aug 2015 | AP01 | Appointment of Mr Joseph William Mitchell as a director on 20 August 2015 | |
| 25 Aug 2015 | TM01 | Termination of appointment of Mark Thomas Wilson as a director on 20 August 2015 | |
| 14 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
| 11 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
| 23 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
| 12 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
| 17 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
| 10 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
| 18 May 2012 | NEWINC |
Incorporation
|