- Company Overview for SKYCOVE LIMITED (SC257049)
- Filing history for SKYCOVE LIMITED (SC257049)
- People for SKYCOVE LIMITED (SC257049)
- Charges for SKYCOVE LIMITED (SC257049)
- Insolvency for SKYCOVE LIMITED (SC257049)
- More for SKYCOVE LIMITED (SC257049)
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
|
|
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
|
|
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 |