Advanced company searchLink opens in new window

SKYTANKING AVIATION SERVICES INVERNESS LIMITED

Company number SC325394

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)
08 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
08 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
08 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
08 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
03 Jan 2025 TM01 Termination of appointment of David Julian Powell as a director on 19 December 2024
11 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
12 Aug 2024 AP01 Appointment of Mr Charles Rowan Galloway as a director on 8 August 2024
28 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
26 Mar 2024 CERTNM Company name changed skytanking aviation inverness LIMITED\certificate issued on 26/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-25
29 Dec 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 December 2023
21 Dec 2023 CERTNM Company name changed dalcross handling LIMITED\certificate issued on 21/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-18
20 Nov 2023 TM01 Termination of appointment of Niall Scoular as a director on 18 October 2023
20 Nov 2023 AP01 Appointment of Mr Amir Saadeddin Ibrahim as a director on 18 October 2023
20 Nov 2023 AP01 Appointment of Mr David Julian Powell as a director on 18 October 2023
12 Oct 2023 MA Memorandum and Articles of Association
27 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
19 Sep 2023 MR04 Satisfaction of charge 2 in full
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 13 June 2011
  • GBP 51,000
24 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jun 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
20 Apr 2023 TM01 Termination of appointment of David Irving Hourston as a director on 12 January 2023
20 Apr 2023 TM02 Termination of appointment of Nancy Catherine Hourston as a secretary on 19 April 2023
20 Dec 2022 CS01 Confirmation statement made on 10 March 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021