Advanced company searchLink opens in new window

SKO FAMILY LIMITED

Company number SC347503

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)
09 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2009 225 Accounting reference date extended from 31/08/2009 to 31/10/2009
01 Sep 2009 363a Return made up to 22/08/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
21 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2008 SA Statement of affairs
21 Nov 2008 88(2) Ad 03/11/08\gbp si 998@1=998\gbp ic 1/999\
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
30 Oct 2008 287 Registered office changed on 30/10/2008 from 30-31 queen street edinburgh midlothian EH2 1JX
27 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
22 Oct 2008 288a Director and secretary appointed susan margaret oswald
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
22 Oct 2008 288a Director appointed rachael joy christina kelsey
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
22 Oct 2008 288a Director appointed wendy anne sheehan
17 Oct 2008 288b Appointment terminated director morton fraser directors LIMITED
17 Oct 2008 288b Appointment terminated secretary morton fraser secretaries LIMITED
07 Oct 2008 CERTNM Company name changed york place (no.504) LIMITED\certificate issued on 10/10/08
22 Aug 2008 NEWINC Incorporation