Advanced company searchLink opens in new window

SKIVO CONSULTING LIMITED

Company number SC360493

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)
22 Jul 2024 AA Total exemption full accounts made up to 30 June 2024
14 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
12 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
28 Feb 2022 AD01 Registered office address changed from 101 Rose Street South Lane 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 5 South Charlotte Street Edinburgh EH2 4AN on 28 February 2022
12 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
09 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
18 Sep 2018 CH01 Director's details changed for Mr Tim Howse on 18 September 2018
18 Sep 2018 CH01 Director's details changed for Mrs Mhairi Mckenzie Grieve Howse on 18 September 2018
18 Sep 2018 AD01 Registered office address changed from Skivo House Livingston West Lothian EH54 9AN to 101 Rose Street South Lane 101 Rose Street South Lane Edinburgh EH2 3JG on 18 September 2018
15 Aug 2018 CH01 Director's details changed for Mr Tim Howse on 14 August 2018
20 Jun 2018 AP01 Appointment of Mr Tim Howse as a director on 19 June 2018
13 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
05 Feb 2018 PSC01 Notification of Mhairi Mckenzie Grieve Howse as a person with significant control on 1 February 2018
02 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
10 Nov 2017 CH01 Director's details changed for Ms Mhairi Mckenzie Grieve Rodrigues on 9 November 2017
03 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 26 February 2017
  • GBP 111