Advanced company searchLink opens in new window

SKY PROPERTIES (SCOTLAND) LIMITED

Company number SC397400

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 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
08 Apr 2019 CH01 Director's details changed for Mr Ronald William Lovering Watt on 21 March 2019
21 Nov 2018 PSC01 Notification of Graham Truscott as a person with significant control on 6 April 2016
21 Nov 2018 PSC01 Notification of Ronald William Lovering Watt as a person with significant control on 6 April 2016
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
13 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jun 2017 CS01 Confirmation statement made on 8 April 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Jun 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
05 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
25 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
26 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
22 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jan 2014 AR01 Annual return made up to 8 April 2013 with full list of shareholders
06 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
18 May 2012 AD01 Registered office address changed from , Unit 1 Spurryhillock Ind Estate, Broomhill Road, Stonehaven, Aberdeenshire, AB39 2NH, Scotland on 18 May 2012
13 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
12 Apr 2012 AA01 Current accounting period extended from 30 April 2012 to 30 September 2012
13 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 2
18 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 1
13 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 June 2011
  • GBP 2
13 Jun 2011 AP01 Appointment of Graham Truscott as a director
13 Jun 2011 AP01 Appointment of Ronald William Lovering Watt as a director
09 Jun 2011 AD01 Registered office address changed from , Bon Accord House Riverside Drive, Aberdeen, AB11 7SL, United Kingdom on 9 June 2011