- Company Overview for SKY PROPERTIES (SCOTLAND) LIMITED (SC397400)
- Filing history for SKY PROPERTIES (SCOTLAND) LIMITED (SC397400)
- People for SKY PROPERTIES (SCOTLAND) LIMITED (SC397400)
- Charges for SKY PROPERTIES (SCOTLAND) LIMITED (SC397400)
- More for SKY PROPERTIES (SCOTLAND) LIMITED (SC397400)
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
|
|
05 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
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
|
|
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
|
|
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 |