- Company Overview for THESKYLARK LTD. (SC422705)
- Filing history for THESKYLARK LTD. (SC422705)
- People for THESKYLARK LTD. (SC422705)
- Insolvency for THESKYLARK LTD. (SC422705)
- More for THESKYLARK LTD. (SC422705)
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) |
---|---|---|---|
26 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
08 Dec 2021 | AD01 | Registered office address changed from 241/243 Portobello High Street Edinburgh EH15 2AW to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 8 December 2021 | |
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
12 Apr 2021 | AA | Unaudited abridged accounts made up to 30 March 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
08 May 2020 | TM01 | Termination of appointment of Paul Ramonas Lambie as a director on 8 May 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 March 2019 | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
23 May 2019 | TM01 | Termination of appointment of Duncan George Alexander as a director on 17 May 2019 | |
20 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 5 April 2018 to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 5 April 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Fraser John Butterfield as a director on 21 December 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
08 Jun 2015 | CERTNM |
Company name changed campbell&taris LTD\certificate issued on 08/06/15
|
|
22 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | AP01 | Appointment of Mr Duncan George Alexander as a director on 7 May 2015 |