Advanced company searchLink opens in new window

THESKYLARK LTD.

Company number SC422705

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-03
02 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-07
22 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
22 May 2015 AP01 Appointment of Mr Duncan George Alexander as a director on 7 May 2015