Advanced company searchLink opens in new window

SKYE QUARRIES LTD

Company number SC428111

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
11 Jul 2018 PSC07 Cessation of Malcolm Keith Leslie as a person with significant control on 6 April 2016
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Jul 2017 PSC01 Notification of Malcolm Keith Leslie as a person with significant control on 6 May 2016
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
11 Jul 2017 PSC01 Notification of Calum Morrison as a person with significant control on 6 April 2016
11 Jul 2017 CH01 Director's details changed for Malcolm Keith Leslie on 11 July 2017
11 Jul 2017 PSC04 Change of details for Malcolm Keith Leslie as a person with significant control on 11 July 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jul 2016 CH01 Director's details changed for Mr Calum Morrison on 5 July 2016
13 Jul 2016 CH01 Director's details changed for Malcolm Keith Leslie on 5 July 2016
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with no updates
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
11 Jul 2016 AD01 Registered office address changed from 4B Seafield Road Inverness IV1 1SG to Inbusiness Centre 24 Longman Drive Inverness IV1 1SU on 11 July 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
28 Aug 2015 CH03 Secretary's details changed for Malcolm Keith Leslie on 19 August 2015
19 Aug 2015 AD01 Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ to 4B Seafield Road Inverness IV1 1SG on 19 August 2015
19 Aug 2015 CH01 Director's details changed for Malcolm Keith Leslie on 19 August 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 Mar 2014 AD01 Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS United Kingdom on 11 March 2014