- Company Overview for SKYE QUARRIES LTD (SC428111)
- Filing history for SKYE QUARRIES LTD (SC428111)
- People for SKYE QUARRIES LTD (SC428111)
- More for SKYE QUARRIES LTD (SC428111)
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
|
|
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
|
|
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 |