Advanced company searchLink opens in new window

SKY RIVER HOLDINGS LIMITED

Company number SC441251

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2019 DS01 Application to strike the company off the register
30 Jan 2019 AD01 Registered office address changed from Linton House Newton of Ferintosh Conon Bridge Ross-Shire IV7 8HG to Collingwood Conon Bridge Dingwall IV7 8AS on 30 January 2019
30 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
12 Jul 2016 CH01 Director's details changed for Mr Alexander James Macgregor on 11 July 2016
05 Jul 2016 CERTNM Company name changed free clothing LTD\certificate issued on 05/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-03
13 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
10 Aug 2015 AA Micro company accounts made up to 31 March 2015
03 Feb 2015 CERTNM Company name changed alexander macgregor industries LTD\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,000
03 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
28 Jul 2014 AA Micro company accounts made up to 31 March 2014
24 Apr 2014 CH01 Director's details changed for Mr Alexander James Macgregor on 24 April 2014
17 Feb 2014 CERTNM Company name changed human software LTD\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-01-02
  • NM01 ‐ Change of name by resolution
15 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
15 Feb 2014 CH01 Director's details changed for Mr Alexander James Macgregor on 14 February 2014
15 Apr 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
28 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted