SKYE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSKYE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143006
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SKYE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SKYE HOLDINGS LIMITED located?

    Registered Office Address
    c/o SAFFERY CHAMPNESS
    Edinburgh Quay
    133 Fountainbridge
    EH3 9BA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SKYE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TERRACE HILL HOLDINGS LIMITEDAug 09, 1994Aug 09, 1994
    A PRIORI GROWTH MANAGEMENT LIMITEDFeb 25, 1993Feb 25, 1993

    What are the latest accounts for SKYE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SKYE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SKYE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Registered office address changed from * 49 Bath Street Glasgow G2 2DL Scotland* on May 02, 2013

    1 pagesAD01

    Termination of appointment of Terrace Hill (Secretaries) Limited as a secretary

    1 pagesTM02

    Annual return made up to Feb 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2013

    Statement of capital on Apr 18, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Nigel Turnbull as a director

    1 pagesTM01

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Director's details changed for Mr Robert Fredrik Martin Adair on Feb 19, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Annual return made up to Feb 19, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Feb 17, 2012

    2 pagesCH04

    Director's details changed for Mr Robert Fredrik Martin Adair on Feb 17, 2012

    2 pagesCH01

    Registered office address changed from * James Sellars House 144 West George Street Glasgow G2 2HG* on Dec 23, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Director's details changed for Robert Fredrik Martin Adair on Jun 17, 2011

    2 pagesCH01

    Annual return made up to Feb 19, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    legacy

    3 pagesMG03s

    Annual return made up to Feb 19, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Park Circus (Secretaries) Limited on Apr 06, 2010

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    Who are the officers of SKYE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAIR, Robert Fredrik Martin
    Westfields
    DL10 4SB Richmond
    High Leases Farm
    North Yorkshire
    United Kingdom
    Director
    Westfields
    DL10 4SB Richmond
    High Leases Farm
    North Yorkshire
    United Kingdom
    United KingdomBritish141849580002
    SINCLAIR, Cherie Lynda
    2 Royston Lodge
    178 Effra Road
    SW19 8PZ London
    Secretary
    2 Royston Lodge
    178 Effra Road
    SW19 8PZ London
    British39655330003
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Secretary
    26 Flanders Road
    Chiswick
    W4 1NG London
    Irish48520230001
    NEILL CLERK & MURRAY
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    Secretary
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    900700001
    TERRACE HILL (SECRETARIES) LIMITED
    Bath Street
    G2 2DL Glasgow
    49
    United Kingdom
    Secretary
    Bath Street
    G2 2DL Glasgow
    49
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000004
    CADMAN, David Henry
    Saltwood House
    CT21 4QA Saltwood
    Kent
    Director
    Saltwood House
    CT21 4QA Saltwood
    Kent
    British23905170001
    GORDON, Alastair James
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    Director
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    British35967420001
    PROWSE, Derek Alexander
    Lime Tree Cottage
    Ely Grange
    TN3 9DZ Frant
    East Sussex
    Director
    Lime Tree Cottage
    Ely Grange
    TN3 9DZ Frant
    East Sussex
    United KingdomBritish21876290003
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritish1604580001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrish48520230001

    Does SKYE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Feb 23, 2000
    Delivered On Mar 14, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over whole property, floating charge over assets and fixed charge over same.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 2000Registration of a charge (410)
    Bond & floating charge
    Created On Feb 11, 2000
    Delivered On Feb 17, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Feb 17, 2000Registration of a charge (410)
    • Mar 13, 2000Alteration to a floating charge (466 Scot)
    • Jun 22, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0