SKIBO TECHNOLOGIES LTD.
Overview
| Company Name | SKIBO TECHNOLOGIES LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC216869 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SKIBO TECHNOLOGIES LTD.?
- Information technology consultancy activities (62020) / Information and communication
Where is SKIBO TECHNOLOGIES LTD. located?
| Registered Office Address | Building 11000 Academy Park Gower Street G51 1PR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SKIBO TECHNOLOGIES LTD.?
| Company Name | From | Until |
|---|---|---|
| TRACKBYTE LIMITED | Mar 14, 2001 | Mar 14, 2001 |
What are the latest accounts for SKIBO TECHNOLOGIES LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SKIBO TECHNOLOGIES LTD.?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for SKIBO TECHNOLOGIES LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Building 11000 Academy Park Gower Street Glasgow G51 1PR on Sep 23, 2025 | 1 pages | AD01 | ||
Previous accounting period extended from Dec 31, 2024 to May 31, 2025 | 1 pages | AA01 | ||
Appointment of Mr Fraser George Halkett Ferguson as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Appointment of Julie Campbell Inglis as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Scott Davidson as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Burness Paull Llp as a secretary on Apr 03, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Termination of appointment of Roger Leyland as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on Jul 10, 2023 | 1 pages | AD01 | ||
Change of details for Isn Solutions Group Limited as a person with significant control on Jul 10, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Mr Roger Leyland as a director on Dec 23, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of David Murray Greenwood as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Murray Greenwood on Dec 06, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Mar 16, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of SKIBO TECHNOLOGIES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Fraser George Halkett | Director | Gower Street G51 1PR Glasgow Building 11000 Academy Park Scotland | Scotland | British | 47042930003 | |||||
| INGLIS, Julie Campbell | Director | Gower Street G51 1PR Glasgow Building 11000 Academy Park Scotland | Scotland | British | 334697680001 | |||||
| MAIR, Mark | Secretary | 44 Polmuir Road AB11 7RT Aberdeen | British | 94967420001 | ||||||
| MAIR, Rachel | Secretary | 44 Polmuir Road AB11 7RT Aberdeen | Irish | 94977550001 | ||||||
| SCOTT, Tracy | Secretary | 22b Polmuir Road AB11 7SY Aberdeen Grampian | British | 80408980001 | ||||||
| BURNESS PAULL LLP | Secretary | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | 99448920005 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| DAVIDSON, Scott | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | Scotland | British | 192906600001 | |||||
| DUNCAN, Kenneth | Director | 3 Baird Terrace AB39 2SQ Stonehaven Kincardineshire | Scotland | British | 41338590005 | |||||
| GREENWOOD, David Murray | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | England | New Zealander | 64659040002 | |||||
| LEYLAND, Roger | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza United Kingdom | United Kingdom | British | 303928620001 | |||||
| MAIR, Mark | Director | 44 Polmuir Road AB11 7RT Aberdeen | United Kingdom | British | 94967420001 | |||||
| ROBERTSON, Russell Henry | Director | 22b Polmuir Road AB11 7SY Aberdeen | British | 57138670004 | ||||||
| STEWART, Richard Edward | Director | St. Peters Road Newtonhill AB39 3RG Stonehaven 18 Kincardineshire Scotland | Scotland | British | 180730170001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of SKIBO TECHNOLOGIES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Isn Solutions Group Limited | Feb 22, 2017 | Marischal Square Broad Street AB10 1DQ Aberdeen 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Mair | Apr 06, 2016 | Polmuir Road AB11 7RT Aberdeen 44 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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