SKELTON ONSITE LTD.

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

    Company NameSKELTON ONSITE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC225633
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SKELTON ONSITE LTD.?

    • (4545) /

    Where is SKELTON ONSITE LTD. located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SKELTON ONSITE LTD.?

    Previous Company Names
    Company NameFromUntil
    SKELTON STEEL SERVICES LIMITEDJan 24, 2002Jan 24, 2002
    MODERNLEVEL LIMITEDNov 23, 2001Nov 23, 2001

    What are the latest accounts for SKELTON ONSITE LTD.?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2008

    What is the status of the latest annual return for SKELTON ONSITE LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for SKELTON ONSITE LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of receiver's report

    35 pages3.5(Scot)

    Registered office address changed from * Pickering Works Netherton Road Wishaw Lanarkshire ML2 0EQ* on May 10, 2010

    2 pagesAD01

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Secretary's details changed for Mrs Marie Magunnigle on Mar 01, 2010

    1 pagesCH03

    Director's details changed for Mrs Marie Magunnigle on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Henry Lamie Gildie on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Adam Gunn Macdonald on Mar 01, 2010

    2 pagesCH01

    Director's details changed for James Nugent on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Stephen John Ewer on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Christopher David White Bone on Mar 01, 2010

    2 pagesCH01

    Termination of appointment of Thomas Watson as a director

    2 pagesTM01

    Previous accounting period extended from Oct 31, 2009 to Dec 31, 2009

    3 pagesAA01

    Annual return made up to Nov 23, 2009 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2010

    Statement of capital on Jan 25, 2010

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Oct 31, 2008

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    10 pages363a

    Accounts for a small company made up to Oct 31, 2007

    5 pagesAA

    legacy

    1 pages288c

    Who are the officers of SKELTON ONSITE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGUNNIGLE, Marie
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScottishAccountant80393860001
    BONE, Christopher David White
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritishCeo100944200005
    EWER, Stephen John
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    EnglandBritishBusiness Development119056100001
    GILDIE, Henry Lamie
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritishFinance Director52752580001
    MACDONALD, Adam Gunn
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritishCo Director44254410002
    MAGUNNIGLE, Marie
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandScottishAccountant80393860001
    NUGENT, James
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritishEngineer80393790001
    MCGILLY, Paul Gerard
    1 Maclean Place
    Kittochglen East Kilbride
    G74 4TQ Glasgow
    Scotland
    Secretary
    1 Maclean Place
    Kittochglen East Kilbride
    G74 4TQ Glasgow
    Scotland
    BritishAccountant35186620002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BONE, Alexander Anthony Henry
    Hillhousehill
    Grassyards Road By Fenwick
    KA3 6HQ Kilmarnock
    Director
    Hillhousehill
    Grassyards Road By Fenwick
    KA3 6HQ Kilmarnock
    ScotlandBritishDirector260680003
    BONE, Alexander Anthony Henry
    Hillhousehill
    Grassyards Road By Fenwick
    KA3 6HQ Kilmarnock
    Director
    Hillhousehill
    Grassyards Road By Fenwick
    KA3 6HQ Kilmarnock
    ScotlandBritishDirector260680003
    HIGGINS, David
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    Director
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    ScotlandScottishChief Executive119018370001
    MCPHERSON, David James
    Balboughty House
    PH2 6AA Perth
    Tayside
    Director
    Balboughty House
    PH2 6AA Perth
    Tayside
    BritishCompany Director72850970001
    WATSON, Thomas
    Glen Noble
    ML1 5FB Cleland
    24
    North Lanarkshire
    Director
    Glen Noble
    ML1 5FB Cleland
    24
    North Lanarkshire
    BritishDirector137672120001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does SKELTON ONSITE LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 30, 2002
    Delivered On May 21, 2002
    Outstanding
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 21, 2002Registration of a charge (410)
    • 1Apr 21, 2010Appointment of a receiver or manager (1 Scot)
    • 1Apr 26, 2014Notice of ceasing to act as a receiver or manager (3 Scot)
      • Case Number 1

    Does SKELTON ONSITE LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Garry Steven Fraser
    Saltire Court
    20 Castle Terrace
    Edinburgh
    administrative receiver
    Saltire Court
    20 Castle Terrace
    Edinburgh
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    administrative receiver
    191 West George Street
    Glasgow
    G2 2LJ
    Notesscottish-insolvency-info

    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