SKYE ASSET FINANCE LIMITED: Filings
Overview
Company Name | SKYE ASSET FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC343814 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for SKYE ASSET FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 30, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||||||||||
Notification of Karen Rosemary Ford as a person with significant control on Sep 21, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Peter Jonathon Ford as a person with significant control on Jun 08, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter Jonathan Ford as a director on Jun 08, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr Alan Campbell as a director on Jun 09, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil David Rimmer as a director on Jun 09, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 84 St. Johns Road Corstorphine Edinburgh Midlothian EH12 8AT* on Mar 10, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
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