About

Registered Number: SC346347
Date of Incorporation: 30/07/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Four Seasons At Skypark, 10 Elliot Place, Glasgow, G3 8EP,

 

Four Seasons At Skypark Ltd was registered on 30 July 2008 and are based in Glasgow, it's status at Companies House is "Active". There are 6 directors listed for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Rosamund Margaret 16 April 2020 - 1
MURRAY, George Henry 30 July 2008 08 June 2015 1
MURRAY, Inez Anne 30 July 2008 08 June 2015 1
Secretary Name Appointed Resigned Total Appointments
KRAMER, Stephen 10 November 2016 - 1
ROCKE, Senga 30 July 2008 08 June 2015 1
SAGE, Adam David 08 June 2015 10 November 2016 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP01 - Appointment of director 11 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 11 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 31 July 2018
PSC05 - N/A 27 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 09 August 2017
AUD - Auditor's letter of resignation 09 March 2017
TM01 - Termination of appointment of director 22 December 2016
AA01 - Change of accounting reference date 19 December 2016
AA - Annual Accounts 06 December 2016
AP03 - Appointment of secretary 21 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
TM02 - Termination of appointment of secretary 18 November 2016
AA01 - Change of accounting reference date 15 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 06 June 2016
AA01 - Change of accounting reference date 19 April 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 21 August 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
AP03 - Appointment of secretary 16 June 2015
AA - Annual Accounts 17 February 2015
MR04 - N/A 20 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 11 August 2009
225 - Change of Accounting Reference Date 04 December 2008
410(Scot) - N/A 14 November 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.