About

Registered Number: SC198826
Date of Incorporation: 11/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Oran Mor, Top Of Byres Road, Great Western Road, Glasgow, G12 8QX

 

Skerryvore Ltd was founded on 11 August 1999, it's status at Companies House is "Active". The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 15 August 2019
AP01 - Appointment of director 23 April 2019
AA - Annual Accounts 07 November 2018
MR04 - N/A 23 August 2018
MR04 - N/A 23 August 2018
MR04 - N/A 23 August 2018
CS01 - N/A 09 August 2018
CH01 - Change of particulars for director 08 August 2018
CH01 - Change of particulars for director 08 August 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 02 December 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 02 September 2013
AUD - Auditor's letter of resignation 10 July 2013
AUD - Auditor's letter of resignation 10 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 31 August 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 14 May 2008
287 - Change in situation or address of Registered Office 22 October 2007
363a - Annual Return 06 August 2007
419a(Scot) - N/A 12 April 2007
410(Scot) - N/A 12 April 2007
466(Scot) - N/A 05 April 2007
466(Scot) - N/A 31 March 2007
410(Scot) - N/A 31 March 2007
AA - Annual Accounts 15 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
363a - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
225 - Change of Accounting Reference Date 21 April 2005
410(Scot) - N/A 26 January 2005
419a(Scot) - N/A 08 January 2005
419a(Scot) - N/A 08 January 2005
466(Scot) - N/A 06 January 2005
466(Scot) - N/A 05 January 2005
410(Scot) - N/A 05 January 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 10 December 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 09 August 2003
410(Scot) - N/A 25 March 2003
466(Scot) - N/A 06 March 2003
466(Scot) - N/A 06 March 2003
410(Scot) - N/A 05 March 2003
410(Scot) - N/A 27 November 2002
410(Scot) - N/A 05 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 04 April 2007 Outstanding

N/A

Floating charge 30 March 2007 Outstanding

N/A

Standard security 19 January 2005 Fully Satisfied

N/A

Floating charge 23 December 2004 Fully Satisfied

N/A

Standard security 07 March 2003 Fully Satisfied

N/A

Bond & floating charge 20 February 2003 Fully Satisfied

N/A

Standard security 12 November 2002 Fully Satisfied

N/A

Floating charge 28 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.