About

Registered Number: SC185342
Date of Incorporation: 30/04/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Skidz Ltd Mungalend Court, Bankside, Falkirk, Stirlingshire, FK2 7XY

 

Having been setup in 1998, Skidz Ltd are based in Falkirk, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of the organisation are listed as Crosbie, Craig, Crosbie, Deborah Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBIE, Craig 30 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CROSBIE, Deborah Anne 30 April 1998 04 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 12 March 2019
MR04 - N/A 18 February 2019
MR04 - N/A 18 February 2019
TM02 - Termination of appointment of secretary 04 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 10 April 2018
AA - Annual Accounts 24 October 2017
MR04 - N/A 16 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 03 March 2004
410(Scot) - N/A 12 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 09 April 2001
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 22 May 1999
410(Scot) - N/A 11 May 1999
225 - Change of Accounting Reference Date 23 February 1999
410(Scot) - N/A 17 August 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
287 - Change in situation or address of Registered Office 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
NEWINC - New incorporation documents 30 April 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 07 November 2003 Fully Satisfied

N/A

Standard security 24 April 1999 Fully Satisfied

N/A

Floating charge 31 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.