Founded in 2008, Skye Asset Finance Ltd has its registered office in Edinburgh. We do not know the number of employees at this organisation. This company has 4 directors listed as Campbell, Alan, Rimmer, Neil David, Mcneil, Kristine, Campbell, Edward Dallas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Alan | 09 June 2017 | - | 1 |
RIMMER, Neil David | 09 June 2017 | - | 1 |
CAMPBELL, Edward Dallas | 03 June 2008 | 19 June 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNEIL, Kristine | 03 June 2008 | 19 June 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 March 2020 | |
DS01 - Striking off application by a company | 23 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 November 2019 | |
CS01 - N/A | 18 July 2019 | |
CS01 - N/A | 11 July 2019 | |
AA01 - Change of accounting reference date | 28 June 2019 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 20 February 2018 | |
PSC01 - N/A | 06 October 2017 | |
CS01 - N/A | 14 July 2017 | |
PSC07 - N/A | 10 July 2017 | |
TM01 - Termination of appointment of director | 03 July 2017 | |
AA - Annual Accounts | 27 June 2017 | |
AP01 - Appointment of director | 09 June 2017 | |
AP01 - Appointment of director | 09 June 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AA01 - Change of accounting reference date | 10 December 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AD01 - Change of registered office address | 10 March 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 31 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 20 October 2012 | |
AR01 - Annual Return | 17 October 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 October 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 October 2012 | |
AD01 - Change of registered office address | 03 October 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 09 January 2010 | |
410(Scot) - N/A | 10 August 2009 | |
410(Scot) - N/A | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
288a - Notice of appointment of directors or secretaries | 14 July 2009 | |
363a - Annual Return | 16 June 2009 | |
287 - Change in situation or address of Registered Office | 07 January 2009 | |
410(Scot) - N/A | 23 October 2008 | |
RESOLUTIONS - N/A | 20 October 2008 | |
CERTNM - Change of name certificate | 16 October 2008 | |
287 - Change in situation or address of Registered Office | 14 August 2008 | |
225 - Change of Accounting Reference Date | 09 July 2008 | |
NEWINC - New incorporation documents | 03 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 July 2009 | Outstanding |
N/A |
Debenture | 27 July 2009 | Outstanding |
N/A |
Floating charge | 03 October 2008 | Outstanding |
N/A |