About

Registered Number: SC343814
Date of Incorporation: 03/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 113 St. Johns Road, Edinburgh, EH12 7SB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.