About

Registered Number: SC211565
Date of Incorporation: 03/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 100 Brand Street, Glasgow, G51 1DG

 

Skyforth Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 11 June 2014
SH01 - Return of Allotment of shares 22 May 2014
RP04 - N/A 20 May 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 20 June 2013
SH01 - Return of Allotment of shares 18 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 01 November 2010
TM01 - Termination of appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 18 December 2007
363a - Annual Return 24 July 2007
410(Scot) - N/A 08 February 2007
410(Scot) - N/A 08 February 2007
AA - Annual Accounts 31 January 2007
410(Scot) - N/A 09 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
363a - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 28 July 2004
287 - Change in situation or address of Registered Office 09 June 2004
363s - Annual Return 01 October 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 07 December 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 26 November 2001
RESOLUTIONS - N/A 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 29 January 2007 Outstanding

N/A

Standard security 29 January 2007 Outstanding

N/A

Bond & floating charge 04 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.