SKYE CHANGE PRACTICE LIMITED
Status | ACTIVE |
Company No. | SC356590 |
Category | Private Limited Company |
Incorporated | 16 Mar 2009 |
Age | 15 years, 3 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
SKYE CHANGE PRACTICE LIMITED is an active private limited company with number SC356590. It was incorporated 15 years, 3 months, 21 days ago, on 16 March 2009. The company address is 33 Laird Street, Coatbridge, ML5 3LW, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Change sail address company with old address new address
Date: 09 Apr 2024
Category: Address
Type: AD02
Old address: C/O Skye Change Practice 27 Mayfield Gardens Edinburgh EH9 2BX Scotland
New address: Flat 4, 25B Kinnear Road Edinburgh EH3 5PG
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
Change date: 2022-05-16
Old address: 26 Blythswood Square Glasgow G2 4BG
New address: 33 Laird Street Coatbridge ML5 3LW
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Ms June Hutchison Boyle
Documents
Change to a person with significant control
Date: 07 Oct 2020
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-02
Psc name: Ms June Hutchison Boyle
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Miss Gillian Iris Grant
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Ms June Hutchison Boyle
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-25
Old address: 16 Park Circus Glasgow G3 6AX
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 19 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-19
Officer name: Miss Gillian Iris Grant
Documents
Change person director company with change date
Date: 21 Nov 2010
Action Date: 19 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-19
Officer name: Miss June Hutchison Boyle
Documents
Change person director company with change date
Date: 21 Nov 2010
Action Date: 19 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-19
Officer name: Miss June Hutchison Boyle
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Miss June Hutchison Boyle
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Miss Gillian Iris Grant
Documents
Capital variation of rights attached to shares
Date: 26 Jan 2010
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 26 Jan 2010
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 26 Jan 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 26 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
285 & 285A CYNCOED ROAD MANAGEMENT LIMITED
28 HOLLY GROVE,CARDIFF,CF14 0UJ
Number: | 06232407 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
21 THE VISION CENTRE,BURY ST. EDMUNDS,IP32 7AB
Number: | 10522539 |
Status: | ACTIVE |
Category: | Community Interest Company |
60 OVERDALE ROAD,NOTTINGHAM,NG6 0LQ
Number: | 08415171 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 FOYLE STREET,LONDONDERRY,BT48 6AP
Number: | NI604521 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMMERICH BERLON LTD KINGSNORTH INDUSTRIAL ESTATE,ASHFORD,TN23 6JY
Number: | 04115865 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMROSE HOUSE,EXETER,EX4 6SG
Number: | 08032801 |
Status: | ACTIVE |
Category: | Private Limited Company |