SKAIL TOWNSHIP LTD
Status | ACTIVE |
Company No. | SC540121 |
Category | Private Limited Company |
Incorporated | 13 Jul 2016 |
Age | 7 years, 11 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
SKAIL TOWNSHIP LTD is an active private limited company with number SC540121. It was incorporated 7 years, 11 months, 26 days ago, on 13 July 2016. The company address is 30 Clyde Drive, Shotts, ML7 5NE, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-07
Old address: 24 South Tay Street Dundee DD1 1PD Scotland
New address: 30 Clyde Drive Shotts ML75NE
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-05
Psc name: Mr Graham Michael Worrall
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 20 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Certificate change of name company
Date: 10 Jun 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed DD1 investments LIMITED\certificate issued on 10/06/21
Documents
Resolution
Date: 10 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 14 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2021-03-31
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Martin Forde
Termination date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type dormant
Date: 10 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Martin Forde
Cessation date: 2018-09-14
Documents
Capital name of class of shares
Date: 19 Sep 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type dormant
Date: 27 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH WAYNE FOSTER
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP007031 |
Status: | ACTIVE |
Category: | Limited Partnership |
BERKSHIRE MEDICAL AND IMAGING CENTRE LTD
FIFTH FLOOR,LONDON,EC3V 1LP
Number: | 09313964 |
Status: | ACTIVE |
Category: | Private Limited Company |
J T SHALGOSKY CONSULTANCY LTD.
145/147 HATFIELD ROAD,ST. ALBANS,AL1 4JY
Number: | 08725874 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 SPEEDWELL PLACE,MILTON KEYNES,MK14 7AU
Number: | 08640310 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 HAYES ROAD,BROMLEY,BR2 9AA
Number: | 05832598 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BULKELEY CLOSE, ENGLEFIELD GREEN,SURREY,TW20 0NS
Number: | 04427955 |
Status: | ACTIVE |
Category: | Private Limited Company |