Company NameSkye Wool Mill Limited
DirectorAlan Charles Palmer
Company StatusActive
Company NumberSC047369
CategoryPrivate Limited Company
Incorporation Date30 March 1970(54 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Charles Palmer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(33 years, 1 month after company formation)
Appointment Duration20 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBrookfield House
2 Burnbrae Drive
Linwood. Paisley
Renfrewshire
PA3 3BU
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusCurrent
Appointed02 February 2024(53 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressBrookfield House
2 Burnbrae Drive
Linwood. Paisley
Renfrewshire
PA3 3BU
Scotland
Director NameFrank Robert Blincow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1991)
RoleAccountant
Correspondence AddressLaverock 53 Culloden Road
Balloch
Inverness
IV1 2DS
Scotland
Director NameEuan James Pringle
NationalityBritish
StatusResigned
Appointed31 October 1989(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 November 1990)
RoleWoollen Manufacturer
Correspondence Address21 Inshes View
Westhill
Inverness
Inverness Shire
IV1 2DS
Scotland
Director NameJames Creek Pringle
NationalityBritish
StatusResigned
Appointed31 October 1989(19 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1989)
RoleWoollen Manufacturer
Correspondence AddressDruvar
Inverness
IV2 4RB
Scotland
Secretary NameFrank Robert Blincow
NationalityBritish
StatusResigned
Appointed31 October 1989(19 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1989)
RoleCompany Director
Correspondence AddressLaverock 53 Culloden Road
Balloch
Inverness
IV1 2DS
Scotland
Director NameNorman Caulfield Walker
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 1991)
RoleCompany Director
Correspondence AddressWaterfoot
Thorntonhall
Glasgow
G74 5AD
Scotland
Director NameGeorge Boyd Moug
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1993)
RoleCompany Director
Correspondence AddressAirlie
Old Carlisle Road
Moffat
Dumfriesshire
DG10 9QJ
Scotland
Secretary NameFrederick Macaulay
NationalityBritish
StatusResigned
Appointed20 December 1989(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1991)
RoleCompany Director
Correspondence Address10 Glenpark Avenue
Thornliebank
Glasgow
Lanarkshire
G46 7JF
Scotland
Secretary NameRuth Knox
NationalityBritish
StatusResigned
Appointed25 January 1991(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 1993)
RoleCompany Director
Correspondence Address3 Woodlands Road
Thornliebank
Glasgow
Lanarkshire
G46 7SP
Scotland
Director NameJohn Oswald Alexander Carvel
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address1 Galston Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SF
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(22 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2001)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Director NameWilliam Gordon Begg Roy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(22 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressKildonan 4 Eglinton Crescent
Troon
Ayrshire
KA10 6LQ
Scotland
Secretary NameJohn David Douglas
NationalityBritish
StatusResigned
Appointed03 March 1993(22 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address20 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameJohn David Douglas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(28 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2005)
RoleSecretary
Correspondence Address20 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameMichael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(31 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2003)
RoleFinance Director
Correspondence Address12 Lonsdale Terrace
Edinburgh
Midlothian
EH3 9HN
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed01 November 2005(35 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 02 February 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookfield House
2 Burnbrae Drive
Linwood. Paisley
Renfrewshire
PA3 3BU
Scotland

Contact

Telephone0141 3572000
Telephone regionGlasgow

Location

Registered AddressBrookfield House
2 Burnbrae Drive
Linwood. Paisley
Renfrewshire
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

21.4k at £1Grampian Retail LTD
84.25%
Ordinary
2k at £1Patricia Mary Gordon
7.87%
Ordinary
2k at £1William E. Pringle
7.87%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months from now)

Charges

6 May 1976Delivered on: 10 May 1976
Satisfied on: 5 April 1993
Persons entitled: Clydesdale Bank LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 February 1973Delivered on: 2 March 1973
Satisfied on: 5 April 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and floating charge
Secured details: All sums due and to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 February 2024Notification of Grampian Retail Limited as a person with significant control on 2 February 2024 (2 pages)
7 February 2024Termination of appointment of Charles Roderick Stewart as a secretary on 2 February 2024 (1 page)
7 February 2024Cessation of Charles Roderick Stewart as a person with significant control on 2 February 2024 (1 page)
7 February 2024Appointment of Mrs Lucy Jill Strachan as a secretary on 2 February 2024 (2 pages)
31 October 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
19 April 2022Secretary's details changed for Mr Charles Roderick Stewart on 19 April 2022 (1 page)
19 April 2022Director's details changed for Mr Alan Charles Palmer on 19 April 2022 (2 pages)
11 October 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
17 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 25,400
(4 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 25,400
(4 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 25,400
(4 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 25,400
(4 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25,400
(4 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25,400
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
31 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (14 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (13 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (13 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
22 June 2009Return made up to 15/06/09; full list of members (5 pages)
22 June 2009Return made up to 15/06/09; full list of members (5 pages)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
14 July 2008Return made up to 15/06/08; no change of members (6 pages)
14 July 2008Return made up to 15/06/08; no change of members (6 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
20 June 2007Return made up to 15/06/07; no change of members (6 pages)
20 June 2007Return made up to 15/06/07; no change of members (6 pages)
22 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
22 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
20 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
27 June 2005Return made up to 15/06/05; full list of members (7 pages)
27 June 2005Return made up to 15/06/05; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
5 July 2004Return made up to 15/06/04; full list of members (7 pages)
5 July 2004Return made up to 15/06/04; full list of members (7 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Return made up to 15/06/03; full list of members (7 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Return made up to 15/06/03; full list of members (7 pages)
10 July 2003Director resigned (1 page)
29 November 2002Accounts for a dormant company made up to 1 February 2002 (4 pages)
29 November 2002Accounts for a dormant company made up to 1 February 2002 (4 pages)
29 November 2002Accounts for a dormant company made up to 1 February 2002 (4 pages)
28 June 2002Return made up to 15/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2002Registered office changed on 28/06/02 from: stag house castlebank street glasgow G11 6DY (1 page)
28 June 2002Registered office changed on 28/06/02 from: stag house castlebank street glasgow G11 6DY (1 page)
28 June 2002Return made up to 15/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
21 November 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
21 November 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
21 November 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
18 July 2001Return made up to 15/06/01; full list of members (6 pages)
18 July 2001Return made up to 15/06/01; full list of members (6 pages)
30 November 2000Accounts for a dormant company made up to 28 January 2000 (3 pages)
30 November 2000Accounts for a dormant company made up to 28 January 2000 (3 pages)
4 July 2000Return made up to 15/06/00; full list of members (6 pages)
4 July 2000Return made up to 15/06/00; full list of members (6 pages)
3 December 1999Accounts for a dormant company made up to 29 January 1999 (3 pages)
3 December 1999Accounts for a dormant company made up to 29 January 1999 (3 pages)
9 July 1999Director resigned (1 page)
9 July 1999Return made up to 15/06/99; full list of members (8 pages)
9 July 1999Director resigned (1 page)
9 July 1999Return made up to 15/06/99; full list of members (8 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
4 November 1998Accounts for a dormant company made up to 30 January 1998 (3 pages)
4 November 1998Accounts for a dormant company made up to 30 January 1998 (3 pages)
7 July 1998Return made up to 15/06/98; no change of members (10 pages)
7 July 1998Return made up to 15/06/98; no change of members (10 pages)
14 November 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
14 November 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
23 June 1997Return made up to 15/06/97; no change of members (8 pages)
23 June 1997Return made up to 15/06/97; no change of members (8 pages)
17 February 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
17 February 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
31 October 1996Return made up to 15/06/96; full list of members (10 pages)
31 October 1996Return made up to 15/06/96; full list of members (10 pages)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
31 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
31 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
12 June 1995Return made up to 15/06/95; no change of members (10 pages)
12 June 1995Return made up to 15/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)