Company NameSkateraw Development Company Limited
Company StatusActive
Company NumberSC050343
CategoryPrivate Limited Company
Incorporation Date14 April 1972(52 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Carol Elizabeth Margaret Kinghorn
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(16 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigfern House
Newtonhill
Stonehaven
Kincardineshire
AB39 3NX
Scotland
Director NameMr Roderick Mackie Kinghorn
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(16 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigfern House
Newtonhill
Stonehaven
Kincardineshire
AB39 3NX
Scotland
Director NameBrian George Murray Saunders
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(16 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWindyedge
Newtonhill
Stonehaven
Kincardineshire
AB3 2PH
Scotland
Secretary NameLefevre Litigation (Corporation)
StatusCurrent
Appointed17 April 1990(18 years after company formation)
Appointment Duration34 years
Correspondence Address40 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameEdith Elinor Saunders
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerryhill House
Newtonhill
Stonehaven
Kincardineshire
AB3 2PE
Scotland
Director NameFrank Hartley Lefevre
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 1996)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressBraco Lodge 11 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AL
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed31 December 1988(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 1990)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered Address42 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£193,725
Current Liabilities£24,436

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2024 (1 week, 3 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

27 October 1982Delivered on: 5 November 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 albert street, aberdeen.
Outstanding
22 June 1972Delivered on: 23 June 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
3 July 2023Termination of appointment of Lefevre Litigation as a secretary on 3 July 2023 (1 page)
3 July 2023Change of details for Mr Brian George Murray Saunders as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Registered office address changed from 40 Carden Place Aberdeen AB10 1UP Scotland to 42 Queens Road Aberdeen AB15 4YE on 3 July 2023 (1 page)
24 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
21 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
21 April 2021Change of details for Mr Brian George Murray Saunders as a person with significant control on 21 April 2021 (2 pages)
21 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
25 March 2021Secretary's details changed for Lefevre Litigation on 25 March 2021 (1 page)
18 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
10 June 2020Registered office address changed from 70 Carden Place Aberdeen AB10 1UL Scotland to 40 Carden Place Aberdeen AB10 1UP on 10 June 2020 (1 page)
10 June 2020Secretary's details changed for Lefevre Litigation on 10 June 2020 (1 page)
10 June 2020Secretary's details changed for Lefevre Litigation on 10 June 2020 (1 page)
10 June 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
23 July 2019Compulsory strike-off action has been discontinued (1 page)
22 July 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
22 July 2019Cessation of Roderick Mackie Kinghorm as a person with significant control on 6 April 2016 (1 page)
19 July 2019Registered office address changed from 70 Carden Place Aberdeen AB1 1UL to 70 Carden Place Aberdeen AB10 1UL on 19 July 2019 (1 page)
19 July 2019Notification of Brian George Murray Saunders as a person with significant control on 6 April 2016 (2 pages)
19 July 2019Cessation of Carol Elizabeth Margaret Kinghorn as a person with significant control on 6 April 2016 (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 August 2018Termination of appointment of Edith Elinor Saunders as a director on 1 October 2009 (1 page)
13 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
23 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 62,400
(8 pages)
27 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 62,400
(8 pages)
24 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 62,400
(8 pages)
29 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 62,400
(8 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
9 July 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 62,400
(8 pages)
23 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 62,400
(8 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
28 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Director's details changed for Edith Elinor Saunders on 17 April 2010 (2 pages)
29 April 2010Secretary's details changed for Lefevre Litigation on 17 April 2010 (2 pages)
29 April 2010Director's details changed for Brian George Murray Saunders on 17 April 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Brian George Murray Saunders on 17 April 2010 (2 pages)
29 April 2010Director's details changed for Edith Elinor Saunders on 17 April 2010 (2 pages)
29 April 2010Director's details changed for Roderick Mackie Kinghorn on 17 April 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
29 April 2010Secretary's details changed for Lefevre Litigation on 17 April 2010 (2 pages)
29 April 2010Director's details changed for Roderick Mackie Kinghorn on 17 April 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 April 2009Return made up to 17/04/09; full list of members (5 pages)
20 April 2009Return made up to 17/04/09; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 June 2008Return made up to 17/04/08; no change of members (8 pages)
5 June 2008Return made up to 17/04/08; no change of members (8 pages)
16 October 2007Return made up to 17/04/07; no change of members (8 pages)
16 October 2007Return made up to 17/04/07; no change of members (8 pages)
24 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Return made up to 17/04/06; full list of members (10 pages)
20 April 2006Return made up to 17/04/06; full list of members (10 pages)
31 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 April 2005Return made up to 17/04/05; full list of members (9 pages)
14 April 2005Return made up to 17/04/05; full list of members (9 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 June 2004Return made up to 17/04/04; full list of members (9 pages)
22 June 2004Return made up to 17/04/04; full list of members (9 pages)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 July 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 June 2002Return made up to 17/04/02; full list of members (8 pages)
20 June 2002Return made up to 17/04/02; full list of members (8 pages)
24 April 2001Return made up to 17/04/01; full list of members (8 pages)
24 April 2001Return made up to 17/04/01; full list of members (8 pages)
12 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 December 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 December 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 November 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 November 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 September 1999Return made up to 17/04/99; no change of members (4 pages)
13 September 1999Return made up to 17/04/99; no change of members (4 pages)
15 March 1999Return made up to 17/04/98; full list of members (8 pages)
15 March 1999Return made up to 17/04/98; full list of members (8 pages)
1 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
9 May 1997Return made up to 17/04/97; no change of members (4 pages)
9 May 1997Return made up to 17/04/97; no change of members (4 pages)
19 April 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 April 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
21 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 April 1972Incorporation (12 pages)
14 April 1972Incorporation (12 pages)