Company NameSkaailash Limited
DirectorThomas Cunningham Steel
Company StatusActive - Proposal to Strike off
Company NumberSC098238
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Cunningham Steel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHerbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
Secretary NameThomas Cunningham Steel
StatusCurrent
Appointed13 November 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressHerbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr James Hugh Durham Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2/2, 65 Orleans Avenue
Glasgow
G14 9NG
Scotland
Director NameMr Douglas Story Dalgleish
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration30 years, 11 months (resigned 01 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForeland 21 East Abercromby Street
Helensburgh
Dunbartonshire
G84 9HZ
Scotland
Secretary NameMr James Hugh Durham Young
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/2, 65 Orleans Avenue
Glasgow
G14 9NG
Scotland

Location

Registered AddressHerbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13 at £1Douglas Story Dalgelish
50.00%
Ordinary
13 at £1James Hugh Durham Young
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 April 2020Termination of appointment of Douglas Story Dalgleish as a director on 1 December 2019 (1 page)
19 April 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 October 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
4 October 2019Administrative restoration application (3 pages)
4 October 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 November 2016Appointment of Thomas Cunningham Steel as a secretary on 13 November 2016 (2 pages)
13 November 2016Appointment of Thomas Cunningham Steel as a secretary on 13 November 2016 (2 pages)
13 November 2016Appointment of Mr Thomas Cunningham Steel as a director on 13 November 2016 (2 pages)
13 November 2016Appointment of Mr Thomas Cunningham Steel as a director on 13 November 2016 (2 pages)
6 July 2016Termination of appointment of James Hugh Durham Young as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of James Hugh Durham Young as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of James Hugh Durham Young as a secretary on 30 June 2016 (1 page)
6 July 2016Termination of appointment of James Hugh Durham Young as a secretary on 30 June 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 26
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 26
(5 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 26
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 26
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 26
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 26
(5 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 January 2010Director's details changed for Mr James Hugh Durham Young on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr James Hugh Durham Young on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Douglas Storey Dalgleish on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr James Hugh Durham Young on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Douglas Storey Dalgleish on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Douglas Storey Dalgleish on 1 October 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
14 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 March 1996Return made up to 31/12/95; full list of members (6 pages)
20 March 1996Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)