Company NameSkyinbow Limited
Company StatusDissolved
Company NumberSC126464
CategoryPrivate Limited Company
Incorporation Date26 July 1990(33 years, 9 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NamesDraylaw Limited and The New Shetland Company Limited

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NameNorma Ruth Johnson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(3 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 12 December 2014)
RoleClerkess
Correspondence Address7 Fjallberg
Lerwick
Shetland
ZE1 0WL
Scotland
Secretary NameNorma Ruth Johnson
NationalityBritish
StatusClosed
Appointed10 June 1994(3 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 12 December 2014)
RoleClerkess
Correspondence Address7 Fjallberg
Lerwick
Shetland
ZE1 0WL
Scotland
Director NameMr Kenneth Gordon Johnson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(5 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 12 December 2014)
RoleLuthier
Country of ResidenceUnited Kingdom
Correspondence Address7 Fjallberg
Lerwick
Shetland
ZE1 0WL
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameDonna Louise Clark
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1990(1 week, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 1991)
RoleCompany Director
Correspondence Address25 Snowdon Terrace
Seamill
West Kilbride
Ayrshire
KA23 9HN
Scotland
Director NameMr George Alexander McDonald Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1990(1 week, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 1991)
RoleFishing Company Agent
Country of ResidenceScotland
Correspondence Address25 Snowdon Terrace
Seamill
West Kilbride
Ayrshire
KA23 9HN
Scotland
Director NameJohn Hughson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1990(1 week, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 1991)
RoleCompany Director
Correspondence Address62 North Lochside
Lerwick
Isle Of Shetland
ZE1 0PJ
Scotland
Director NameKenneth Gordon Johnson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1990(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 24 June 1994)
RoleMusical Instrument Dealer
Correspondence AddressKirkabister
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameKenneth Gordon Johnson
NationalityBritish
StatusResigned
Appointed03 August 1990(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressKirkabister
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Wilbert Alexander Johnson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(7 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1996)
RoleSalmon Fisher
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farmhouse
Gott Farm, Gott
Shetland
ZE2 9SE
Scotland
Director NameMr Ivor Gilbert Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 May 1996)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland

Contact

Websitewww.skyinbow.com
Email address[email protected]
Telephone07 918681130
Telephone regionMobile

Location

Registered AddressThe Workshop
Vidlin
Shetland
ZE2 9QB
Scotland
ConstituencyOrkney and Shetland
WardShetland North

Shareholders

80k at 1S.l.a.p. (Trading) LTD
80.00%
Cumulative Redeemabl
10k at 1Kenneth Johnson
10.00%
Ordinary
10k at 1Ms Norma Johnson
10.00%
Ordinary

Financials

Year2014
Net Worth-£108,542
Cash£175
Current Liabilities£54,149

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
8 March 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 January 2010Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 July 2009Director's change of particulars / kenneth johnson / 01/01/2009 (1 page)
3 July 2009Director and secretary's change of particulars / norma johnson / 01/01/2009 (1 page)
3 July 2009Director's change of particulars / kenneth johnson / 01/01/2009 (1 page)
3 July 2009Return made up to 26/07/08; full list of members (5 pages)
3 July 2009Return made up to 26/07/08; full list of members (5 pages)
3 July 2009Director and secretary's change of particulars / norma johnson / 01/01/2009 (1 page)
20 December 2007Return made up to 26/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2007Return made up to 26/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 August 2006Return made up to 26/07/06; full list of members (7 pages)
30 August 2006Return made up to 26/07/06; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 October 2005Return made up to 26/07/05; full list of members (7 pages)
27 October 2005Return made up to 26/07/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
16 September 2004Return made up to 26/07/04; full list of members (7 pages)
16 September 2004Return made up to 26/07/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
1 September 2003Return made up to 26/07/03; full list of members (7 pages)
1 September 2003Return made up to 26/07/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
29 November 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
29 November 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
2 September 2002Return made up to 26/07/02; full list of members (7 pages)
2 September 2002Return made up to 26/07/02; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2000 (8 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2000 (8 pages)
27 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2000Full accounts made up to 31 July 1999 (9 pages)
1 December 2000Full accounts made up to 31 July 1999 (9 pages)
24 August 2000Return made up to 26/07/00; full list of members (6 pages)
24 August 2000Return made up to 26/07/00; full list of members (6 pages)
24 August 1999Return made up to 26/07/99; full list of members (6 pages)
24 August 1999Return made up to 26/07/99; full list of members (6 pages)
23 July 1999 (8 pages)
23 July 1999 (8 pages)
16 November 1998Ad 20/05/98--------- £ si 100000@1 (2 pages)
16 November 1998Ad 20/05/98--------- £ si 100000@1 (2 pages)
24 August 1998Return made up to 26/07/98; full list of members (6 pages)
24 August 1998Return made up to 26/07/98; full list of members (6 pages)
14 May 1998 (9 pages)
14 May 1998 (9 pages)
22 August 1997Return made up to 26/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
22 August 1997Return made up to 26/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
3 June 1997 (7 pages)
3 June 1997 (7 pages)
12 February 1997Partic of mort/charge * (5 pages)
12 February 1997Partic of mort/charge * (5 pages)
19 January 1997Ad 31/12/96--------- £ si 4600@1=4600 £ ic 400/5000 (2 pages)
19 January 1997Ad 31/12/96--------- £ si 4600@1=4600 £ ic 400/5000 (2 pages)
29 August 1996Return made up to 26/07/96; full list of members (6 pages)
29 August 1996Return made up to 26/07/96; full list of members (6 pages)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (2 pages)
12 July 1996Partic of mort/charge * (6 pages)
12 July 1996Partic of mort/charge * (6 pages)
30 May 1996 (7 pages)
30 May 1996 (7 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
30 May 1995 (7 pages)
30 May 1995 (7 pages)
14 August 1991Return made up to 26/07/91; full list of members (6 pages)
14 August 1991Return made up to 26/07/91; full list of members (6 pages)
8 May 1991Company name changed the new shetland company LIMITED\certificate issued on 09/05/91 (2 pages)
8 May 1991Company name changed the new shetland company LIMITED\certificate issued on 09/05/91 (2 pages)
17 August 1990Company name changed draylaw LIMITED\certificate issued on 20/08/90 (2 pages)
17 August 1990Company name changed draylaw LIMITED\certificate issued on 20/08/90 (2 pages)
26 July 1990Incorporation (22 pages)
26 July 1990Incorporation (22 pages)