Company NameSkervuile Agents Ltd
Company StatusDissolved
Company NumberSC179109
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NamePentland Agents Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael James Andrew
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address36 Marchbank Drive
Balerno
EH14 7ER
Scotland
Director NameMrs Margaret Andrew
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 03 October 2017)
RoleCEO
Country of ResidenceScotland
Correspondence Address2 Murieston Road
Edinburgh
EH11 2JH
Scotland
Secretary NameVivien Latta
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address8
Whittinghame Drive
Glasgow
G4
Secretary NameMr William Davidson
NationalityBritish
StatusResigned
Appointed20 October 1997(3 weeks, 4 days after company formation)
Appointment Duration16 years, 9 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInchgarvie 68 Edgehead Road
Edgehead
Pathhead
Midlothian
EH37 5RJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 3462525
Telephone regionEdinburgh

Location

Registered Address2 Murieston Road
Edinburgh
EH11 2JH
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Financials

Year2012
Net Worth£45,170
Cash£25,040
Current Liabilities£28,715

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
21 July 2014Company name changed pentland agents LIMITED\certificate issued on 21/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
21 July 2014Appointment of Mrs Margaret Andrew as a director on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of William Davidson as a secretary on 21 July 2014 (1 page)
21 July 2014Appointment of Mrs Margaret Andrew as a director on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of William Davidson as a secretary on 21 July 2014 (1 page)
21 July 2014Company name changed pentland agents LIMITED\certificate issued on 21/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 November 2010Director's details changed for Michael James Andrew on 1 January 2010 (2 pages)
18 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Michael James Andrew on 1 January 2010 (2 pages)
18 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Michael James Andrew on 1 January 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 October 2008Return made up to 25/09/08; no change of members (6 pages)
21 October 2008Return made up to 25/09/08; no change of members (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 September 2007Return made up to 25/09/07; no change of members (6 pages)
27 September 2007Return made up to 25/09/07; no change of members (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 October 2006Return made up to 25/09/06; full list of members (6 pages)
2 October 2006Return made up to 25/09/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 October 2005Return made up to 25/09/05; full list of members (6 pages)
12 October 2005Return made up to 25/09/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 October 2003Return made up to 25/09/03; full list of members (6 pages)
20 October 2003Return made up to 25/09/03; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 September 2002Return made up to 25/09/02; full list of members (6 pages)
19 September 2002Return made up to 25/09/02; full list of members (6 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 October 2001Return made up to 25/09/01; full list of members (4 pages)
9 October 2001Return made up to 25/09/01; full list of members (4 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 October 2000Return made up to 25/09/00; full list of members (6 pages)
10 October 2000Return made up to 25/09/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 September 1999Return made up to 25/09/99; no change of members (4 pages)
27 September 1999Return made up to 25/09/99; no change of members (4 pages)
13 September 1999Amended accounts made up to 30 September 1998 (5 pages)
13 September 1999Amended accounts made up to 30 September 1998 (5 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 October 1998Return made up to 25/09/98; full list of members (6 pages)
9 October 1998Return made up to 25/09/98; full list of members (6 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Incorporation (14 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Incorporation (14 pages)