Company NameSkene Group Construction Services Limited
Company StatusActive
Company NumberSC204777
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous NameSkene Construction Services Limited

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin
Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete
Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Donald Skene
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFouracres House Fernie Castle
Ladybank
Cupar
Fife
KY15 7RU
Scotland
Director NameMr Neil Skene
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLuscar House Carnock
Dunfermline
Fife
KY12 9NY
Scotland
Director NameMrs Jill Nicola Mason
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraeside Villa Auchtermuchty
Cupar
Fife
KY14 7HP
Scotland
Director NameAlison Skene
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFouracres House Fernie Castle
Ladybank
Cupar
Fife
KY15 7RU
Scotland
Secretary NameAlison Skene
NationalityBritish
StatusResigned
Appointed22 December 2000(9 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFouracres House Fernie Castle
Ladybank
Cupar
Fife
KY15 7RU
Scotland
Secretary NamePagan Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address12 Saint Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Contact

Websitewww.skene-group.co.uk
Email address[email protected]
Telephone01592 632230
Telephone regionKirkcaldy

Location

Registered AddressSkene House, Viewfield Road
Viewfield Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

23 March 2016Delivered on: 24 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
1 November 2023Full accounts made up to 30 June 2023 (26 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
11 November 2022Full accounts made up to 30 June 2022 (28 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
1 November 2021Full accounts made up to 30 June 2021 (28 pages)
30 March 2021Full accounts made up to 30 June 2020 (27 pages)
26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
2 December 2020Director's details changed for Mrs Jill Nicola Mason on 31 October 2019 (2 pages)
4 February 2020Termination of appointment of Alison Skene as a director on 23 November 2019 (1 page)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 30 June 2019 (26 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 30 June 2018 (24 pages)
20 March 2018Director's details changed for Mr Neil Skene on 1 December 2017 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
7 November 2017Termination of appointment of Alison Skene as a secretary on 19 October 2017 (1 page)
7 November 2017Termination of appointment of Alison Skene as a secretary on 19 October 2017 (1 page)
3 November 2017Full accounts made up to 30 June 2017 (26 pages)
3 November 2017Full accounts made up to 30 June 2017 (26 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
21 October 2016Full accounts made up to 30 June 2016 (23 pages)
21 October 2016Full accounts made up to 30 June 2016 (23 pages)
24 March 2016Registration of charge SC2047770001, created on 23 March 2016 (16 pages)
24 March 2016Registration of charge SC2047770001, created on 23 March 2016 (16 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(7 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(7 pages)
18 December 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
18 December 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 November 2015Company name changed skene construction services LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
26 November 2015Company name changed skene construction services LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(7 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(7 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(7 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(7 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(7 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(7 pages)
28 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
28 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
17 April 2013Director's details changed for Neil Skene on 16 April 2013 (2 pages)
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
17 April 2013Director's details changed for Neil Skene on 16 April 2013 (2 pages)
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
16 March 2012Director's details changed for Jill Nicola Mason on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
16 March 2012Director's details changed for Jill Nicola Mason on 16 March 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 March 2007Location of register of members (1 page)
14 March 2007Location of debenture register (1 page)
14 March 2007Registered office changed on 14/03/07 from: skene house viewfield road viewfield industrial estate glenrothes fife KY6 1ZZ (1 page)
14 March 2007Return made up to 09/03/07; full list of members (3 pages)
14 March 2007Location of debenture register (1 page)
14 March 2007Location of register of members (1 page)
14 March 2007Return made up to 09/03/07; full list of members (3 pages)
14 March 2007Registered office changed on 14/03/07 from: skene house viewfield road viewfield industrial estate glenrothes fife KY6 1ZZ (1 page)
12 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
3 March 2006Return made up to 09/03/06; full list of members (8 pages)
3 March 2006Return made up to 09/03/06; full list of members (8 pages)
16 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
16 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 February 2005Return made up to 09/03/05; full list of members (8 pages)
28 February 2005Return made up to 09/03/05; full list of members (8 pages)
4 February 2005Registered office changed on 04/02/05 from: balsillie farm leslie fife KY6 3HD (1 page)
4 February 2005Registered office changed on 04/02/05 from: balsillie farm leslie fife KY6 3HD (1 page)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
1 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
13 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 February 2003Return made up to 09/03/03; full list of members (8 pages)
27 February 2003Return made up to 09/03/03; full list of members (8 pages)
30 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
30 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
28 February 2002Return made up to 09/03/02; full list of members (7 pages)
28 February 2002Return made up to 09/03/02; full list of members (7 pages)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
4 April 2001Return made up to 09/03/01; full list of members (7 pages)
4 April 2001Return made up to 09/03/01; full list of members (7 pages)
2 February 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
22 January 2001Registered office changed on 22/01/01 from: balsillie farm leslie KY6 3HD (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Registered office changed on 22/01/01 from: balsillie farm leslie KY6 3HD (1 page)
22 January 2001Secretary resigned (1 page)
9 March 2000Incorporation (15 pages)
9 March 2000Incorporation (15 pages)