Company NameSkyforth Limited
Company StatusActive
Company NumberSC211565
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ian Robertson Bruce
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameChristina Angela Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(20 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameChristina Angela Bruce
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(20 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameDiane Macintosh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameDiane Macintosh
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address100 Brand Street
Glasgow
G51 1DG
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

125k at £1Angela Williams
50.00%
Ordinary
125k at £1Rachel Bruce
50.00%
Ordinary

Financials

Year2014
Net Worth£113,740
Cash£4,751
Current Liabilities£162,436

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

29 January 2007Delivered on: 8 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The esplanade hotel, 4 high street, rothesay BUT3023.
Outstanding
29 January 2007Delivered on: 8 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 high street, rothesay BUT3023.
Outstanding
4 January 2007Delivered on: 9 January 2007
Persons entitled: The Royal Bank of Scotland PLC

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

16 January 2024Confirmation statement made on 3 October 2023 with updates (4 pages)
16 January 2024Director's details changed for Christina Angela Williams on 15 January 2024 (2 pages)
15 January 2024Notification of Rachel Murray as a person with significant control on 15 January 2024 (2 pages)
15 January 2024Notification of Christina Angela Bruce as a person with significant control on 15 January 2024 (2 pages)
30 November 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
15 March 2023Satisfaction of charge 2 in full (4 pages)
15 March 2023Satisfaction of charge 3 in full (4 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
28 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
29 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
16 March 2021Appointment of Christina Angela Williams as a director on 15 March 2021 (2 pages)
16 March 2021Satisfaction of charge 1 in full (1 page)
27 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
23 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
5 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
26 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 250,000
(3 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 250,000
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,000
(3 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,000
(3 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,000
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 May 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 150,000
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 150,000
(3 pages)
20 May 2014Second filing of AR01 previously delivered to Companies House made up to 3 October 2013 (16 pages)
20 May 2014Second filing of AR01 previously delivered to Companies House made up to 3 October 2013 (16 pages)
20 May 2014Second filing of AR01 previously delivered to Companies House made up to 3 October 2013 (16 pages)
29 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/05/2014.
(4 pages)
29 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/05/2014.
(4 pages)
29 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/05/2014.
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 150,000
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 150,000
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 150,000
(3 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
30 April 2010Termination of appointment of Diane Macintosh as a director (1 page)
30 April 2010Termination of appointment of Diane Macintosh as a secretary (1 page)
30 April 2010Termination of appointment of Diane Macintosh as a director (1 page)
30 April 2010Termination of appointment of Diane Macintosh as a secretary (1 page)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 November 2009Director's details changed for Mr Ian Robertson Bruce on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Diane Macintosh on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Diane Macintosh on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Diane Macintosh on 1 October 2009 (1 page)
17 November 2009Director's details changed for Diane Macintosh on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Diane Macintosh on 1 October 2009 (1 page)
17 November 2009Director's details changed for Mr Ian Robertson Bruce on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Robertson Bruce on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Diane Macintosh on 1 October 2009 (1 page)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 February 2009Return made up to 03/10/08; full list of members (4 pages)
5 February 2009Return made up to 03/10/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 December 2007Return made up to 03/10/07; full list of members (2 pages)
18 December 2007Return made up to 03/10/07; full list of members (2 pages)
24 July 2007Return made up to 03/10/06; full list of members (2 pages)
24 July 2007Return made up to 03/10/06; full list of members (2 pages)
8 February 2007Partic of mort/charge * (3 pages)
8 February 2007Partic of mort/charge * (3 pages)
8 February 2007Partic of mort/charge * (3 pages)
8 February 2007Partic of mort/charge * (3 pages)
31 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 January 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
4 January 2007Registered office changed on 04/01/07 from: 72 brand street glasgow strathclyde G51 1DG (1 page)
4 January 2007Registered office changed on 04/01/07 from: 72 brand street glasgow strathclyde G51 1DG (1 page)
27 October 2005Return made up to 03/10/05; full list of members (2 pages)
27 October 2005Return made up to 03/10/05; full list of members (2 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
9 February 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
9 February 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
10 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 100 kelvinhaugh street glasgow (1 page)
9 June 2004Registered office changed on 09/06/04 from: 100 kelvinhaugh street glasgow (1 page)
1 October 2003Return made up to 03/10/03; full list of members (7 pages)
1 October 2003Return made up to 03/10/03; full list of members (7 pages)
10 December 2002Return made up to 03/10/02; full list of members (7 pages)
10 December 2002Return made up to 03/10/02; full list of members (7 pages)
7 December 2002Total exemption small company accounts made up to 31 October 2002 (2 pages)
7 December 2002Total exemption small company accounts made up to 31 October 2002 (2 pages)
16 July 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
16 July 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
26 November 2001Return made up to 03/10/01; full list of members (6 pages)
26 November 2001Return made up to 03/10/01; full list of members (6 pages)
9 October 2000Registered office changed on 09/10/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
9 October 2000Registered office changed on 09/10/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 October 2000Director resigned (1 page)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 October 2000Incorporation (16 pages)
3 October 2000Incorporation (16 pages)