Company NameSkyesk Limited
DirectorElaine Joan Scott
Company StatusActive
Company NumberSC255837
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Elaine Joan Scott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 6 months
RolePublican
Country of ResidenceScotland
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameClaire Louise Lynch
NationalityBritish
StatusCurrent
Appointed30 September 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address77 Rannoch Drive
Bearsden
Glasgow
G61 2EZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3rd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Elaine John Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£39,241
Cash£82,408
Current Liabilities£72,459

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
23 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 September 2018Confirmation statement made on 11 September 2018 with updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 December 2017Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 September 2013Director's details changed for Miss Elaine Joan Scott on 1 January 2013 (2 pages)
11 September 2013Director's details changed for Miss Elaine Joan Scott on 1 January 2013 (2 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
11 September 2013Director's details changed for Miss Elaine Joan Scott on 1 January 2013 (2 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 June 2012Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 20 June 2012 (1 page)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Elaine Joan Scott on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Elaine Joan Scott on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Elaine Joan Scott on 1 September 2010 (2 pages)
14 September 2009Return made up to 11/09/09; full list of members (3 pages)
14 September 2009Return made up to 11/09/09; full list of members (3 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
12 February 2008Return made up to 12/09/07; full list of members (2 pages)
12 February 2008Return made up to 12/09/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 October 2006Return made up to 12/09/06; full list of members (2 pages)
31 October 2006Return made up to 12/09/06; full list of members (2 pages)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 December 2005Return made up to 12/09/05; full list of members (2 pages)
20 December 2005Return made up to 12/09/05; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
11 October 2003New director appointed (2 pages)
11 October 2003New secretary appointed (2 pages)
11 October 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
11 October 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
11 October 2003New secretary appointed (2 pages)
11 October 2003New director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2003Memorandum and Articles of Association (12 pages)
1 October 2003Director resigned (1 page)
1 October 2003Memorandum and Articles of Association (12 pages)
12 September 2003Incorporation (16 pages)
12 September 2003Incorporation (16 pages)