Company NameSkyline School Of Motoring Limited
Company StatusDissolved
Company NumberSC291247
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 7 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Frederick Jarrett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 08 December 2020)
RoleDriving Instructor
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr Andrew Lees
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 08 December 2020)
RoleDriving Instructor
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameBryan Love
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleDriving Instructor
Country of ResidenceScotland
Correspondence Address261 The Murrays
Lasswade Road
Edinburgh
Midlothian
EH17 8UT
Scotland
Secretary NameMargaret Love
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address261 The Murrays
Lasswade Road
Edinburgh
Midlothian
EH17 8UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteskylineschoolofmotoring.com
Telephone0131 6721672
Telephone regionEdinburgh

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,388
Current Liabilities£12,437

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
15 September 2020Application to strike the company off the register (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
14 February 2019Confirmation statement made on 4 October 2018 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
10 August 2016Registered office address changed from 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from C/O Js Accounting 6 Bruntsfield Terrace Edinburgh EH10 4EX Scotland to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from C/O Js Accounting 6 Bruntsfield Terrace Edinburgh EH10 4EX Scotland to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
5 April 2016Termination of appointment of Margaret Love as a secretary on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Andrew Lees as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Paul Frederick Jarrett as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Margaret Love as a secretary on 1 April 2016 (1 page)
5 April 2016Registered office address changed from 261 the Murrays Lasswade Road Edinburgh EH17 8UT to C/O Js Accounting 6 Bruntsfield Terrace Edinburgh EH10 4EX on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 261 the Murrays Lasswade Road Edinburgh EH17 8UT to C/O Js Accounting 6 Bruntsfield Terrace Edinburgh EH10 4EX on 5 April 2016 (1 page)
5 April 2016Appointment of Mr Paul Frederick Jarrett as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Andrew Lees as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Bryan Love as a director on 1 April 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
10 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Bryan Love on 7 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Bryan Love on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Bryan Love on 7 October 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
25 October 2007Return made up to 04/10/07; full list of members (2 pages)
25 October 2007Return made up to 04/10/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2006Return made up to 04/10/06; full list of members (6 pages)
2 November 2006Return made up to 04/10/06; full list of members (6 pages)
31 January 2006Accounting reference date extended from 30/04/06 to 31/03/07 (1 page)
31 January 2006Accounting reference date extended from 30/04/06 to 31/03/07 (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
13 October 2005Ad 01/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Ad 01/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
4 October 2005Incorporation (16 pages)
4 October 2005Incorporation (16 pages)