Edinburgh
EH10 5LZ
Scotland
Director Name | Mr Andrew Lees |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 December 2020) |
Role | Driving Instructor |
Country of Residence | Scotland |
Correspondence Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
Director Name | Bryan Love |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Driving Instructor |
Country of Residence | Scotland |
Correspondence Address | 261 The Murrays Lasswade Road Edinburgh Midlothian EH17 8UT Scotland |
Secretary Name | Margaret Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 261 The Murrays Lasswade Road Edinburgh Midlothian EH17 8UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | skylineschoolofmotoring.com |
---|---|
Telephone | 0131 6721672 |
Telephone region | Edinburgh |
Registered Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,388 |
Current Liabilities | £12,437 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2020 | Application to strike the company off the register (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
10 August 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Margaret Love as a secretary on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Andrew Lees as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Paul Frederick Jarrett as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Margaret Love as a secretary on 1 April 2016 (1 page) |
5 April 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Paul Frederick Jarrett as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Andrew Lees as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Bryan Love as a director on 1 April 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Bryan Love on 7 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Bryan Love on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Bryan Love on 7 October 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
25 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
31 January 2006 | Accounting reference date extended from 30/04/06 to 31/03/07 (1 page) |
31 January 2006 | Accounting reference date extended from 30/04/06 to 31/03/07 (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
13 October 2005 | Ad 01/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Ad 01/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Incorporation (16 pages) |
4 October 2005 | Incorporation (16 pages) |