Company NameSkyline Installations (Scotland) Limited
Company StatusDissolved
Company NumberSC296233
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)
Dissolution Date22 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameChristopher John Terry
NationalityBritish
StatusClosed
Appointed29 July 2010(4 years, 6 months after company formation)
Appointment Duration5 years (closed 22 August 2015)
RoleCompany Director
Correspondence Address54 Asgard Drive
Bedford
Bedfordshire
MK41 0US
Director NameAVC Wireless Networks Limited (Corporation)
StatusClosed
Appointed29 July 2010(4 years, 6 months after company formation)
Appointment Duration5 years (closed 22 August 2015)
Correspondence AddressAvc House Bessemer Drive
Stevenage
Herts
SG1 2DT
Director NameMrs Pauline Bell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address33 Earlston Crescent
Carnbroe
Coatbridge
ML5 4TY
Scotland
Director NameMr Robert Bell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleSatellite Installer
Country of ResidenceScotland
Correspondence Address33 Earlston Crescent
Carnbroe
Coatbridge
ML5 4TY
Scotland
Secretary NameMrs Pauline Bell
NationalityScottish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Earlston Crescent
Carnbroe
Coatbridge
ML5 4TY
Scotland

Contact

Websitewww.skylineinstallations.com

Location

Registered Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6 at £1Avc Global Services Group PLC
75.00%
Ordinary
1 at £1Pauline Bell
12.50%
Ordinary
1 at £1Robert Bell
12.50%
Ordinary

Financials

Year2014
Turnover£1,495,780
Gross Profit£430,163
Net Worth-£74,636
Cash£31,408
Current Liabilities£250,725

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2015Final Gazette dissolved following liquidation (1 page)
22 May 2015Notice of final meeting of creditors (8 pages)
22 May 2015Notice of final meeting of creditors (8 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
12 December 2012Court order notice of winding up (1 page)
12 December 2012Notice of winding up order (1 page)
12 December 2012Notice of winding up order (1 page)
12 December 2012Court order notice of winding up (1 page)
6 November 2012Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 6 November 2012 (2 pages)
6 November 2012Appointment of a provisional liquidator (1 page)
6 November 2012Appointment of a provisional liquidator (1 page)
6 November 2012Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 6 November 2012 (2 pages)
15 October 2012Termination of appointment of Robert Bell as a director (1 page)
15 October 2012Termination of appointment of Pauline Bell as a director (1 page)
15 October 2012Termination of appointment of Pauline Bell as a director (1 page)
15 October 2012Termination of appointment of Robert Bell as a director (1 page)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 8
(6 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 8
(6 pages)
7 November 2011Full accounts made up to 31 January 2011 (21 pages)
7 November 2011Full accounts made up to 31 January 2011 (21 pages)
31 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Mrs Pauline Bell on 1 January 2011 (2 pages)
31 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Mrs Pauline Bell on 1 January 2011 (2 pages)
31 March 2011Director's details changed for Mrs Pauline Bell on 1 January 2011 (2 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 October 2010Appointment of Christopher John Terry as a secretary (3 pages)
6 October 2010Appointment of Avc Wireless Networks Limited as a director (3 pages)
6 October 2010Appointment of Christopher John Terry as a secretary (3 pages)
6 October 2010Termination of appointment of Pauline Bell as a secretary (2 pages)
6 October 2010Appointment of Avc Wireless Networks Limited as a director (3 pages)
6 October 2010Termination of appointment of Pauline Bell as a secretary (2 pages)
6 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 June 2010Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 21 June 2010 (1 page)
28 May 2010Statement of capital following an allotment of shares on 8 May 2010
  • GBP 8.00
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 8 May 2010
  • GBP 8.00
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 8 May 2010
  • GBP 8.00
(4 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Robert Bell on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Mrs Pauline Bell on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Robert Bell on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Mrs Pauline Bell on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Robert Bell on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Mrs Pauline Bell on 2 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
18 May 2009Capitals not rolled up (2 pages)
18 May 2009Capitals not rolled up (2 pages)
18 May 2009Return made up to 27/01/09; full list of members (3 pages)
18 May 2009Return made up to 27/01/09; full list of members (3 pages)
4 December 2008Amended accounts made up to 31 January 2008 (8 pages)
4 December 2008Amended accounts made up to 31 January 2008 (8 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 March 2008Return made up to 27/01/08; full list of members (3 pages)
18 March 2008Capitals not rolled up (2 pages)
18 March 2008Return made up to 27/01/08; full list of members (3 pages)
18 March 2008Capitals not rolled up (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 February 2007Return made up to 27/01/07; full list of members (7 pages)
28 February 2007Return made up to 27/01/07; full list of members (7 pages)
27 January 2006Incorporation (17 pages)
27 January 2006Incorporation (17 pages)