Company NameSkills For Business (Scotland) Limited
Company StatusDissolved
Company NumberSC309487
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)
Dissolution Date14 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark James Froud
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 14 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Street
Edinburgh
EH2 3HT
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 October 2006(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameAnneliese Archibald
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address11/3 St Leonards Crag
Edinburgh
Midlothian
EH8 9SP
Scotland
Director NameLynsay Bryce
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleSecretary
Correspondence Address1e Harbour Court
Harbour Road
Musselburgh
East Lothian
EH21 6DL
Scotland
Director NameMr Iain Robert Thomas McCaskey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence Address298 Milton Road East
Edinburgh
Midlothian
EH15 2PH
Scotland
Director NameM/S Jacqueline Margaret Hepburn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Castle Street
Edinburgh
EH2 3HT
Scotland

Location

Registered Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
21 August 2017Application to strike the company off the register (3 pages)
8 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
5 February 2016Termination of appointment of Iain Robert Thomas Mccaskey as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Iain Robert Thomas Mccaskey as a director on 5 February 2016 (1 page)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(5 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(5 pages)
6 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(5 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(5 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(5 pages)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(5 pages)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(5 pages)
14 August 2013Termination of appointment of Jacqueline Hepburn as a director (1 page)
14 August 2013Termination of appointment of Jacqueline Hepburn as a director (1 page)
27 June 2013Appointment of Mark James Froud as a director (2 pages)
27 June 2013Appointment of Mark James Froud as a director (2 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
24 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 November 2011Appointment of Ms Jacqueline Margaret Hepburn as a director (2 pages)
4 November 2011Appointment of Ms Jacqueline Margaret Hepburn as a director (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
14 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
29 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 October 2008Return made up to 02/10/08; full list of members (4 pages)
28 October 2008Return made up to 02/10/08; full list of members (4 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 April 2008Appointment terminated director lynsay bryce (1 page)
25 April 2008Appointment terminated director lynsay bryce (1 page)
25 April 2008Appointment terminated director anneliese archibald (1 page)
25 April 2008Appointment terminated director anneliese archibald (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
26 October 2007Return made up to 02/10/07; full list of members (3 pages)
26 October 2007Return made up to 02/10/07; full list of members (3 pages)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006Incorporation (25 pages)
2 October 2006Incorporation (25 pages)