Company NameSkye Aggregates Limited
Company StatusDissolved
Company NumberSC334543
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 4 months ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Calum Morrison
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(same day as company formation)
RolePlant Hirer
Country of ResidenceUnited Kingdom
Correspondence Address3 Satran
Carbost
Isle Of Skye
IV47 8SU
Scotland
Secretary NameDeirdre Morrison
NationalityBritish
StatusClosed
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Satran
Carbost
Isle Of Skye
IV47 8SU
Scotland

Location

Registered AddressNes Horizons Centre, Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Financials

Year2010
Net Worth£19,708
Current Liabilities£236,870

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 February 2022Final Gazette dissolved following liquidation (1 page)
1 November 2021Final account prior to dissolution in a winding-up by the court (14 pages)
27 April 2012Registered office address changed from 3 Satran Carbost Isle of Skye IV47 8SU on 27 April 2012 (2 pages)
27 April 2012Notice of winding up order (1 page)
27 April 2012Notice of winding up order (1 page)
27 April 2012Court order notice of winding up (1 page)
27 April 2012Court order notice of winding up (1 page)
27 April 2012Registered office address changed from 3 Satran Carbost Isle of Skye IV47 8SU on 27 April 2012 (2 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
(5 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
(5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 December 2009Director's details changed for Calum Morrison on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (3 pages)
3 December 2009Director's details changed for Calum Morrison on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Calum Morrison on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (3 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
26 August 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
3 March 2009Return made up to 27/11/08; full list of members (3 pages)
3 March 2009Return made up to 27/11/08; full list of members (3 pages)
27 November 2007Incorporation (17 pages)
27 November 2007Incorporation (17 pages)