Company NameSKO Family Limited
Company StatusDissolved
Company NumberSC347503
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)
Previous NameYork Place (No.504) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Rachael Joy Christina Kelsey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 31 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMrs Susan Oswald
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 31 January 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 George Street
Edinburgh
EH2 2PF
Scotland
Secretary NameMrs Susan Oswald
NationalityBritish
StatusClosed
Appointed15 October 2008(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 31 January 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMrs Alison Elizabeth Redpath Edmondson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(2 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 31 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address93 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Director NameMr Robert Lister Gilmour
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 31 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 George Street
Edinburgh
EH2 2PF
Scotland
Director NameSheriff Wendy Anne Sheehan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websites260790274.websitehome.co.uk
Telephone0131 2432583
Telephone regionEdinburgh

Location

Registered Address18 George Street
Edinburgh
EH2 2PF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Rachael Joy Christina Kelsey
49.90%
Ordinary
500 at £1Susan Margaret Oswald
49.90%
Ordinary
1 at £1Alison Elizabeth Redpath Edmonson
0.10%
Ordinary B
1 at £1Robert Lister Gilmour
0.10%
Ordinary C

Financials

Year2014
Net Worth£311,946
Cash£478,961
Current Liabilities£531,678

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 October 2008Delivered on: 27 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2022Satisfaction of charge 1 in full (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
7 November 2022Application to strike the company off the register (2 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 October 2021Previous accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
7 December 2020Director's details changed for Mrs Rachael Joy Christina Kelsey on 1 December 2020 (2 pages)
7 December 2020Secretary's details changed for Mrs Susan Oswald on 1 December 2020 (1 page)
7 December 2020Director's details changed for Mrs Susan Oswald on 1 December 2020 (2 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
28 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 October 2018 (11 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
21 September 2017Registered office address changed from 93 George Street Edinburgh EH2 3ES to 18 George Street Edinburgh EH2 2PF on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 93 George Street Edinburgh EH2 3ES to 18 George Street Edinburgh EH2 2PF on 21 September 2017 (1 page)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 November 2016Change of share class name or designation (2 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 November 2016Memorandum and Articles of Association (10 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 November 2016Change of share class name or designation (2 pages)
8 November 2016Memorandum and Articles of Association (10 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,002
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
(8 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,002
(8 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,002
(8 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,002
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
(8 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,002
(8 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,002
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
(8 pages)
13 August 2013Memorandum and Articles of Association (10 pages)
13 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2013Memorandum and Articles of Association (10 pages)
13 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2013Particulars of variation of rights attached to shares (3 pages)
13 August 2013Particulars of variation of rights attached to shares (3 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 1,002.00
(6 pages)
11 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 1,002.00
(6 pages)
11 March 2013Appointment of Mr Robert Lister Gilmour as a director (3 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassfied 10 ordinary to 10C ordinary 21/02/2013
(11 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassfied 10 ordinary to 10C ordinary 21/02/2013
(11 pages)
11 March 2013Appointment of Mr Robert Lister Gilmour as a director (3 pages)
27 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
27 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
(7 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
(7 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
1 August 2011Termination of appointment of Wendy Sheehan as a director (2 pages)
1 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 1,001.00
(7 pages)
1 August 2011Termination of appointment of Wendy Sheehan as a director (2 pages)
1 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 1,001.00
(7 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 March 2011Appointment of Alison Elizabeth Redpath Edmondson as a director (3 pages)
16 March 2011Appointment of Alison Elizabeth Redpath Edmondson as a director (3 pages)
16 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 1,000.00
(6 pages)
16 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 1,000.00
(6 pages)
16 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 September 2010Director's details changed for Susan Oswald on 22 August 2010 (2 pages)
1 September 2010Director's details changed for Wendy Anne Sheehan on 22 August 2010 (2 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Wendy Anne Sheehan on 22 August 2010 (2 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
(6 pages)
1 September 2010Director's details changed for Susan Oswald on 22 August 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 September 2009Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
28 September 2009Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
1 September 2009Return made up to 22/08/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
(4 pages)
1 September 2009Return made up to 22/08/09; full list of members (4 pages)
21 November 2008Ad 03/11/08\gbp si 998@1=998\gbp ic 1/999\
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
(2 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 November 2008Statement of affairs (12 pages)
21 November 2008Ad 03/11/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages)
21 November 2008Statement of affairs (12 pages)
30 October 2008Registered office changed on 30/10/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
30 October 2008Registered office changed on 30/10/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
27 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Director appointed rachael joy christina kelsey
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
(2 pages)
22 October 2008Director appointed rachael joy christina kelsey (2 pages)
22 October 2008Director and secretary appointed susan margaret oswald
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.01.2021 under section 1088 of the Companies Act 2006
(2 pages)
22 October 2008Director appointed wendy anne sheehan (2 pages)
22 October 2008Director and secretary appointed susan margaret oswald (2 pages)
22 October 2008Director appointed wendy anne sheehan (2 pages)
17 October 2008Appointment terminated director morton fraser directors LIMITED (1 page)
17 October 2008Appointment terminated director morton fraser directors LIMITED (1 page)
17 October 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
17 October 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
7 October 2008Company name changed york place (no.504) LIMITED\certificate issued on 10/10/08 (2 pages)
7 October 2008Company name changed york place (no.504) LIMITED\certificate issued on 10/10/08 (2 pages)
22 August 2008Incorporation (15 pages)
22 August 2008Incorporation (15 pages)