Company NameSkykon Campbeltown Limited
Company StatusDissolved
Company NumberSC350678
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Dissolution Date22 March 2017 (7 years ago)
Previous NamesSonplaid Limited and Welcon Towers Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameCarsten Risvig Pedersen
Date of BirthApril 1963 (Born 61 years ago)
NationalityDK
StatusClosed
Appointed27 August 2009(9 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 22 March 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressGi. Strandvej 41
Humlebaek
3050
Director NameJens Risvig Pedersen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed27 August 2009(9 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 22 March 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLars Neilsens Vej 71
Brande
7330
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Newhailes Crescent
Musselburgh
Midlothian
EH21 6EF
Scotland
Director NameJesper Ohlenschloger
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed13 January 2009(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 2010)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressKildeurgen 24-26
Hinnerup
8382
Director NameMr Per Flemming Staehr
Date of BirthJune 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed10 August 2009(9 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Keats Avenue
Littleover
Derby
Derbyshire
DE23 4ED
Director NameJesper Ohlewschlaeger
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed12 October 2009(11 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 22 July 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressC/O Skykon A/S Vestergade 74
Aarhus
8000
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 March 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Final Gazette dissolved following liquidation (1 page)
22 December 2016Administrator's progress report (9 pages)
22 December 2016Notice of move from Administration to Dissolution (9 pages)
22 December 2016Notice of move from Administration to Dissolution (9 pages)
22 December 2016Administrator's progress report (9 pages)
12 August 2016Administrator's progress report (8 pages)
12 August 2016Administrator's progress report (8 pages)
16 June 2016Notice of extension of period of Administration (1 page)
16 June 2016Notice of extension of period of Administration (1 page)
3 February 2016Administrator's progress report (6 pages)
3 February 2016Administrator's progress report (6 pages)
11 December 2015Notice of extension of period of Administration (1 page)
11 December 2015Notice of extension of period of Administration (1 page)
12 August 2015Administrator's progress report (6 pages)
12 August 2015Administrator's progress report (6 pages)
12 February 2015Administrator's progress report (7 pages)
12 February 2015Administrator's progress report (7 pages)
19 December 2014Notice of extension of period of Administration (1 page)
19 December 2014Notice of extension of period of Administration (1 page)
11 August 2014Administrator's progress report (9 pages)
11 August 2014Administrator's progress report (9 pages)
10 February 2014Administrator's progress report (9 pages)
10 February 2014Administrator's progress report (9 pages)
13 January 2014Notice of extension of period of Administration (1 page)
13 January 2014Notice of extension of period of Administration (1 page)
12 August 2013Administrator's progress report (9 pages)
12 August 2013Administrator's progress report (9 pages)
11 February 2013Administrator's progress report (9 pages)
11 February 2013Administrator's progress report (9 pages)
17 December 2012Notice of extension of period of Administration (1 page)
17 December 2012Notice of extension of period of Administration (1 page)
9 August 2012Administrator's progress report (9 pages)
9 August 2012Administrator's progress report (9 pages)
15 February 2012Administrator's progress report (10 pages)
15 February 2012Administrator's progress report (10 pages)
30 January 2012Notice of extension of period of Administration (1 page)
30 January 2012Notice of extension of period of Administration (1 page)
15 August 2011Administrator's progress report (10 pages)
15 August 2011Administrator's progress report (10 pages)
5 August 2011Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
5 August 2011Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
13 May 2011Registered office address changed from George House 50 George Square Glasgow G2 1RR on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from George House 50 George Square Glasgow G2 1RR on 13 May 2011 (2 pages)
12 April 2011Statement of administrator's deemed proposal (1 page)
12 April 2011Statement of administrator's deemed proposal (1 page)
8 March 2011Statement of administrator's proposal (19 pages)
8 March 2011Statement of administrator's proposal (19 pages)
13 January 2011Appointment of an administrator (6 pages)
13 January 2011Appointment of an administrator (6 pages)
10 January 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 10 January 2011 (2 pages)
24 November 2010Termination of appointment of Jesper Ohlewschlaeger as a director (1 page)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 14,500,000
(5 pages)
24 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 November 2010 (1 page)
24 November 2010Termination of appointment of Jesper Ohlewschlaeger as a director (1 page)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 14,500,000
(5 pages)
24 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 November 2010 (1 page)
14 October 2010Termination of appointment of Jesper Ohlenschloger as a director (2 pages)
14 October 2010Termination of appointment of Jesper Ohlenschloger as a director (2 pages)
7 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
18 June 2010Alterations to floating charge 2 (5 pages)
18 June 2010Alterations to floating charge 2 (5 pages)
17 June 2010Alterations to floating charge 3 (5 pages)
17 June 2010Alterations to floating charge 3 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 14,500,000.00
(4 pages)
27 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 14,500,000.00
(4 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 March 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
17 March 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
2 February 2010Company name changed welcon towers LIMITED\certificate issued on 02/02/10
  • CONNOT ‐
(3 pages)
2 February 2010Company name changed welcon towers LIMITED\certificate issued on 02/02/10
  • CONNOT ‐
(3 pages)
1 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
(1 page)
1 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
(1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 January 2010Previous accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages)
29 January 2010Previous accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages)
6 January 2010Director's details changed for Jens Risvig Pedersen on 31 October 2009 (2 pages)
6 January 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 January 2010 (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Jesper Ohlenschloger on 31 October 2009 (2 pages)
6 January 2010Director's details changed for Jens Risvig Pedersen on 31 October 2009 (2 pages)
6 January 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 January 2010 (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Carsten Risvig Pedersen on 31 October 2009 (2 pages)
6 January 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 January 2010 (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Director's details changed for Carsten Risvig Pedersen on 31 October 2009 (2 pages)
6 January 2010Director's details changed for Jesper Ohlenschloger on 31 October 2009 (2 pages)
23 December 2009Appointment of Jesper Ohlewschlaeger as a director (3 pages)
23 December 2009Appointment of Jesper Ohlewschlaeger as a director (3 pages)
4 December 2009Termination of appointment of Per Staehr as a director (1 page)
4 December 2009Termination of appointment of Per Staehr as a director (1 page)
9 September 2009Director appointed jens risvig pedersen (2 pages)
9 September 2009Director appointed jens risvig pedersen (2 pages)
8 September 2009Director appointed carsten risvig pedersen (1 page)
8 September 2009Director appointed carsten risvig pedersen (1 page)
19 August 2009Director appointed per staehr (2 pages)
19 August 2009Director appointed per staehr (2 pages)
9 July 2009Nc inc already adjusted 22/06/09 (2 pages)
9 July 2009Nc inc already adjusted 22/06/09 (2 pages)
26 June 2009Gbp nc 100/2500000\22/06/09 (1 page)
26 June 2009Gbp nc 100/2500000\22/06/09 (1 page)
26 June 2009Ad 22/06/09\gbp si 2499999@1=2499999\gbp ic 1/2500000\ (2 pages)
26 June 2009Ad 22/06/09\gbp si 2499999@1=2499999\gbp ic 1/2500000\ (2 pages)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2009Registered office changed on 19/01/2009 from 19A canning street edinburgh EH3 8HE (1 page)
19 January 2009Registered office changed on 19/01/2009 from 19A canning street edinburgh EH3 8HE (1 page)
19 January 2009Director appointed jesper ohlenschloger (2 pages)
19 January 2009Director appointed jesper ohlenschloger (2 pages)
16 January 2009Appointment terminated director peter trainer corporate services LTD. (1 page)
16 January 2009Appointment terminated director peter trainer corporate services LTD. (1 page)
16 January 2009Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
16 January 2009Appointment terminated director peter trainer company secretaries LTD. (1 page)
16 January 2009Registered office changed on 16/01/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page)
16 January 2009Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
16 January 2009Appointment terminated director peter trainer company secretaries LTD. (1 page)
16 January 2009Registered office changed on 16/01/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page)
16 January 2009Appointment terminated director peter trainer (1 page)
16 January 2009Appointment terminated director peter trainer (1 page)
15 January 2009Company name changed sonplaid LIMITED\certificate issued on 16/01/09 (2 pages)
15 January 2009Company name changed sonplaid LIMITED\certificate issued on 16/01/09 (2 pages)
31 October 2008Incorporation (17 pages)
31 October 2008Incorporation (17 pages)