Company NameHalcyon Sky Limited
Company StatusDissolved
Company NumberSC354538
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)
Previous NamesRed Limestone Limited and Verichrome Plating Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wilson Andrew Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleWorks Director
Country of ResidenceScotland
Correspondence AddressBlock 1, Unit 1 Hindsland Road Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director NameJames Tennant Sutherland
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRose Cottage
Woodhead
Blackridge
West Lothian
EH48 3AB
Scotland

Location

Registered AddressBlock 1, Unit 1 Hindsland Road Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall

Shareholders

100 at £1Verichrome Plating Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 2 (1 page)
28 January 2012Particulars of a mortgage or charge / charge no: 2 (1 page)
19 January 2012Termination of appointment of James Sutherland as a director (3 pages)
19 January 2012Termination of appointment of James Sutherland as a director (3 pages)
12 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-31
(1 page)
12 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-31
(1 page)
12 January 2012Company name changed verichrome plating services LIMITED\certificate issued on 12/01/12
  • CONNOT ‐
(3 pages)
12 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 January 2012Company name changed verichrome plating services LIMITED\certificate issued on 12/01/12
  • CONNOT ‐
(3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Mr Wilson Andrew Brown on 4 February 2011 (2 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Mr Wilson Andrew Brown on 4 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Wilson Andrew Brown on 4 February 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for James Tennant Sutherland on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Wilson Andrew Brown on 1 October 2009 (2 pages)
4 March 2010Director's details changed for James Tennant Sutherland on 1 October 2009 (2 pages)
4 March 2010Director's details changed for James Tennant Sutherland on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Wilson Andrew Brown on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Wilson Andrew Brown on 1 October 2009 (2 pages)
31 March 2009Ad 04/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
31 March 2009Ad 04/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
27 March 2009Registered office changed on 27/03/2009 from 3 clairmont gardens glasgow G3 7LW united kingdom (1 page)
27 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
27 March 2009Registered office changed on 27/03/2009 from 3 clairmont gardens glasgow G3 7LW united kingdom (1 page)
27 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
11 March 2009Company name changed red limestone LIMITED\certificate issued on 11/03/09 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2009Company name changed red limestone LIMITED\certificate issued on 11/03/09 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2009Incorporation (13 pages)
4 February 2009Incorporation (13 pages)