Company NameSky Border Logistics Limited
Company StatusDissolved
Company NumberSC361501
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 9 months ago)
Dissolution Date25 February 2023 (1 year, 1 month ago)
Previous NamesMM&S (5482) Limited and Proquip (Group) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMiss June Carruthers
NationalityBritish
StatusClosed
Appointed11 August 2009(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (closed 25 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr John Anthony Herring
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 25 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Stephen Robert Simpson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 25 February 2023)
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Philip Edward Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Kristian Brian Lee
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.simplythebestdestinations.com

Location

Registered AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Turnover£48,000
Gross Profit-£41,000
Net Worth-£68,000
Current Liabilities£2,114,000

Accounts

Latest Accounts2 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

11 March 2019Delivered on: 14 March 2019
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 March 2019Delivered on: 13 March 2019
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 July 2011Delivered on: 5 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 July 2011Delivered on: 1 August 2011
Persons entitled: Barclays Bank 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

25 February 2023Final Gazette dissolved following liquidation (1 page)
25 November 2022Move from Administration to Dissolution (20 pages)
27 September 2022Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
8 June 2022Administrator's progress report (20 pages)
28 January 2022Director's details changed for Mr Stephen Robert Simpson on 28 January 2022 (2 pages)
6 January 2022Cessation of Ewm (2011) Limited as a person with significant control on 19 November 2021 (1 page)
6 January 2022Notification of Banbury Street Six Limited as a person with significant control on 19 November 2021 (2 pages)
10 December 2021Administrator's progress report (19 pages)
26 October 2021Notice of extension of period of Administration (3 pages)
1 October 2021Notification of Ewm (2011) Limited as a person with significant control on 2 June 2021 (2 pages)
1 October 2021Cessation of Ewm (Topco) Limited as a person with significant control on 2 June 2021 (1 page)
28 June 2021Administrator's progress report (26 pages)
14 June 2021Administrator's progress report (26 pages)
14 June 2021Administrator's progress report (26 pages)
12 February 2021Approval of administrator’s proposals (3 pages)
28 January 2021Statement of affairs AM02SOASCOT (14 pages)
26 January 2021Notice of Administrator's proposal (35 pages)
11 December 2020Appointment of an administrator (7 pages)
11 December 2020Registered office address changed from C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 11 December 2020 (2 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 25 February 2017 (21 pages)
4 December 2019Full accounts made up to 2 March 2019 (23 pages)
5 June 2019Accounts for a small company made up to 25 August 2018 (22 pages)
29 March 2019Satisfaction of charge 2 in full (1 page)
29 March 2019Satisfaction of charge 1 in full (1 page)
28 March 2019Alterations to floating charge SC3615010004 (88 pages)
28 March 2019Alterations to floating charge SC3615010003 (88 pages)
14 March 2019Registration of charge SC3615010004, created on 11 March 2019 (19 pages)
13 March 2019Registration of charge SC3615010003, created on 11 March 2019 (85 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Philip Edward Day as a director on 30 January 2019 (1 page)
1 October 2018Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
21 March 2018Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 November 2017Accounts for a small company made up to 28 February 2017 (21 pages)
5 June 2017Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page)
21 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 November 2016Full accounts made up to 27 February 2016 (22 pages)
28 November 2016Full accounts made up to 27 February 2016 (22 pages)
3 May 2016Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
3 December 2015Full accounts made up to 28 February 2015 (17 pages)
3 December 2015Full accounts made up to 28 February 2015 (17 pages)
20 October 2015Appointment of Mr Stephen Robert Simpson as a director on 15 October 2015 (2 pages)
20 October 2015Appointment of Mr Stephen Robert Simpson as a director on 15 October 2015 (2 pages)
1 September 2015Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
2 December 2014Full accounts made up to 1 March 2014 (17 pages)
2 December 2014Full accounts made up to 1 March 2014 (17 pages)
2 December 2014Full accounts made up to 1 March 2014 (17 pages)
14 October 2014Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page)
2 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 December 2013Full accounts made up to 2 March 2013 (14 pages)
2 December 2013Full accounts made up to 2 March 2013 (14 pages)
2 December 2013Full accounts made up to 2 March 2013 (14 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(4 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(4 pages)
14 January 2013Company name changed proquip (group) LIMITED\certificate issued on 14/01/13
  • CONNOT ‐
(3 pages)
14 January 2013Company name changed proquip (group) LIMITED\certificate issued on 14/01/13
  • CONNOT ‐
(3 pages)
31 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-20
(1 page)
31 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-20
(1 page)
28 November 2012Full accounts made up to 25 February 2012 (10 pages)
28 November 2012Full accounts made up to 25 February 2012 (10 pages)
3 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
8 March 2012Resolutions
  • RES13 ‐ Facility amendment and restatement agreement 19/02/2012
(4 pages)
8 March 2012Resolutions
  • RES13 ‐ Facility amendment and restatement agreement 19/02/2012
(4 pages)
21 February 2012Termination of appointment of David Houston as a director (1 page)
21 February 2012Termination of appointment of David Houston as a director (1 page)
20 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
20 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
28 November 2011Full accounts made up to 26 February 2011 (10 pages)
28 November 2011Full accounts made up to 26 February 2011 (10 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
24 November 2010Full accounts made up to 27 February 2010 (10 pages)
24 November 2010Full accounts made up to 27 February 2010 (10 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for David Oliver Houston on 20 December 2009 (2 pages)
8 February 2010Director's details changed for Mr Philip Edward Day on 20 December 2009 (2 pages)
8 February 2010Secretary's details changed for June Carruthers on 20 December 2009 (1 page)
8 February 2010Secretary's details changed for June Carruthers on 20 December 2009 (1 page)
8 February 2010Director's details changed for David Oliver Houston on 20 December 2009 (2 pages)
8 February 2010Director's details changed for Mr Philip Edward Day on 20 December 2009 (2 pages)
30 August 2009Director appointed philip edward day (3 pages)
30 August 2009Director appointed philip edward day (3 pages)
19 August 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2009Appointment terminated director vindex services LIMITED (1 page)
19 August 2009Accounting reference date shortened from 30/06/2010 to 28/02/2010 (1 page)
19 August 2009Appointment terminated director vindex LIMITED (1 page)
19 August 2009Appointment terminated director vindex LIMITED (1 page)
19 August 2009Resolutions
  • RES13 ‐ Transfer of subscriber shares 11/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2009Resolutions
  • RES13 ‐ Transfer of subscriber shares 11/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2009Appointment terminated director vindex services LIMITED (1 page)
19 August 2009Director appointed david oliver houston (4 pages)
19 August 2009Accounting reference date shortened from 30/06/2010 to 28/02/2010 (1 page)
19 August 2009Secretary appointed junee carruthers (2 pages)
19 August 2009Secretary appointed junee carruthers (2 pages)
19 August 2009Director appointed david oliver houston (4 pages)
19 August 2009Registered office changed on 19/08/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page)
19 August 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2009Registered office changed on 19/08/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page)
18 August 2009Company name changed mm&s (5482) LIMITED\certificate issued on 19/08/09 (2 pages)
18 August 2009Company name changed mm&s (5482) LIMITED\certificate issued on 19/08/09 (2 pages)
11 August 2009Appointment terminated director christine truesdale (1 page)
11 August 2009Appointment terminated director christine truesdale (1 page)
22 June 2009Incorporation (13 pages)
22 June 2009Incorporation (13 pages)