Edinburgh
EH3 6AA
Scotland
Website | sky2seainternational.com |
---|
Registered Address | 5a St. Colme Street Edinburgh EH3 6AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Stuart Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,211 |
Cash | £331,803 |
Current Liabilities | £141,171 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
23 December 2019 | Delivered on: 7 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
18 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
18 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
7 January 2020 | Registration of charge SC3735580001, created on 23 December 2019 (28 pages) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 10 February 2019 with updates (5 pages) |
30 August 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 February 2018 | Change of details for Mr Michael Stuart Murphy as a person with significant control on 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 September 2017 | Second filing of the annual return made up to 24 February 2016 (22 pages) |
12 September 2017 | Second filing of Confirmation Statement dated 10/02/2017 (14 pages) |
12 September 2017 | Second filing of the annual return made up to 24 February 2016 (22 pages) |
12 September 2017 | Second filing of Confirmation Statement dated 10/02/2017 (14 pages) |
15 March 2017 | 10/02/17 Statement of Capital gbp 1
|
15 March 2017 | 10/02/17 Statement of Capital gbp 1
|
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
11 April 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
11 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 July 2014 | Registered office address changed from , 5 st. Colme Street, Edinburgh, EH3 6AA on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 5 St. Colme Street Edinburgh EH3 6AA to 5a St. Colme Street Edinburgh EH3 6AA on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from , 5 st. Colme Street, Edinburgh, EH3 6AA on 24 July 2014 (1 page) |
18 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 April 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
4 April 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 February 2010 | Incorporation (23 pages) |
24 February 2010 | Incorporation (23 pages) |