Company NameSkyboat Limited
DirectorImmanuel Brian Fernando
Company StatusActive
Company NumberSC377523
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Immanuel Brian Fernando
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address542 Sauchiehall Street
Glasgow
G2 3LX
Scotland
Director NameMs Kamaljit Kaur
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Graham & Company 3 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Director NameMr Daljit Singh Khaira
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address542 Sauchiehall Street
Glasgow
G2 3LX
Scotland
Director NameMr Amandip Singh Khaira
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(2 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Director NameMr Amandip Singh Khaira
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Nithsdale Road
Glasgow
G41 2AN
Scotland

Location

Registered Address542 Sauchiehall Street
Glasgow
G2 3LX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Khaira Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,086
Cash£7,597
Current Liabilities£43,813

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (3 months ago)
Next Return Due21 February 2025 (9 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
6 October 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
6 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 March 2021Termination of appointment of Daljit Singh Khaira as a director on 10 March 2021 (1 page)
11 March 2021Notification of Immanuel Brian Fernando as a person with significant control on 10 March 2021 (2 pages)
11 March 2021Registered office address changed from 42 Nithsdale Road Glasgow G41 2AN Scotland to 542 Sauchiehall Street Glasgow G2 3LX on 11 March 2021 (1 page)
11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
11 March 2021Appointment of Mr Immanuel Brian Fernando as a director on 10 March 2021 (2 pages)
11 March 2021Termination of appointment of Amandip Singh Khaira as a director on 10 March 2021 (1 page)
11 March 2021Cessation of Daljit Singh Khaira as a person with significant control on 10 March 2021 (1 page)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 May 2018Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN to 42 Nithsdale Road Glasgow G41 2AN on 23 May 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 January 2018Cessation of Amandip Singh Khaira as a person with significant control on 24 January 2018 (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
30 January 2018Notification of Daljit Singh Khaira as a person with significant control on 24 January 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 October 2017Director's details changed for Mr Amandeep Singh Khaira on 11 October 2017 (2 pages)
11 October 2017Change of details for Mr Amandeep Singh Khaira as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Director's details changed for Mr Amandeep Singh Khaira on 11 October 2017 (2 pages)
11 October 2017Change of details for Mr Amandeep Singh Khaira as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
21 September 2017Termination of appointment of Amandip Singh Khaira as a director on 21 September 2017 (1 page)
21 September 2017Cessation of Amandip Singh Khaira as a person with significant control on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Amandip Singh Khaira as a director on 21 September 2017 (1 page)
21 September 2017Notification of Amandeep Singh Khaira as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Notification of Amandeep Singh Khaira as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Appointment of Mr Amandeep Singh Khaira as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Mr Amandeep Singh Khaira as a director on 21 September 2017 (2 pages)
21 September 2017Cessation of Amandip Singh Khaira as a person with significant control on 21 September 2017 (1 page)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(4 pages)
2 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
8 September 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
30 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN Scotland on 30 June 2014 (1 page)
30 June 2014Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 30 June 2014 (1 page)
30 June 2014Director's details changed for Mr Amandip Singh Khaira on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Amandip Singh Khaira on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN Scotland on 30 June 2014 (1 page)
30 June 2014Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 30 June 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 July 2013Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW Scotland on 31 July 2013 (1 page)
31 July 2013Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW Scotland on 31 July 2013 (1 page)
27 June 2013Director's details changed for Mr Amandip Khaira on 27 June 2013 (3 pages)
27 June 2013Director's details changed for Mr Amandip Khaira on 27 June 2013 (3 pages)
27 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
24 April 2013Appointment of Mr Amandip Khaira as a director (2 pages)
24 April 2013Appointment of Mr Amandip Khaira as a director (2 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
12 July 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
8 July 2011Appointment of Mr Daljit Singh Khaira as a director (3 pages)
8 July 2011Appointment of Mr Daljit Singh Khaira as a director (3 pages)
27 June 2011Termination of appointment of Kamaljit Kaur as a director (2 pages)
27 June 2011Termination of appointment of Kamaljit Kaur as a director (2 pages)
14 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(3 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)