Company NameSky Properties (Scotland) Limited
DirectorsGraham Truscott and Ronald William Lovering Watt
Company StatusActive
Company NumberSC397400
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Truscott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameMr Ronald William Lovering Watt
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSky House Spurryhillock Industrial Estate
Broomhill Road
Stonehaven
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Financials

Year2013
Net Worth£378,405
Cash£2,598
Current Liabilities£110,843

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Charges

2 December 2011Delivered on: 13 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the southeast of broomhill road stonehaven KNC15825.
Outstanding
6 October 2011Delivered on: 18 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
17 May 2023Director's details changed for Mr Graham Truscott on 1 April 2023 (2 pages)
17 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
8 April 2019Director's details changed for Mr Ronald William Lovering Watt on 21 March 2019 (2 pages)
21 November 2018Notification of Graham Truscott as a person with significant control on 6 April 2016 (2 pages)
21 November 2018Notification of Ronald William Lovering Watt as a person with significant control on 6 April 2016 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 June 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 January 2014Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
13 January 2014Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
13 January 2014Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 May 2012Registered office address changed from , Unit 1 Spurryhillock Ind Estate, Broomhill Road, Stonehaven, Aberdeenshire, AB39 2NH, Scotland on 18 May 2012 (1 page)
18 May 2012Registered office address changed from , Unit 1 Spurryhillock Ind Estate, Broomhill Road, Stonehaven, Aberdeenshire, AB39 2NH, Scotland on 18 May 2012 (1 page)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 April 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
12 April 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2011Appointment of Graham Truscott as a director (3 pages)
13 June 2011Appointment of Graham Truscott as a director (3 pages)
13 June 2011Appointment of Ronald William Lovering Watt as a director (3 pages)
13 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 2
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 2
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 2
(4 pages)
13 June 2011Appointment of Ronald William Lovering Watt as a director (3 pages)
9 June 2011Registered office address changed from , Bon Accord House Riverside Drive, Aberdeen, AB11 7SL, United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from , Bon Accord House Riverside Drive, Aberdeen, AB11 7SL, United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from , Bon Accord House Riverside Drive, Aberdeen, AB11 7SL, United Kingdom on 9 June 2011 (1 page)
13 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 April 2011Incorporation (23 pages)
8 April 2011Incorporation (23 pages)