Company NameSkylar Atkinson Limited
DirectorSkylar Louise Atkinson
Company StatusLiquidation
Company NumberSC399088
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Previous NameLewis Stuart Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Skylar Louise Atkinson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleLetting Agent
Country of ResidenceScotland
Correspondence AddressC/O: Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameLewis Longmuir Stuart
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Rosemount Place
Aberdeen
AB25 2XU
Scotland

Contact

Telephone01786 822029
Telephone regionStirling

Location

Registered AddressC/O: Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Lewis Longmuir Stuart
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,387
Cash£103,895
Current Liabilities£142,131

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Filing History

1 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
23 May 2013Director's details changed for Lewis Longmuir Stuart on 3 May 2013 (2 pages)
23 May 2013Director's details changed for Lewis Longmuir Stuart on 3 May 2013 (2 pages)
10 January 2013Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 10 January 2013 (1 page)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
15 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (5 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)