Torphichen
By Bathgate
West Lothian
EH48 4NY
Scotland
Director Name | Mr George Kerr Cross |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2015) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Montgomery Street Larkhall Lanarkshire ML9 2AA Scotland |
Director Name | Mr James Logan Cross |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2015) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Website | skybluesolutions.com |
---|---|
Telephone | 0845 4159272 |
Telephone region | Unknown |
Registered Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | George Cross 50.00% Ordinary |
---|---|
500 at £1 | Jim Cross 50.00% Ordinary |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Company name changed skyblue windows and doors LTD\certificate issued on 20/07/15
|
20 July 2015 | Company name changed skyblue windows and doors LTD\certificate issued on 20/07/15
|
19 July 2015 | Termination of appointment of James Logan Cross as a director on 17 July 2015 (1 page) |
19 July 2015 | Termination of appointment of James Logan Cross as a director on 17 July 2015 (1 page) |
19 July 2015 | Registered office address changed from 42 Montgomery Street Larkhall Lanarkshire ML9 2AA to C/O Wright Johnston & Mackenzie 302 st. Vincent Street Glasgow G2 5RZ on 19 July 2015 (1 page) |
19 July 2015 | Registered office address changed from 42 Montgomery Street Larkhall Lanarkshire ML9 2AA to C/O Wright Johnston & Mackenzie 302 st. Vincent Street Glasgow G2 5RZ on 19 July 2015 (1 page) |
3 June 2015 | Termination of appointment of George Kerr Cross as a director on 1 May 2015 (1 page) |
3 June 2015 | Termination of appointment of George Kerr Cross as a director on 1 May 2015 (1 page) |
3 June 2015 | Termination of appointment of George Kerr Cross as a director on 1 May 2015 (1 page) |
4 November 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
4 November 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
4 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 October 2013 | Appointment of Mr James Logan Cross as a director (2 pages) |
23 October 2013 | Appointment of Mr James Logan Cross as a director (2 pages) |
16 October 2013 | Registered office address changed from James Young Simpson House Mallens Brae Torphichen Bathgate West Lothian EH48 4NY on 16 October 2013 (1 page) |
16 October 2013 | Appointment of Mr George Kerr Cross as a director (2 pages) |
16 October 2013 | Termination of appointment of Chris Watson as a director (1 page) |
16 October 2013 | Termination of appointment of Chris Watson as a director (1 page) |
16 October 2013 | Appointment of Mr George Kerr Cross as a director (2 pages) |
16 October 2013 | Registered office address changed from James Young Simpson House Mallens Brae Torphichen Bathgate West Lothian EH48 4NY on 16 October 2013 (1 page) |
15 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
10 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 June 2013 | Registered office address changed from Unit 85 Evans Business Park Earls Road Ind Est Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Unit 85 Evans Business Park Earls Road Ind Est Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 10 June 2013 (1 page) |
29 October 2012 | Registered office address changed from James Young Simpson House 1 Mallens Brae Torphichen by Bathgate West Lothian EH48 4NY Scotland on 29 October 2012 (1 page) |
29 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Registered office address changed from Unit 85 Evans Business Park Earls Road Ind Est Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Unit 85 Evans Business Park Earls Road Ind Est Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from James Young Simpson House 1 Mallens Brae Torphichen by Bathgate West Lothian EH48 4NY Scotland on 29 October 2012 (1 page) |
29 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|