Company NameSkillstore Ltd
Company StatusDissolved
Company NumberSC411170
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)
Previous NameIlluminatus Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Janice Margaret Douglas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Synergie Building Fairways Business Park
Inverness
Highland Region
IV2 6AA
Scotland
Secretary NameMrs Janice Margaret Douglas
StatusClosed
Appointed03 August 2012(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 October 2014)
RoleCompany Director
Correspondence AddressThe Synergie Building Fairways Business Park
Inverness
Highland Region
IV2 6AA
Scotland
Director NameMr Stuart Charles Sinclair
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Ord Road
Marybank
Muir Of Ord
IV6 7UN
Scotland
Director NameMrs Janice Margaret Douglas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(2 weeks, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2012)
RoleTraing And Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Synergie Building Fairways Business Park
Inverness
Highland Region
IV2 6AA
Scotland
Director NameMrs Catherine Ola Sutherland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(2 weeks, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 June 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Synergie Building Fairways Business Park
Inverness
Highland Region
IV2 6AA
Scotland
Secretary NameMrs Catherine Ola Sutherland
StatusResigned
Appointed29 November 2011(2 weeks, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 June 2012)
RoleCompany Director
Correspondence AddressThe Synergie Building Fairways Business Park
Inverness
Highland Region
IV2 6AA
Scotland
Secretary NameMr Stuart Charles Sinclair
StatusResigned
Appointed22 June 2012(7 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 03 August 2012)
RoleCompany Director
Correspondence AddressThe Synergie Building Fairways Business Park
Inverness
Highland Region
IV2 6AA
Scotland

Contact

Websitewww.illuminatusltd.co.uk

Location

Registered AddressThe Synergie Building
Fairways Business Park
Inverness
Highland Region
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

100 at £1Janice Margaret Douglas
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
3 April 2013Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Termination of appointment of Stuart Sinclair as a director (1 page)
6 August 2012Termination of appointment of Stuart Sinclair as a director (1 page)
3 August 2012Termination of appointment of Stuart Sinclair as a secretary (1 page)
3 August 2012Appointment of Mrs Janice Margaret Douglas as a director (2 pages)
3 August 2012Appointment of Mrs Janice Margaret Douglas as a director (2 pages)
3 August 2012Appointment of Mrs Janice Margaret Douglas as a secretary (1 page)
3 August 2012Termination of appointment of Stuart Sinclair as a secretary (1 page)
3 August 2012Appointment of Mrs Janice Margaret Douglas as a secretary (1 page)
30 June 2012Appointment of Mr Stuart Charles Sinclair as a secretary (1 page)
30 June 2012Appointment of Mr Stuart Charles Sinclair as a secretary (1 page)
22 June 2012Termination of appointment of Catherine Sutherland as a secretary (1 page)
22 June 2012Termination of appointment of Catherine Sutherland as a director (1 page)
22 June 2012Termination of appointment of Catherine Sutherland as a secretary (1 page)
22 June 2012Termination of appointment of Catherine Sutherland as a director (1 page)
14 May 2012Termination of appointment of Janice Douglas as a director (1 page)
14 May 2012Termination of appointment of Janice Douglas as a director (1 page)
11 April 2012Registered office address changed from Ness Horizons Business Centre Beechwood Business Park Kintail House Inverness IV2 3BW United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Ness Horizons Business Centre Beechwood Business Park Kintail House Inverness IV2 3BW United Kingdom on 11 April 2012 (1 page)
27 March 2012Company name changed illuminatus LTD\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2012Company name changed illuminatus LTD\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Appointment of Mrs Janice Margaret Douglas as a director (2 pages)
24 January 2012Appointment of Mrs Catherine Ola Sutherland as a director (2 pages)
24 January 2012Appointment of Mrs Janice Margaret Douglas as a director (2 pages)
24 January 2012Appointment of Mrs Catherine Ola Sutherland as a secretary (1 page)
24 January 2012Appointment of Mrs Catherine Ola Sutherland as a secretary (1 page)
24 January 2012Appointment of Mrs Catherine Ola Sutherland as a director (2 pages)
5 December 2011Registered office address changed from Garden Cottage Ord Road Marybank Muir of Ord IV6 7UN Scotland on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Garden Cottage Ord Road Marybank Muir of Ord IV6 7UN Scotland on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Garden Cottage Ord Road Marybank Muir of Ord IV6 7UN Scotland on 5 December 2011 (1 page)
11 November 2011Incorporation (20 pages)
11 November 2011Incorporation (20 pages)