Company NameSkyfall Ventures Limited
DirectorRoss Patrick Thomson
Company StatusLiquidation
Company NumberSC458269
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Previous NameCraigellachie Hotel Trading Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ross Patrick Thomson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Piers Adam
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£16,773
Current Liabilities£265,518

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2018 (5 years, 4 months ago)
Next Return Due17 December 2019 (overdue)

Charges

4 March 2016Delivered on: 18 March 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
27 January 2014Delivered on: 6 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 May 2019Registered office address changed from Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 17 May 2019 (2 pages)
16 April 2019Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ on 16 April 2019 (2 pages)
15 April 2019Court order notice of winding up (1 page)
15 April 2019Notice of winding up order (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
25 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
(3 pages)
25 October 2018Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 272 Bath Street Glasgow G2 4JR on 25 October 2018 (1 page)
23 October 2018Notification of Ross Patrick Thomson as a person with significant control on 22 October 2018 (2 pages)
23 October 2018Cessation of Piers Benedict Adam as a person with significant control on 22 October 2018 (1 page)
23 October 2018Termination of appointment of Piers Benedict Adam as a director on 22 October 2018 (1 page)
23 October 2018Appointment of Mr Ross Patrick Thomson as a director on 22 October 2018 (2 pages)
15 October 2018Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page)
20 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
5 April 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 March 2018Satisfaction of charge SC4582690001 in full (4 pages)
22 March 2018Satisfaction of charge SC4582690002 in full (4 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 March 2016Alterations to floating charge SC4582690002 (13 pages)
23 March 2016Alterations to floating charge SC4582690002 (13 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Registration of charge SC4582690002, created on 4 March 2016 (10 pages)
18 March 2016Registration of charge SC4582690002, created on 4 March 2016 (10 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
6 February 2014Registration of charge 4582690001 (18 pages)
6 February 2014Registration of charge 4582690001 (18 pages)
8 October 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
8 October 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
5 September 2013Appointment of Mr Piers Benedict Adam as a director (2 pages)
5 September 2013Appointment of Mr Piers Benedict Adam as a director (2 pages)
3 September 2013Termination of appointment of Cosec Limited as a director (1 page)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
(27 pages)
3 September 2013Termination of appointment of James Mcmeekin as a director (1 page)
3 September 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013 (1 page)
3 September 2013Termination of appointment of Cosec Limited as a director (1 page)
3 September 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013 (1 page)
3 September 2013Termination of appointment of Cosec Limited as a secretary (1 page)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
(27 pages)
3 September 2013Termination of appointment of Cosec Limited as a secretary (1 page)
3 September 2013Termination of appointment of James Mcmeekin as a director (1 page)