Company NameSkyport Management Ltd
Company StatusDissolved
Company NumberSC464589
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

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 NameMr Toby Scott Whittaker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(1 year, 6 months after company formation)
Appointment Duration5 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStore First Limited West Avenue
Linwood Point
Paisley
Renfrewshire
PA1 2FB
Scotland
Director NameMr John Lindsay McGlynn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlink 1st Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Brian Daniel Gifford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2015(1 year, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Anthony Joseph McAteer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(1 year, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland

Location

Registered AddressStore First Limited West Avenue
Linwood Point
Paisley
Renfrewshire
PA1 2FB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

100 at £1Scottish Property Group LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
23 June 2015Termination of appointment of Anthony Joseph Mcateer as a director on 15 June 2015 (1 page)
23 June 2015Registered office address changed from Airlink 1st Floor 16 Gordon Street Glasgow G1 3PT to Store First Limited West Avenue Linwood Point Paisley Renfrewshire PA1 2FB on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Anthony Joseph Mcateer as a director on 15 June 2015 (1 page)
23 June 2015Termination of appointment of Brian Daniel Gifford as a director on 15 June 2015 (1 page)
23 June 2015Appointment of Mr Toby Scott Whittaker as a director on 15 June 2015 (2 pages)
23 June 2015Registered office address changed from Airlink 1st Floor 16 Gordon Street Glasgow G1 3PT to Store First Limited West Avenue Linwood Point Paisley Renfrewshire PA1 2FB on 23 June 2015 (1 page)
23 June 2015Appointment of Mr Toby Scott Whittaker as a director on 15 June 2015 (2 pages)
23 June 2015Termination of appointment of Brian Daniel Gifford as a director on 15 June 2015 (1 page)
3 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
3 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
3 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of John Lindsay Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of John Lindsay Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of John Lindsay Mcglynn as a director on 2 April 2015 (1 page)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 100
(22 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 100
(22 pages)