Company NameSky High Catering Limited
Company StatusDissolved
Company NumberSC481167
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Natasha Jayne Moroney
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameMr Kenneth George Barker Smith
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland

Location

Registered Address23 Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

84 at £1Scott Fairgrieve
42.00%
Ordinary
66 at £1James Shade
33.00%
Ordinary
50 at £1Kenneth Smith
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2016Voluntary strike-off action has been suspended (1 page)
8 October 2016Voluntary strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
7 September 2016Application to strike the company off the register (3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(3 pages)
23 January 2015Registered office address changed from 10B King's Haugh Edinburgh EH16 5UY United Kingdom to C/O Ozone Action Sports 23 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 10B King's Haugh Edinburgh EH16 5UY United Kingdom to C/O Ozone Action Sports 23 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD on 23 January 2015 (1 page)
9 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 200
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 200
(3 pages)
11 September 2014Current accounting period shortened from 31 July 2015 to 30 September 2014 (1 page)
11 September 2014Current accounting period shortened from 31 July 2015 to 30 September 2014 (1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)