Company NameSkytech Access Solutions (Scotland) Limited
DirectorMichael Sullivan
Company StatusActive - Proposal to Strike off
Company NumberSC523535
CategoryPrivate Limited Company
Incorporation Date5 January 2016(8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Michael Sullivan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(same day as company formation)
RoleRope Access Team Leader
Country of ResidenceUnited Kingdom
Correspondence AddressClyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland

Location

Registered AddressClyde Offices
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2021 (3 years, 3 months ago)
Next Return Due18 January 2022 (overdue)

Filing History

1 April 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
12 October 2021Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 12 October 2021 (1 page)
4 March 2021Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
20 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
25 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
27 February 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 February 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 December 2016Registered office address changed from 118 Maryhill Road Glasgow G20 7QS United Kingdom to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 118 Maryhill Road Glasgow G20 7QS United Kingdom to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)