Company NameSkwishee Ltd
Company StatusActive
Company NumberSC573006
CategoryPrivate Limited Company
Incorporation Date7 August 2017(6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Harris Shahzad Aslam
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
Director NameMr Raza Rehman
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
Director NameMr Amir Shahzad Aslam
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland

Location

Registered AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Charges

9 October 2019Delivered on: 9 October 2019
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding

Filing History

19 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
6 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 30 September 2021 (11 pages)
20 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
9 August 2021Notification of Amir Shahzad Aslam as a person with significant control on 9 July 2021 (2 pages)
9 July 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 270,000
(4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
8 January 2021Registered office address changed from 7 Glass Street Markinch Glenrothes KY7 6DP United Kingdom to Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX on 8 January 2021 (1 page)
18 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
16 July 2020Appointment of Mr Amir Shahzad Aslam as a director on 1 July 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
23 April 2020Satisfaction of charge SC5730060001 in full (1 page)
9 October 2019Registration of charge SC5730060001, created on 9 October 2019 (14 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
10 April 2018Current accounting period extended from 31 August 2018 to 30 September 2018 (3 pages)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)