SITEKIT LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Registered office address changed from 2 Peinachorran Portree Scotland IV51 9LL United Kingdom to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2025-03-14

View Document

13/03/2513 March 2025 Resolutions

View Document

25/11/2425 November 2024 Appointment of Mr Robert James Walker as a director on 2024-11-08

View Document

11/09/2411 September 2024 Director's details changed for Ms Jill Elizabeth De Bene on 2024-09-11

View Document

11/09/2411 September 2024 Director's details changed for Mrs Kirsteen Shona Grant on 2024-09-11

View Document

11/09/2411 September 2024 Registered office address changed from 2 Peinachorran Portree Scotland United Kingdom to 2 Peinachorran Portree Scotland IV51 9LL on 2024-09-11

View Document

11/09/2411 September 2024 Change of details for Mr Christoph Franz Josef Eckl as a person with significant control on 2024-09-11

View Document

11/09/2411 September 2024 Change of details for Mr Campbell Macleod Grant as a person with significant control on 2024-09-11

View Document

11/09/2411 September 2024 Director's details changed for Mr Kevin Paul Blogg on 2024-09-11

View Document

11/09/2411 September 2024 Change of details for Mrs Kirsteen Shona Grant as a person with significant control on 2024-09-11

View Document

11/09/2411 September 2024 Director's details changed for Mr Scott Alexander Birse on 2024-09-11

View Document

26/08/2426 August 2024 Appointment of Mr Christoph Franz Josef Eckl as a secretary on 2024-08-21

View Document

26/08/2426 August 2024 Termination of appointment of Scott Alexander Birse as a secretary on 2024-08-21

View Document

22/08/2422 August 2024 Director's details changed for Mr Christoph Franz Josef Eckl on 2024-08-21

View Document

22/08/2422 August 2024 Change of details for Mr Christoph Franz Josef Eckl as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Director's details changed for Mr Christoph Franz Josef Eckl on 2024-08-21

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

22/02/2422 February 2024 Registered office address changed from 2 Broom Place Portree IV51 9HL Scotland to 2 2 Peinachorran Portree Isle of Skye IV51 9LL on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from 2 2 Peinachorran Portree Isle of Skye IV51 9LL United Kingdom to 2 Peinachorran Portree Scotland on 2024-02-22

View Document

27/12/2327 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Appointment of Mrs Kirsteen Shona Grant as a director on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Mr Scott Alexander Birse as a director on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Mr Scott Alexander Birse as a secretary on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Kirsteen Shona Grant as a secretary on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Ms Jill Elizabeth De Bene as a director on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

05/10/225 October 2022 Satisfaction of charge SC1160070006 in full

View Document

05/10/225 October 2022 Satisfaction of charge SC1160070005 in full

View Document

05/10/225 October 2022 Satisfaction of charge SC1160070004 in full

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Statement of capital on 2022-04-08

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2021-10-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/03/164 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/05/146 May 2014 ADOPT ARTICLES 31/03/2014

View Document

22/04/1422 April 2014 SUB-DIVISION 31/03/14

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1160070005

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1160070006

View Document

12/04/1412 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

08/04/148 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1160070004

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1160070004

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR KEVIN PAUL BLOGG

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOULIN

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

13/05/1313 May 2013 CHANGE OF NAME 24/02/2013

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED SITEKIT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/05/13

View Document

08/03/138 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 ARTICLES OF ASSOCIATION

View Document

18/04/1218 April 2012 NC INC ALREADY ADJUSTED 26/03/2012

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HYMAS

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR ROGER FREDERICK HYMAS

View Document

15/02/1115 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 ALTER ARTICLES 13/08/2010

View Document

17/08/1017 August 2010 ARTICLES OF ASSOCIATION

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH FRANZ JOSEF ECKL / 05/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLMES STEWART / 05/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RODERICK MOULIN / 05/03/2010

View Document

08/03/108 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MACLEOD GRANT / 05/03/2010

View Document

11/11/0911 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED DANIEL RODERICK MOULIN

View Document

31/03/0931 March 2009 ADOPT ARTICLES 24/03/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 PARTIC OF MORT/CHARGE *****

View Document

08/03/068 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 COMPANY NAME CHANGED GAEL.NET LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 S-DIV 31/01/03

View Document

06/02/036 February 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

06/02/036 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 PARTIC OF MORT/CHARGE *****

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 COMPANY NAME CHANGED BAMBI ENGINEERING LIMITED CERTIFICATE ISSUED ON 12/03/97

View Document

08/03/978 March 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93

View Document

23/02/9323 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM: KORA-LEA VIEWFIELD ROAD PORTREE ISLE OF SKYE IV51 9EU

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9116 May 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/02/8924 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: KORA LEA VIEWFIELD ROAD PORTREE ISLE OF SKYE IV51 9EU

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/897 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information