SKIBO TECHNOLOGIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Julie Campbell Inglis as a director on 2025-04-03

View Document

14/04/2514 April 2025 Appointment of Mr Fraser George Halkett Ferguson as a director on 2025-04-03

View Document

14/04/2514 April 2025 Termination of appointment of Burness Paull Llp as a secretary on 2025-04-03

View Document

14/04/2514 April 2025 Termination of appointment of Scott Davidson as a director on 2025-04-03

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Termination of appointment of Roger Leyland as a director on 2024-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Isn Solutions Group Limited as a person with significant control on 2023-07-10

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

06/01/236 January 2023 Appointment of Mr Roger Leyland as a director on 2022-12-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of David Murray Greenwood as a director on 2021-06-30

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURRAY GREENWOOD / 06/12/2019

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MAIR

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

05/04/185 April 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

09/05/179 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

03/03/173 March 2017 PREVSHO FROM 31/03/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 SECRETARY APPOINTED BURNESS PAULL LLP

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 5 RUBISLAW PLACE ABERDEEN AB10 1XN

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR SCOTT DAVIDSON

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR DAVID MURRAY GREENWOOD

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL MAIR

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD STEWART / 14/03/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 ALTER ARTICLES 31/03/2014

View Document

10/06/1410 June 2014 ARTICLES OF ASSOCIATION

View Document

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 666.00

View Document

14/02/1414 February 2014 CURRSHO FROM 05/04/2014 TO 31/03/2014

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR RICHARD EDWARD STEWART

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2168690002

View Document

05/04/135 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/131 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 500

View Document

01/03/131 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN

View Document

17/05/1217 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/03/1124 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM BALGOWNIE TECH CENTRE, CAMPUS 3, BALGOWNIE DRIVE, BRIDGE OF DON ABERDEEN AB22 8GW

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MAIR / 14/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED KENNETH DUNCAN

View Document

31/03/0931 March 2009 ADOPT ARTICLES 13/03/2009

View Document

24/01/0924 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

27/07/0727 July 2007 PARTIC OF MORT/CHARGE *****

View Document

26/07/0726 July 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: THE SOFTWARE CENTRE, CAMPUS 2 ABERDEEN SCIENCE & TECHNOLOGY PARK, BRIDGE OF DON ABERDEEN AB22 8GU

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 22B POLMUIR ROAD ABERDEEN GRAMPIAN AB11 7SY

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

27/02/0427 February 2004 FIRST GAZETTE

View Document

07/07/037 July 2003 COMPANY NAME CHANGED TRACKBYTE LIMITED CERTIFICATE ISSUED ON 07/07/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 14/03/03; NO CHANGE OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 22 LONGLANDS PLACE ABERDEEN GRAMPIAN AB16 5TD

View Document

23/08/0123 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 05/04/02

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company