SKYE HIGHLAND ADVENTURES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Registered office address changed from PO Box 24238 Sc602504 - Companies House Default Address Edinburgh EH7 9HR to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2025-08-29 |
26/08/2526 August 2025 New | Resolutions |
01/08/251 August 2025 New | |
01/08/251 August 2025 New | |
01/08/251 August 2025 New | Registered office address changed to PO Box 24238, Sc602504 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-08-01 |
11/07/2411 July 2024 | Compulsory strike-off action has been suspended |
11/07/2411 July 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
22/03/2422 March 2024 | Confirmation statement made on 2023-12-13 with no updates |
22/03/2422 March 2024 | Registered office address changed from Skye Highland Balmacara Kyle Highland IV40 8DJ Scotland to 272 Bath Street Glasgow G2 4JR on 2024-03-22 |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Micro company accounts made up to 2021-07-31 |
18/12/2118 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
08/03/218 March 2021 | APPOINTMENT TERMINATED, DIRECTOR EMILIO PEREZ PITTALUGA |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
18/12/1918 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ANGUS LOUDON |
02/10/192 October 2019 | DIRECTOR APPOINTED MR ANGUS ROY JARDINE LOUDON |
15/08/1915 August 2019 | Registered office address changed from , 11 Hamilton Road, Balmacara, Kyle, IV40 8DL, United Kingdom to 272 Bath Street Glasgow G2 4JR on 2019-08-15 |
15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 11 HAMILTON ROAD BALMACARA KYLE IV40 8DL UNITED KINGDOM |
11/08/1911 August 2019 | DIRECTOR APPOINTED MR EMILIO PEREZ PITTALUGA |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/07/1813 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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