SKYE QUARRIES LTD

Company Documents

DateDescription
10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

11/07/1811 July 2018 CESSATION OF MALCOLM KEITH LESLIE AS A PSC

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEITH LESLIE / 11/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM KEITH LESLIE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALUM MORRISON

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MALCOLM KEITH LESLIE / 11/07/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM MORRISON / 05/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEITH LESLIE / 05/07/2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, NO UPDATES

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 4B SEAFIELD ROAD INVERNESS IV1 1SG

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM KEITH LESLIE / 19/08/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM NORDHUS NORTH NESS BUSINESS PARK LERWICK SHETLAND ZE1 0LZ

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEITH LESLIE / 19/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM R & A HOUSE BLACKBURN BUSINESS PARK WOODBURN ROAD BLACKBURN ABERDEENSHIRE AB21 0PS UNITED KINGDOM

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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