THE SKIPPER GURDEN LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Cessation of Philip Moir Fotheringham as a person with significant control on 2016-07-01

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-08-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ROSE FOTHERINGHAM

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MOIR FOTHERINGHAM

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA FOTHERINGHAM / 09/09/2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FOTHERINGHAM / 09/09/2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP FOTHERINGHAM / 09/09/2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP FOTHERINGHAM / 09/09/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND FOTHERINGHAM

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 COMPANY NAME CHANGED THE PAPER SHOP (BERVIE) LIMITED CERTIFICATE ISSUED ON 11/07/08

View Document

25/06/0825 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/06/0820 June 2008 CHANGE TO REGISTERED OFFICE 27/05/2008

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP FOTHERINGHAM / 30/05/2008

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA FOTHERINGHAM / 30/05/2008

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA FOTHERINGHAM / 30/05/2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 13 KING STREET INVERBERVIE KINCARDINESHIRE DD10 0RQ

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/12/0621 December 2006 DEC MORT/CHARGE *****

View Document

22/09/0622 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 PARTIC OF MORT/CHARGE *****

View Document

04/03/064 March 2006 PARTIC OF MORT/CHARGE *****

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/02/0510 February 2005 PARTIC OF MORT/CHARGE *****

View Document

29/09/0429 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 £ NC 100/1000 04/11/02

View Document

05/12/025 December 2002 NC INC ALREADY ADJUSTED 04/11/02

View Document

15/11/0215 November 2002 PARTIC OF MORT/CHARGE *****

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 13 KING STREET, INVERBERVIE KINCARDINESHIRE TAYSIDE DD10 0RQ

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 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