SKYLAR ATKINSON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Registered office address changed from 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL to C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2023-10-24 |
12/10/2312 October 2023 | Resolutions |
12/10/2312 October 2023 | Resolutions |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
09/05/239 May 2023 | Change of details for Ms Skylar Louise Atkinson as a person with significant control on 2023-01-27 |
09/05/239 May 2023 | Director's details changed for Ms Skylar Louise Atkinson on 2023-01-27 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
13/02/2213 February 2022 | Change of details for Ms Skylar Louise Atkinson as a person with significant control on 2021-10-31 |
13/02/2213 February 2022 | Director's details changed for Ms Skylar Louise Atkinson on 2021-10-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | PSC'S CHANGE OF PARTICULARS / MS SKYLAR LOUISE ATKINSON / 03/02/2020 |
21/05/2021 May 2020 | CESSATION OF LEWIS LONGMUIR STUART AS A PSC |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SKYLAR LOUISE ATKINSON / 03/02/2020 |
21/05/2021 May 2020 | PSC'S CHANGE OF PARTICULARS / MS SKYLAR LOUISE ATKINSON / 08/05/2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/08/1915 August 2019 | COMPANY NAME CHANGED LEWIS STUART LIMITED CERTIFICATE ISSUED ON 15/08/19 |
28/06/1928 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LEWIS STUART |
28/06/1928 June 2019 | DIRECTOR APPOINTED MS SKYLAR LOUISE ATKINSON |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKYLAR LOUISE ATKINSON |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/08/1827 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS LONGMUIR STUART / 03/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ SCOTLAND |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
15/06/1115 June 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
09/05/119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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