(CS01) Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Fri, 20th Jan 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 20th Jan 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 20th Jan 2023 - the day director's appointment was terminated
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 14th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 5th Jun 2019. New Address: 19 South Clerk Street Edinburgh EH8 9JD. Previous address: 1 Newbyres Gardens Gorebridge EH23 4TG United Kingdom
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 15th May 2019
filed on: 15th, May 2019
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed skyclear scotland LTDcertificate issued on 15/05/19
filed on: 15th, May 2019
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Apr 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Jul 2018. New Address: 1 Newbyres Gardens Gorebridge EH23 4TG. Previous address: 28 Drumsheugh Gardens Edinburgh EH3 7RN
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 6th Apr 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Jul 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 11th Apr 2018 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 11th Apr 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 11th Apr 2018 - the day secretary's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Apr 2018 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 11th Apr 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Jul 2017
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Sun, 1st May 2016
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 1st Apr 2015. New Address: 28 Drumsheugh Gardens Edinburgh EH3 7RN. Previous address: 17/1 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Jul 2014 to Fri, 28th Feb 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|