Warning: file_put_contents(c/17f32c39008b2e3a90a534aa8bd66201.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e3d66cd06006c875f70388f7aa53f519.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Skirlie Castle Limited, ML5 3LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SKIRLIE CASTLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skirlie Castle Limited. The company was founded 17 years ago and was given the registration number SC304094. The firm's registered office is in . You can find them at 33 Laird Street, Coatbridge, , . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SKIRLIE CASTLE LIMITED
Company Number:SC304094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:33 Laird Street, Coatbridge, ML5 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenskirlie House, Kilsyth Road, Banknock, FK4 1UF

Secretary16 June 2006Active
16, James Croft Drive, Falkirk, FK1 5UB

Director17 September 2009Active
Glenskirlie House, Kilsyth Road, Banknock, FK4 1UF

Director16 June 2006Active
Glenskirlie House, Kilsyth Road, Banknock, FK4 1UF

Secretary16 June 2006Active
16 Turnberry Gardens, Westerwood Village, Cumbernauld, G68 0AZ

Director16 June 2006Active
12, Southburn Road, Blanefield, G63 9DB

Director16 June 2006Active

People with Significant Control

Mr Colin Macaloney
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Level 2, The Beacon, Glasgow, G2 5SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Insolvency

Liquidation in administration progress report scotland.

Download
2024-01-10Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2024-01-10Insolvency

Liquidation in administration appointment of a replacement or additional administrator scotland.

Download
2023-11-15Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2023-11-01Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2023-09-15Change of name

Certificate change of name company.

Download
2023-09-14Address

Change registered office address company with date old address new address.

Download
2023-09-12Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2023-09-08Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Accounts

Change account reference date company previous extended.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.