UKBizDB.co.uk

SKYBOAT LIMITED

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

This company is commonly known as Skyboat Limited. The company was founded 14 years ago and was given the registration number SC377523. The firm's registered office is in GLASGOW. You can find them at 42 Nithsdale Road, , Glasgow, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:SKYBOAT LIMITED
Company Number:SC377523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2010
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:42 Nithsdale Road, Glasgow, Scotland, G41 2AN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
542, Sauchiehall Street, Glasgow, Scotland, G2 3LX

Director10 March 2021Active
C/O Graham & Company, 3 Stewart Street, Milngavie, Glasgow, United Kingdom, G62 6BW

Director26 April 2010Active
42, Nithsdale Road, Glasgow, Scotland, G41 2AN

Director21 September 2017Active
36, Nithsdale Road, Glasgow, Scotland, G41 2AN

Director24 April 2013Active
542, Sauchiehall Street, Glasgow, Scotland, G2 3LX

Director01 June 2011Active

People with Significant Control

Mr Immanuel Brian Fernando
Notified on:10 March 2021
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:Scotland
Address:542, Sauchiehall Street, Glasgow, Scotland, G2 3LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daljit Singh Khaira
Notified on:24 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:Scotland
Address:42, Nithsdale Road, Glasgow, Scotland, G41 2AN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Amandip Singh Khaira
Notified on:21 September 2017
Status:Active
Date of birth:June 1981
Nationality:British
Address:36, Nithsdale Road, Glasgow, G41 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Amandip Singh Khaira
Notified on:05 April 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:Scotland
Address:36, Nithsdale Road, Glasgow, Scotland, G41 2AN
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Address

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

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Address

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

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.