SK AND B INNS LIMITED

32 Camphill Gardens, Bishopton, PA7 5DQ, Scotland
StatusACTIVE
Company No.SC296077
CategoryPrivate Limited Company
Incorporated25 Jan 2006
Age18 years, 4 months, 7 days
JurisdictionScotland

SUMMARY

SK AND B INNS LIMITED is an active private limited company with number SC296077. It was incorporated 18 years, 4 months, 7 days ago, on 25 January 2006. The company address is 32 Camphill Gardens, Bishopton, PA7 5DQ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Old address: Watt Suite Porterfield Road Westway Park Renfrew PA4 8DJ Scotland

Change date: 2022-11-01

New address: 32 Camphill Gardens Bishopton PA7 5DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

Old address: 160 West George Street Glasgow G2 2HG Scotland

Change date: 2021-09-17

New address: Watt Suite Porterfield Road Westway Park Renfrew PA4 8DJ

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Sillars

Appointment date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Feb 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 8

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

New address: 160 West George Street Glasgow G2 2HG

Old address: 116 Blythswood Street Glasgow G2 4EG Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-13

Charge number: SC2960770014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-13

Charge number: SC2960770015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2960770018

Charge creation date: 2018-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2960770016

Charge creation date: 2018-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-13

Charge number: SC2960770017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-13

Charge number: SC2960770019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2960770020

Charge creation date: 2018-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-13

Charge number: SC2960770021

Documents

View document PDF

Mortgage alter floating charge with number

Date: 16 Feb 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Mortgage alter floating charge with number

Date: 09 Feb 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2960770013

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2960770013

Charge creation date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-08

Charge number: SC2960770012

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

Old address: C/O John Brown Pub 1 - 3 Chalmers Street Clydebank Dunbartonshire G81 1RT

New address: 116 Blythswood Street Glasgow G2 4EG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2014

Action Date: 17 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2960770011

Charge creation date: 2014-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG05s

Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Jones

Change date: 2010-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr charles jones

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven sillars

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Address

Type: 287

Description: Registered office changed on 06/05/2009 from 661 dumbarton road clydebank glasgow G81 4HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/03/06

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/08/06--------- £ si 8@1=8 £ ic 3/11

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/08/06--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 14 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 14/03/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hms (648) LIMITED\certificate issued on 13/03/06

Documents

View document PDF

Incorporation company

Date: 25 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM TALLAMY LTD

12 KINLET ROAD,LONDON,SE18 3BY

Number:10918161
Status:ACTIVE
Category:Private Limited Company

APOLLINAIRE CONSULTANCY ASSOCIATES LIMITED

THE FIELD HOUSE, HAWKSWICK,SKIPTON,BD23 5QA

Number:04824568
Status:ACTIVE
Category:Private Limited Company

EPIPHYLLUM LIMITED

68 THE GREEN,SOUTHALL,UB2 4BG

Number:11616180
Status:ACTIVE
Category:Private Limited Company

PETRA (SALON) LTD

91 4/1,GLASGOW,G1 3LN

Number:SC587600
Status:ACTIVE
Category:Private Limited Company

PIONEER LAW LIMITED

PRIORYFIELD HOUSE BUSINESS CENTRE,TAUNTON,TA1 1SW

Number:08832245
Status:ACTIVE
Category:Private Limited Company

SAGARGROUP LTD

C/O SMITH KING & CO.,HARROW,HA3 0HQ

Number:06737055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source