ASKIVAL WEST LIMITED

Sakura Sakura, Isle Of Skye, IV49 9BN, Scotland
StatusACTIVE
Company No.SC569758
CategoryPrivate Limited Company
Incorporated28 Jun 2017
Age6 years, 11 months, 10 days
JurisdictionScotland

SUMMARY

ASKIVAL WEST LIMITED is an active private limited company with number SC569758. It was incorporated 6 years, 11 months, 10 days ago, on 28 June 2017. The company address is Sakura Sakura, Isle Of Skye, IV49 9BN, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-12

Psc name: James Andrew Finlay

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lachlan Maclean Mackinnon

Change date: 2022-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-27

Psc name: Mr Daniel John Gilbertson

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-27

Officer name: Mr Daniel John Gilbertson

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lachlan Maclean Mackinnon

Change date: 2022-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Finlay

Termination date: 2022-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

New address: Sakura Half of One Heaste Isle of Skye IV49 9BN

Old address: Stoer Heaste by Broadford Isle of Skye Highland IV49 9BN Scotland

Change date: 2022-07-27

Documents

View document PDF

Capital cancellation shares

Date: 26 Jul 2022

Action Date: 12 Jul 2022

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lachlan Maclean Mackinnon

Change date: 2020-09-29

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel John Gilbertson

Change date: 2020-09-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel John Gilbertson

Change date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Old address: The Hide Harrapool, Broadford Isle of Skye IV49 9AQ United Kingdom

New address: Stoer Heaste by Broadford Isle of Skye Highland IV49 9BN

Change date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lachlan Maclean Mackinnon

Change date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2021

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Finlay

Change date: 2020-09-29

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2021

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Andrew Finlay

Change date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lachlan Maclean Mackinnon

Change date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2019

Action Date: 05 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-05

Charge number: SC5697580002

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel John Gilbertson

Notification date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Daniel John Gilbertson

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-01

Psc name: Lachlan Maclean Mackinnon

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr James Andrew Finlay

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lachlan Maclean Mackinnon

Appointment date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2018

Action Date: 17 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-17

Charge number: SC5697580001

Documents

View document PDF

Incorporation company

Date: 28 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLTON SCOTLAND LIMITED

15 BIRKMYRE ROAD,GLASGOW,G51 3JH

Number:SC476986
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL CARPET CARE LTD

THE TECHNOLOGY CENTRE STATION ROAD,WOODBRIDGE,IP13 9EZ

Number:08452324
Status:ACTIVE
Category:Private Limited Company

INSIGHT IN INFRASTRUCTURE LTD

UNIT 1 CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:07790189
Status:ACTIVE
Category:Private Limited Company

KINVENA HOMES LIMITED

THE ELMS,LINCS,LN1 2EH

Number:01833364
Status:ACTIVE
Category:Private Limited Company

L&E STRUCTURAL ENGINEERING LIMITED

123 DONCASTER ROAD,NORTH LINCOLNSHIRE,DN15 7DJ

Number:06213089
Status:ACTIVE
Category:Private Limited Company

MARLEY ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11610089
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