SKYCOVE LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 1HN

Company number SC257049
Status Liquidation
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address CHAPELSHADE HOUSE, 78-84 BELL STREET, DUNDEE, ANGUS, DD1 1HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 11 April 2014; Resolutions LRESSP ‐ Special resolution to wind up ; Total exemption small company accounts made up to 31 March 2013. The most likely internet sites of SKYCOVE LIMITED are www.skycove.co.uk, and www.skycove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Skycove Limited is a Private Limited Company. The company registration number is SC257049. Skycove Limited has been working since 03 October 2003. The present status of the company is Liquidation. The registered address of Skycove Limited is Chapelshade House 78 84 Bell Street Dundee Angus Dd1 1hn. . GARRICK, Alan Lind is a Secretary of the company. GARRICK, Alan Lind is a Director of the company. MUIR, James Galloway is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GARRICK, Alan Lind
Appointed Date: 13 October 2003

Director
GARRICK, Alan Lind
Appointed Date: 13 October 2003
57 years old

Director
MUIR, James Galloway
Appointed Date: 13 October 2003
66 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 October 2003
Appointed Date: 03 October 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 October 2003
Appointed Date: 03 October 2003

SKYCOVE LIMITED Events

11 Apr 2014
Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 11 April 2014
11 Apr 2014
Resolutions
  • LRESSP ‐ Special resolution to wind up

19 Dec 2013
Total exemption small company accounts made up to 31 March 2013
25 Nov 2013
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2

27 Dec 2012
Total exemption small company accounts made up to 31 March 2012
...
... and 35 more events
15 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Oct 2003
Registered office changed on 14/10/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
14 Oct 2003
Director resigned
14 Oct 2003
Secretary resigned
03 Oct 2003
Incorporation

SKYCOVE LIMITED Charges

2 December 2011
Standard security
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: 18 cecil street hillhead glasgow.
4 March 2010
Standard security
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: 16 and 18 cecil street glasgow gla 178212 and gla 201037.
10 November 2009
Bond & floating charge
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Undertaking & all property & assets present & future…
10 November 2009
Bond & floating charge
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Undertaking & all property & assets present & future…
1 September 2008
Standard security
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Trustees for the a and J Retirement Benefit Scheme
Description: 16 & 18 cecil street, hillhead, glasgow.