SKYLIGHT INTERNATIONAL LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 3JH

Company number SC109466
Status Active
Incorporation Date 25 February 1988
Company Type Private Limited Company
Address 75 BIRKMYRE ROAD, GOVAN, GLASGOW, G51 3JH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of SKYLIGHT INTERNATIONAL LIMITED are www.skylightinternational.co.uk, and www.skylight-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Skylight International Limited is a Private Limited Company. The company registration number is SC109466. Skylight International Limited has been working since 25 February 1988. The present status of the company is Active. The registered address of Skylight International Limited is 75 Birkmyre Road Govan Glasgow G51 3jh. . MCLAUGHLIN, John Andrew is a Secretary of the company. MCLAUGHLIN, Andrew Gerard is a Director of the company. MCLAUGHLIN, John Andrew is a Director of the company. MCLAUGHLIN, Stephen John is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
MCLAUGHLIN, Andrew Gerard
Appointed Date: 31 May 1999
64 years old

Director

Director

Persons With Significant Control

Mr Stephen John Mclaughlin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Gerard Mclaughlin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKYLIGHT INTERNATIONAL LIMITED Events

17 May 2017
Confirmation statement made on 13 May 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 64 more events
02 Aug 1989
Accounting reference date shortened from 31/03 to 28/02

18 Jul 1989
Accounts for a small company made up to 28 February 1989

29 Feb 1988
Registered office changed on 29/02/88 from: 24 castle st edinburgh EH2 3HT

29 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Feb 1988
Incorporation

SKYLIGHT INTERNATIONAL LIMITED Charges

5 June 2009
Standard security
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects known as and forming 105A helen street industrial…
9 April 2009
Floating charge
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
21 April 1992
Floating charge
Delivered: 27 April 1992
Status: Satisfied on 30 September 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…