SKYMANSE LIMITED
GOREBRIDGE

Hellopages » Midlothian » Midlothian » EH23 4GW

Company number SC245439
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address 25 SOUTH QUARRY MEWS, GOREBRIDGE, MIDLOTHIAN, EH23 4GW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of SKYMANSE LIMITED are www.skymanse.co.uk, and www.skymanse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Newcraighall Rail Station is 6.6 miles; to Wallyford Rail Station is 6.7 miles; to Brunstane Rail Station is 7.2 miles; to Prestonpans Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skymanse Limited is a Private Limited Company. The company registration number is SC245439. Skymanse Limited has been working since 11 March 2003. The present status of the company is Active. The registered address of Skymanse Limited is 25 South Quarry Mews Gorebridge Midlothian Eh23 4gw. . BROWN, Steven is a Director of the company. BROWN, Yvonne is a Director of the company. Secretary HANSON, George Marshall has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director HANSON, Steven George has been resigned. Director LEWIS, Frances has been resigned. Director LEWIS, Lisa has been resigned. Director LEWIS, Richard David has been resigned. Director MCNEIL, Margaret has been resigned. Director PORTER, Andrew Alec has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BROWN, Steven
Appointed Date: 09 March 2012
52 years old

Director
BROWN, Yvonne
Appointed Date: 09 March 2012
50 years old

Resigned Directors

Secretary
HANSON, George Marshall
Resigned: 11 November 2010
Appointed Date: 13 March 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 March 2003
Appointed Date: 11 March 2003

Director
HANSON, Steven George
Resigned: 11 November 2010
Appointed Date: 13 March 2003
54 years old

Director
LEWIS, Frances
Resigned: 08 June 2012
Appointed Date: 09 August 2010
83 years old

Director
LEWIS, Lisa
Resigned: 08 June 2012
Appointed Date: 09 August 2010
55 years old

Director
LEWIS, Richard David
Resigned: 08 June 2012
Appointed Date: 09 August 2010
54 years old

Director
MCNEIL, Margaret
Resigned: 08 June 2012
Appointed Date: 09 August 2010
83 years old

Director
PORTER, Andrew Alec
Resigned: 02 July 2003
Appointed Date: 13 March 2003
76 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 March 2003
Appointed Date: 11 March 2003

Persons With Significant Control

Mr Steven Brown
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

SKYMANSE LIMITED Events

15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 March 2016
15 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

02 Sep 2015
Accounts for a dormant company made up to 31 March 2015
15 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2

...
... and 47 more events
14 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Mar 2003
Registered office changed on 14/03/03 from: logie mill beaverbank office park logie green road, edinburgh EH7 4HH
14 Mar 2003
Director resigned
14 Mar 2003
Secretary resigned
11 Mar 2003
Incorporation