ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Skymill Limited

Skymill Limited is an active company incorporated on 20 September 2000 with the registered office located in Glasgow, City of Glasgow. Skymill Limited was registered 24 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC211149
Private limited company
Scottish Company
Age
24 years
Incorporated 20 September 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 185 days
Dated 23 February 2024 (1 year 6 months ago)
Next confirmation dated 23 February 2025
Was due on 9 March 2025 (6 months ago)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 681 days
For period 31 Jan30 Jan 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 January 2023
Was due on 30 October 2023 (1 year 10 months ago)
Contact
Address
Flat 0/1 Hutton Drive
Glasgow
G51 4RW
Scotland
Address changed on 15 Jul 2024 (1 year 1 month ago)
Previous address was 4 5 Warroch Place Apartment 4/1 Block C Glasgow Glasgow G3 8JH Scotland
Telephone
01324555140
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in Scotland • Born in Oct 1980
Director • British • Lives in Scotland • Born in Dec 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S&U Smart Services Ltd
Muhammad Uwais Iqbal and Kelly Oneill are mutual people.
Active
Zai Services Limited
Muhammad Uwais Iqbal is a mutual person.
Dissolved
Iazus Services Limited
Kelly Oneill is a mutual person.
Dissolved
Zusai Services Limited
Kelly Oneill is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Jan 2022
For period 30 Jan30 Jan 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £74.64K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£18.66K
Decreased by £65.24K (-78%)
Total Liabilities
-£63K
Increased by £350 (+1%)
Net Assets
-£44.34K
Decreased by £65.59K (-309%)
Debt Ratio (%)
338%
Increased by 262.92% (+352%)
Latest Activity
Kelly Oneill (PSC) Resigned
4 Months Ago on 1 May 2025
Compulsory Strike-Off Suspended
7 Months Ago on 17 Jan 2025
Compulsory Gazette Notice
8 Months Ago on 31 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 15 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 28 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 28 Apr 2024
Kelly Oneill (PSC) Appointed
2 Years 8 Months Ago on 1 Jan 2023
Muhammad Uwais Iqbal (PSC) Resigned
2 Years 8 Months Ago on 1 Jan 2023
Muhammad Uwais Iqbal Resigned
2 Years 8 Months Ago on 1 Jan 2023
Mrs Kelly Oneill Appointed
2 Years 8 Months Ago on 1 Jan 2023
Get Credit Report
Discover Skymill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Kelly Oneill as a person with significant control on 1 May 2025
Submitted on 9 May 2025
Compulsory strike-off action has been suspended
Submitted on 17 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 31 Dec 2024
Termination of appointment of Muhammad Uwais Iqbal as a director on 1 January 2023
Submitted on 15 Jul 2024
Cessation of Muhammad Uwais Iqbal as a person with significant control on 1 January 2023
Submitted on 15 Jul 2024
Notification of Kelly Oneill as a person with significant control on 1 January 2023
Submitted on 15 Jul 2024
Registered office address changed from 4 5 Warroch Place Apartment 4/1 Block C Glasgow Glasgow G3 8JH Scotland to Flat 0/1 Hutton Drive Glasgow G51 4RW on 15 July 2024
Submitted on 15 Jul 2024
Appointment of Mrs Kelly Oneill as a director on 1 January 2023
Submitted on 15 Jul 2024
Registered office address changed from 93 Flat 1/1 93 Cambridge Street Glasgow G3 6RU Scotland to 5 5 Warroch Place Apartment 4/1 Block C Glasgow Glasgow G3 8JH on 28 April 2024
Submitted on 28 Apr 2024
Registered office address changed from 5 5 Warroch Place Apartment 4/1 Block C Glasgow Glasgow G3 8JH Scotland to 4 5 Warroch Place Apartment 4/1 Block C Glasgow Glasgow G3 8JH on 28 April 2024
Submitted on 28 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year