ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Skyfall Ventures Limited

Skyfall Ventures Limited is a liquidation company incorporated on 3 September 2013 with the registered office located in Glasgow, City of Glasgow. Skyfall Ventures Limited was registered 12 years ago.
Status
Liquidation
Company No
SC458269
Private limited company
Scottish Company
Age
12 years
Incorporated 3 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 2090 days
Dated 3 December 2018 (6 years ago)
Next confirmation dated 3 December 2019
Was due on 17 December 2019 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 2441 days
For period 1 Apr31 Mar 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2018
Was due on 31 December 2018 (6 years ago)
Contact
Address
133 Finnieston Street
Glasgow
G3 8HB
Address changed on 28 Mar 2024 (1 year 5 months ago)
Previous address was Klm 1st Floor 153 Queen Street Glasgow G1 3BJ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1978
Mr Ross Patrick Thomson
PSC • British • Lives in UK • Born in May 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Naga Supply Services Ltd
Ross Patrick Thomson is a mutual person.
Active
Caledonian Construction Limited
Ross Patrick Thomson is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£30.76K
Increased by £23.04K (+299%)
Turnover
Unreported
Same as previous period
Employees
51
Increased by 4 (+9%)
Total Assets
£1.52M
Increased by £507.86K (+50%)
Total Liabilities
-£3.5M
Increased by £948.42K (+37%)
Net Assets
-£1.98M
Decreased by £440.56K (+29%)
Debt Ratio (%)
230%
Decreased by 21.53% (-9%)
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 28 Mar 2024
Registered Address Changed
6 Years Ago on 17 May 2019
Registered Address Changed
6 Years Ago on 16 Apr 2019
Wind Up Notice
6 Years Ago on 15 Apr 2019
Court Order to Wind Up
6 Years Ago on 15 Apr 2019
Confirmation Submitted
6 Years Ago on 3 Dec 2018
Registered Address Changed
6 Years Ago on 25 Oct 2018
Piers Benedict Adam (PSC) Resigned
6 Years Ago on 22 Oct 2018
Piers Benedict Adam Resigned
6 Years Ago on 22 Oct 2018
Mr Ross Patrick Thomson Appointed
6 Years Ago on 22 Oct 2018
Get Credit Report
Discover Skyfall Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Klm 1st Floor 153 Queen Street Glasgow G1 3BJ to 133 Finnieston Street Glasgow G3 8HB on 28 March 2024
Submitted on 28 Mar 2024
Registered office address changed from Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 17 May 2019
Submitted on 17 May 2019
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ on 16 April 2019
Submitted on 16 Apr 2019
Court order notice of winding up
Submitted on 15 Apr 2019
Notice of winding up order
Submitted on 15 Apr 2019
Confirmation statement made on 3 December 2018 with updates
Submitted on 3 Dec 2018
Resolutions
Submitted on 25 Oct 2018
Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 272 Bath Street Glasgow G2 4JR on 25 October 2018
Submitted on 25 Oct 2018
Notification of Ross Patrick Thomson as a person with significant control on 22 October 2018
Submitted on 23 Oct 2018
Appointment of Mr Ross Patrick Thomson as a director on 22 October 2018
Submitted on 23 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year