Skibo Technologies Ltd. ABERDEEN


Founded in 2001, Skibo Technologies, classified under reg no. SC216869 is an active company. Currently registered at 2 Marischal Square AB10 1DQ, Aberdeen the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 7th July 2003 Skibo Technologies Ltd. is no longer carrying the name Trackbyte.

The firm has 2 directors, namely Roger L., Scott D.. Of them, Scott D. has been with the company the longest, being appointed on 22 February 2017 and Roger L. has been with the company for the least time - from 23 December 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Skibo Technologies Ltd. Address / Contact

Office Address 2 Marischal Square
Office Address2 Broad Street
Town Aberdeen
Post code AB10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216869
Date of Incorporation Wed, 14th Mar 2001
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Roger L.

Position: Director

Appointed: 23 December 2022

Scott D.

Position: Director

Appointed: 22 February 2017

Burness Paull Llp

Position: Corporate Secretary

Appointed: 22 February 2017

David G.

Position: Director

Appointed: 22 February 2017

Resigned: 30 June 2021

Richard S.

Position: Director

Appointed: 01 May 2013

Resigned: 08 July 2016

Kenneth D.

Position: Director

Appointed: 13 March 2009

Resigned: 20 July 2012

Rachel M.

Position: Secretary

Appointed: 13 February 2007

Resigned: 22 February 2017

Mark M.

Position: Director

Appointed: 01 January 2005

Resigned: 30 April 2018

Mark M.

Position: Secretary

Appointed: 01 January 2005

Resigned: 13 March 2007

Tracy S.

Position: Secretary

Appointed: 30 March 2001

Resigned: 01 January 2005

Russell R.

Position: Director

Appointed: 30 March 2001

Resigned: 06 February 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Isn Solutions Group Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mark M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Isn Solutions Group Limited

2 Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc464396
Notified on 22 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark M.

Notified on 6 April 2016
Ceased on 22 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trackbyte July 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-02-282021-12-312022-12-31
Net Worth208 55768 538   
Balance Sheet
Cash Bank On Hand 5415911
Current Assets328 134234 482169 943285 120275 965
Debtors287 722234 428169 784285 119275 964
Net Assets Liabilities 68 53851 795168 412170 104
Property Plant Equipment 16 71016 7313 2891 013
Cash Bank In Hand33 21254   
Net Assets Liabilities Including Pension Asset Liability208 55768 538   
Other Debtors 4 34035 368  
Stocks Inventory7 200    
Tangible Fixed Assets31 19816 710   
Reserves/Capital
Called Up Share Capital666666   
Profit Loss Account Reserve170 05730 038   
Shareholder Funds208 55768 538   
Other
Accumulated Depreciation Impairment Property Plant Equipment 35 17039 56653 00855 284
Amounts Owed By Related Parties   224 718222 820
Bank Borrowings Overdrafts 47 41351 48445 15339 578
Creditors 177 204134 87945 15339 578
Increase From Depreciation Charge For Year Property Plant Equipment  4 396 2 276
Net Current Assets Liabilities182 80957 27835 064210 276208 669
Other Taxation Social Security Payable 48 47624 64816 94816 434
Property Plant Equipment Gross Cost 51 88056 29756 297 
Total Assets Less Current Liabilities214 00773 98851 795213 565209 682
Trade Creditors Trade Payables 68 51349 8301 543 
Trade Debtors Trade Receivables 200 720134 41655 45849 303
Average Number Employees During Period  13  
Capital Redemption Reserve625625   
Creditors Due Within One Year145 325177 204   
Debtors Due After One Year-3 857-4 340   
Number Shares Allotted 166   
Other Creditors 12 8028 917  
Par Value Share 1   
Provisions For Liabilities Balance Sheet Subtotal 5 450   
Provisions For Liabilities Charges5 4505 450   
Share Capital Allotted Called Up Paid166166   
Share Premium Account37 20937 209   
Tangible Fixed Assets Additions 694   
Tangible Fixed Assets Cost Or Valuation104 00751 880   
Tangible Fixed Assets Depreciation72 80935 170   
Tangible Fixed Assets Depreciation Charged In Period 4 781   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 42 420   
Tangible Fixed Assets Disposals 52 821   
Total Additions Including From Business Combinations Property Plant Equipment  4 417  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search