Sky Border Logistics Limited EDINBURGH


Sky Border Logistics Limited was dissolved on 2023-02-25. Sky Border Logistics was a private limited company that was located at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. This company (formally started on 2009-06-22) was run by 2 directors and 1 secretary.
Director Stephen S. who was appointed on 15 October 2015.
Director John H. who was appointed on 01 September 2015.
Among the secretaries, we can name: June C. appointed on 11 August 2009.

The company was classified as "other transportation support activities" (52290). According to the CH records, there was a name alteration on 2013-01-14 and their previous name was Proquip (group). There is another name change: previous name was MM&S (5482) performed on 2009-08-19. The most recent confirmation statement was filed on 2020-03-16 and last time the accounts were filed was on 02 March 2019. 2016-02-28 is the date of the latest annual return.

Sky Border Logistics Limited Address / Contact

Office Address Apex 3,
Office Address2 95 Haymarket Terrace
Town Edinburgh
Post code EH12 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC361501
Date of Incorporation Mon, 22nd Jun 2009
Date of Dissolution Sat, 25th Feb 2023
Industry Other transportation support activities
End of financial Year 28th February
Company age 14 years old
Account next due date Sun, 28th Feb 2021
Account last made up date Sat, 2nd Mar 2019
Next confirmation statement due date Tue, 27th Apr 2021
Last confirmation statement dated Mon, 16th Mar 2020

Company staff

Stephen S.

Position: Director

Appointed: 15 October 2015

John H.

Position: Director

Appointed: 01 September 2015

June C.

Position: Secretary

Appointed: 11 August 2009

Kristian L.

Position: Director

Appointed: 04 January 2012

Resigned: 01 June 2017

David H.

Position: Director

Appointed: 11 August 2009

Resigned: 20 February 2012

Philip D.

Position: Director

Appointed: 11 August 2009

Resigned: 30 January 2019

M.

Position: Secretary

Appointed: 22 June 2009

Resigned: 11 August 2009

Vindex Limited

Position: Director

Appointed: 22 June 2009

Resigned: 11 August 2009

Vindex Services Limited

Position: Director

Appointed: 22 June 2009

Resigned: 11 August 2009

Christine T.

Position: Director

Appointed: 22 June 2009

Resigned: 06 August 2009

People with significant control

Banbury Street Six Limited

1 Fleet Place, Farringdon, London, PO Box EC4M 7WS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Uk Companies House
Registration number 13730539
Notified on 19 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ewm (2011) Limited

The Edinburgh Woollen Mill Limited Waverly Mills, Langholm, DG13 0EB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc396749
Notified on 2 June 2021
Ceased on 19 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ewm (Topco) Limited

Site A Kingmoor Park South Ind Est, Queens Drive, Carlisle, CA6 4SB, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04542352
Notified on 6 April 2016
Ceased on 2 June 2021
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Proquip (group) January 14, 2013
MM&S (5482) August 19, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2023
Free Download (1 page)

Company search