Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SKYE WOOL MILL LIMITED
Company Information for

SKYE WOOL MILL LIMITED

BROOKFIELD HOUSE, 2 BURNBRAE DRIVE, LINWOOD. PAISLEY, RENFREWSHIRE, PA3 3BU,
Company Registration Number
SC047369
Private Limited Company
Active

Company Overview

About Skye Wool Mill Ltd
SKYE WOOL MILL LIMITED was founded on 1970-03-30 and has its registered office in Linwood. Paisley. The organisation's status is listed as "Active". Skye Wool Mill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SKYE WOOL MILL LIMITED
 
Legal Registered Office
BROOKFIELD HOUSE
2 BURNBRAE DRIVE
LINWOOD. PAISLEY
RENFREWSHIRE
PA3 3BU
Other companies in PA3
 
Filing Information
Company Number SC047369
Company ID Number SC047369
Date formed 1970-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:45:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKYE WOOL MILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKYE WOOL MILL LIMITED

Current Directors
Officer Role Date Appointed
CHARLES RODERICK STEWART
Company Secretary 2005-11-01
ALAN CHARLES PALMER
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID DOUGLAS
Company Secretary 1993-03-03 2005-11-01
JOHN DAVID DOUGLAS
Director 1998-07-01 2005-11-01
MICHAEL SCOTT MCGILL
Director 2001-12-31 2003-05-01
DAVID CAMPBELL MCGIBBON
Director 1993-03-01 2001-12-31
WILLIAM GORDON BEGG ROY
Director 1993-03-01 1998-07-01
GEORGE BOYD MOUG
Director 1989-12-20 1993-11-29
JOHN OSWALD ALEXANDER CARVEL
Director 1991-09-26 1993-08-23
RUTH KNOX
Company Secretary 1991-01-25 1993-03-03
NORMAN CAULFIELD WALKER
Director 1989-12-20 1991-09-26
FRANK ROBERT BLINCOW
Director 1989-10-31 1991-05-31
FREDERICK MACAULAY
Company Secretary 1989-12-20 1991-01-25
EUAN JAMES PRINGLE
Director 1989-10-31 1990-11-05
FRANK ROBERT BLINCOW
Company Secretary 1989-10-31 1989-12-20
JAMES CREEK PRINGLE
Director 1989-10-31 1989-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RODERICK STEWART WOODHOLME CONSTRUCTION SERVICES LIMITED Company Secretary 2008-02-08 CURRENT 2007-10-29 Active
CHARLES RODERICK STEWART W & A DEVELOPMENT (DUNLOP) LIMITED Company Secretary 2006-08-30 CURRENT 2006-06-30 Active
CHARLES RODERICK STEWART CASTLEBANK PROPERTIES LIMITED Company Secretary 2006-01-31 CURRENT 1975-12-24 Active
CHARLES RODERICK STEWART THE MALCOLM GROUP LIMITED Company Secretary 2006-01-30 CURRENT 2005-04-13 Active
CHARLES RODERICK STEWART MALCOLM PROPERTIES (HOLDINGS) LIMITED Company Secretary 2006-01-30 CURRENT 2005-04-13 Active
CHARLES RODERICK STEWART CLS SURFACES (HOLDINGS) LIMITED Company Secretary 2006-01-27 CURRENT 2004-12-06 Active
CHARLES RODERICK STEWART CHARLES LAWRENCE SURFACES LIMITED Company Secretary 2006-01-27 CURRENT 1968-05-17 Active
CHARLES RODERICK STEWART CLACHAN EXCAVATIONS & CONSTRUCTION (OVERSEAS) LIMITED Company Secretary 2005-11-01 CURRENT 1951-03-17 Active
CHARLES RODERICK STEWART DUNCAN FEARNLEY DISTRIBUTION LIMITED Company Secretary 2005-11-01 CURRENT 1942-10-23 Active
CHARLES RODERICK STEWART STAG HOUSE 6 LIMITED Company Secretary 2005-11-01 CURRENT 1996-07-08 Active
CHARLES RODERICK STEWART LONDON MIDLAND & SCOTTISH CONTRACTORS LIMITED Company Secretary 2005-11-01 CURRENT 1961-02-01 Active
CHARLES RODERICK STEWART GRAMPIAN TECHNICAL SERVICES LIMITED Company Secretary 2005-11-01 CURRENT 1973-06-27 Active
CHARLES RODERICK STEWART STAG HOUSE EIGHT LIMITED Company Secretary 2005-11-01 CURRENT 1993-07-16 Active
CHARLES RODERICK STEWART GRAMPIAN BRANDS LIMITED Company Secretary 2005-11-01 CURRENT 1996-12-31 Active
CHARLES RODERICK STEWART GRAMPIAN GOLF INTERNATIONAL LIMITED Company Secretary 2005-11-01 CURRENT 1969-12-05 Active
CHARLES RODERICK STEWART P.G. FIELD STAGS LIMITED Company Secretary 2005-11-01 CURRENT 1993-07-23 Active
CHARLES RODERICK STEWART BLACK MOUSE MANAGEMENT LIMITED Company Secretary 2005-11-01 CURRENT 1976-01-07 Active
CHARLES RODERICK STEWART GRAMPIAN TRUSTEES LIMITED Company Secretary 2005-11-01 CURRENT 1997-12-08 Active
CHARLES RODERICK STEWART GRAMPIAN RETAIL LIMITED Company Secretary 2005-11-01 CURRENT 1952-03-01 Active
CHARLES RODERICK STEWART GRAMPIAN SPORTS LIMITED Company Secretary 2005-11-01 CURRENT 1963-02-15 Active
CHARLES RODERICK STEWART FERGUSON & RIPPIN (GLASGOW) LIMITED Company Secretary 2005-11-01 CURRENT 1966-03-16 Active
CHARLES RODERICK STEWART GRAMPIAN OIL SERVICES LIMITED Company Secretary 2005-11-01 CURRENT 1972-01-18 Active
CHARLES RODERICK STEWART G.T.S.ELECTRONICS LIMITED Company Secretary 2005-11-01 CURRENT 1976-02-23 Active
CHARLES RODERICK STEWART STAG HOUSE THREE LIMITED Company Secretary 2005-11-01 CURRENT 1970-04-10 Active
CHARLES RODERICK STEWART STAG HOUSE SEVEN LIMITED Company Secretary 2005-11-01 CURRENT 1989-11-06 Active
CHARLES RODERICK STEWART STAG HOUSE FIVE LIMITED Company Secretary 2005-11-01 CURRENT 1992-02-19 Active
CHARLES RODERICK STEWART STAG HOUSE TWO LIMITED Company Secretary 2005-11-01 CURRENT 1956-07-11 Active
CHARLES RODERICK STEWART RODDY INTERNATIONAL LIMITED Company Secretary 2005-11-01 CURRENT 1969-09-09 Active
CHARLES RODERICK STEWART MILLARD BROTHERS,LIMITED Company Secretary 2005-11-01 CURRENT 1900-07-26 Active
CHARLES RODERICK STEWART MARSHALL EQUIPMENT HIRE LIMITED Company Secretary 2005-11-01 CURRENT 1969-11-26 Active
CHARLES RODERICK STEWART MALCOLM PROPERTIES LIMITED Company Secretary 2005-11-01 CURRENT 1921-08-10 Active
CHARLES RODERICK STEWART GRAMPIAN INDUSTRIES LIMITED Company Secretary 2005-11-01 CURRENT 1945-01-06 Active
CHARLES RODERICK STEWART GRAMPIAN SPORTSWEAR LIMITED Company Secretary 2005-11-01 CURRENT 1971-10-22 Active
CHARLES RODERICK STEWART MALCOLM OF BROOKFIELD (HOLDINGS) LIMITED Company Secretary 2005-08-15 CURRENT 2004-07-22 Active
CHARLES RODERICK STEWART BROOKFIELD SECURITIES LIMITED Company Secretary 2005-06-01 CURRENT 1930-02-26 Active
CHARLES RODERICK STEWART LOANHEAD TRANSPORT LIMITED Company Secretary 2005-06-01 CURRENT 1967-10-09 Active
CHARLES RODERICK STEWART MALCOLM OF BROOKFIELD LIMITED Company Secretary 2004-07-22 CURRENT 2004-06-21 Active
CHARLES RODERICK STEWART LOTHIAN FIFTY (747) LIMITED Company Secretary 2001-02-05 CURRENT 2000-12-19 Active
CHARLES RODERICK STEWART LOANHEAD TRANSPORT (HOLDINGS) LIMITED Company Secretary 2001-02-05 CURRENT 2000-12-19 Active
CHARLES RODERICK STEWART W. KERR (KILWINNING) LIMITED Company Secretary 1999-05-01 CURRENT 1937-06-25 Active
CHARLES RODERICK STEWART WILSON BROTHERS (HAULAGE) LIMITED Company Secretary 1999-05-01 CURRENT 1938-06-01 Active
CHARLES RODERICK STEWART WM. WILSON & SON (JOHNSTONE) LIMITED Company Secretary 1999-05-01 CURRENT 1960-12-13 Active
CHARLES RODERICK STEWART MALCOLM BLAES COMPANY LIMITED Company Secretary 1999-05-01 CURRENT 1961-05-18 Active
CHARLES RODERICK STEWART THE MALCOLM GROUP (HOLDINGS) LIMITED Company Secretary 1999-05-01 CURRENT 1964-04-06 Active
CHARLES RODERICK STEWART TYNE STREET, GLASGOW (HAULAGE) LIMITED Company Secretary 1999-05-01 CURRENT 1964-11-30 Active
CHARLES RODERICK STEWART J.L. MCNEIL LIMITED Company Secretary 1999-05-01 CURRENT 1964-07-10 Active
CHARLES RODERICK STEWART MALCOLM PLANT LIMITED Company Secretary 1999-05-01 CURRENT 1965-05-21 Active
CHARLES RODERICK STEWART JAMES CUNNINGHAME LIMITED Company Secretary 1999-05-01 CURRENT 1975-04-23 Active
CHARLES RODERICK STEWART WILFRED HOLDEN (BLACKBURN) LIMITED Company Secretary 1999-04-01 CURRENT 1963-05-22 Active
CHARLES RODERICK STEWART W & A DEVELOPMENTS LIMITED Company Secretary 1999-03-30 CURRENT 1999-03-25 Active
CHARLES RODERICK STEWART F & W (CONSTRUCTION) LIMITED Company Secretary 1999-03-01 CURRENT 1999-02-04 Active
CHARLES RODERICK STEWART W. H. MALCOLM LIMITED Company Secretary 1999-02-01 CURRENT 1960-10-26 Active
CHARLES RODERICK STEWART KENMURE TRADING COMPANY LIMITED Company Secretary 1990-08-15 CURRENT 1966-10-21 Active
CHARLES RODERICK STEWART A.W. MOTOR SPARES LIMITED Company Secretary 1990-03-08 CURRENT 1981-03-23 Active
ALAN CHARLES PALMER CRAIGHOLME SCHOOL Director 2018-04-18 CURRENT 1942-06-09 Active
ALAN CHARLES PALMER KELVINSIDE ACADEMY WAR MEMORIAL TRUST. Director 2014-12-02 CURRENT 1921-05-25 Active
ALAN CHARLES PALMER W. H. MALCOLM LIMITED Director 2013-08-01 CURRENT 1960-10-26 Active
ALAN CHARLES PALMER MALCOLM OF BROOKFIELD (HOLDINGS) LIMITED Director 2005-06-01 CURRENT 2004-07-22 Active
ALAN CHARLES PALMER CLACHAN EXCAVATIONS & CONSTRUCTION (OVERSEAS) LIMITED Director 2003-05-01 CURRENT 1951-03-17 Active
ALAN CHARLES PALMER DUNCAN FEARNLEY DISTRIBUTION LIMITED Director 2003-05-01 CURRENT 1942-10-23 Active
ALAN CHARLES PALMER STAG HOUSE 6 LIMITED Director 2003-05-01 CURRENT 1996-07-08 Active
ALAN CHARLES PALMER GRAMPIAN TECHNICAL SERVICES LIMITED Director 2003-05-01 CURRENT 1973-06-27 Active
ALAN CHARLES PALMER STAG HOUSE EIGHT LIMITED Director 2003-05-01 CURRENT 1993-07-16 Active
ALAN CHARLES PALMER GRAMPIAN BRANDS LIMITED Director 2003-05-01 CURRENT 1996-12-31 Active
ALAN CHARLES PALMER GRAMPIAN GOLF INTERNATIONAL LIMITED Director 2003-05-01 CURRENT 1969-12-05 Active
ALAN CHARLES PALMER P.G. FIELD STAGS LIMITED Director 2003-05-01 CURRENT 1993-07-23 Active
ALAN CHARLES PALMER BLACK MOUSE MANAGEMENT LIMITED Director 2003-05-01 CURRENT 1976-01-07 Active
ALAN CHARLES PALMER GRAMPIAN TRUSTEES LIMITED Director 2003-05-01 CURRENT 1997-12-08 Active
ALAN CHARLES PALMER GRAMPIAN RETAIL LIMITED Director 2003-05-01 CURRENT 1952-03-01 Active
ALAN CHARLES PALMER GRAMPIAN SPORTS LIMITED Director 2003-05-01 CURRENT 1963-02-15 Active
ALAN CHARLES PALMER FERGUSON & RIPPIN (GLASGOW) LIMITED Director 2003-05-01 CURRENT 1966-03-16 Active
ALAN CHARLES PALMER GRAMPIAN OIL SERVICES LIMITED Director 2003-05-01 CURRENT 1972-01-18 Active
ALAN CHARLES PALMER G.T.S.ELECTRONICS LIMITED Director 2003-05-01 CURRENT 1976-02-23 Active
ALAN CHARLES PALMER CASTLEBANK PROPERTIES LIMITED Director 2003-05-01 CURRENT 1975-12-24 Active
ALAN CHARLES PALMER STAG HOUSE THREE LIMITED Director 2003-05-01 CURRENT 1970-04-10 Active
ALAN CHARLES PALMER STAG HOUSE SEVEN LIMITED Director 2003-05-01 CURRENT 1989-11-06 Active
ALAN CHARLES PALMER STAG HOUSE FIVE LIMITED Director 2003-05-01 CURRENT 1992-02-19 Active
ALAN CHARLES PALMER STAG HOUSE TWO LIMITED Director 2003-05-01 CURRENT 1956-07-11 Active
ALAN CHARLES PALMER RODDY INTERNATIONAL LIMITED Director 2003-05-01 CURRENT 1969-09-09 Active
ALAN CHARLES PALMER MILLARD BROTHERS,LIMITED Director 2003-05-01 CURRENT 1900-07-26 Active
ALAN CHARLES PALMER MARSHALL EQUIPMENT HIRE LIMITED Director 2003-05-01 CURRENT 1969-11-26 Active
ALAN CHARLES PALMER MALCOLM PROPERTIES LIMITED Director 2003-05-01 CURRENT 1921-08-10 Active
ALAN CHARLES PALMER GRAMPIAN INDUSTRIES LIMITED Director 2003-05-01 CURRENT 1945-01-06 Active
ALAN CHARLES PALMER GRAMPIAN SPORTSWEAR LIMITED Director 2003-05-01 CURRENT 1971-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07Appointment of Mrs Lucy Jill Strachan as company secretary on 2024-02-02
2024-02-07CESSATION OF CHARLES RODERICK STEWART AS A PERSON OF SIGNIFICANT CONTROL
2024-02-07Termination of appointment of Charles Roderick Stewart on 2024-02-02
2024-02-07Notification of Grampian Retail Limited as a person with significant control on 2024-02-02
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-04-19CH01Director's details changed for Mr Alan Charles Palmer on 2022-04-19
2022-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES RODERICK STEWART on 2022-04-19
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 25400
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-06-29AR0115/06/16 ANNUAL RETURN FULL LIST
2015-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 25400
2015-07-03AR0115/06/15 ANNUAL RETURN FULL LIST
2014-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 25400
2014-07-08AR0115/06/14 ANNUAL RETURN FULL LIST
2013-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-06-17AR0115/06/13 ANNUAL RETURN FULL LIST
2012-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-07-31AR0115/06/12 ANNUAL RETURN FULL LIST
2011-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-06-27AR0115/06/11 ANNUAL RETURN FULL LIST
2010-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-07-08AR0115/06/10 ANNUAL RETURN FULL LIST
2009-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09
2009-06-22363aReturn made up to 15/06/09; full list of members
2008-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/08
2008-07-14363sReturn made up to 15/06/08; no change of members
2007-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/07
2007-06-20363sReturn made up to 15/06/07; no change of members
2006-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/06
2006-07-20363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-06-27363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-05363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-07-10363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-07-10288bDIRECTOR RESIGNED
2003-07-10288aNEW DIRECTOR APPOINTED
2002-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/02
2002-06-28363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-06-28287REGISTERED OFFICE CHANGED ON 28/06/02 FROM: STAG HOUSE CASTLEBANK STREET GLASGOW G11 6DY
2002-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-20288bDIRECTOR RESIGNED
2002-03-20288aNEW DIRECTOR APPOINTED
2001-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/01
2001-07-18363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/00
2000-07-04363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/99
1999-07-09288aNEW DIRECTOR APPOINTED
1999-07-09288bDIRECTOR RESIGNED
1999-07-09363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1998-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/98
1998-07-07363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-06-23363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-02-17225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/01/97
1996-10-31363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1996-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-06-12363sRETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS
1994-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/94
1994-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-06-27363sRETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS
1994-05-04ELRESS252 DISP LAYING ACC 13/10/93
1994-05-04ELRESS386 DISP APP AUDS 13/10/93
1994-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1994-05-04SRES03EXEMPTION FROM APPOINTING AUDITORS 13/10/93
1994-01-07363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1994-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-15ELRESS366A DISP HOLDING AGM 25/06/92
1993-04-15ELRESS252 DISP LAYING ACC 25/06/92
1993-04-05419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SKYE WOOL MILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKYE WOOL MILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1976-05-06 Satisfied CLYDESDALE BANK LTD
BOND OF CASH CREDIT AND FLOATING CHARGE 1973-02-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2005-01-31
Annual Accounts
2004-01-31
Annual Accounts
2003-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKYE WOOL MILL LIMITED

Intangible Assets
Patents
We have not found any records of SKYE WOOL MILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKYE WOOL MILL LIMITED
Trademarks
We have not found any records of SKYE WOOL MILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKYE WOOL MILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SKYE WOOL MILL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SKYE WOOL MILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKYE WOOL MILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKYE WOOL MILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.