Background WavePink WaveYellow Wave

SCOUT SKY BUILDING LTD (13406918)

SCOUT SKY BUILDING LTD (13406918) is an active UK company. incorporated on 18 May 2021. with registered office in Preston. The company operates in the Construction sector, engaged in construction of domestic buildings. SCOUT SKY BUILDING LTD has been registered for 4 years. Current directors include NIEMYJSKI, Andrzej.

Company Number
13406918
Status
active
Type
ltd
Incorporated
18 May 2021
Age
4 years
Address
50 Nevett Street, Preston, PR1 4RD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NIEMYJSKI, Andrzej
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOUT SKY BUILDING LTD

SCOUT SKY BUILDING LTD is an active company incorporated on 18 May 2021 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SCOUT SKY BUILDING LTD was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13406918

LTD Company

Age

4 Years

Incorporated 18 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

WALDEMAR GILAS LTD
From: 19 January 2023To: 24 January 2023
SCOUT SKY BUILDING LTD
From: 18 May 2021To: 19 January 2023
Contact
Address

50 Nevett Street Preston, PR1 4RD,

Previous Addresses

76 Redesdale Gardens Isleworth TW7 5JD England
From: 19 January 2023To: 24 January 2023
50 Nevett Street Preston PR1 4rd England
From: 18 May 2021To: 19 January 2023
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jan 23
Director Left
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NIEMYJSKI, Andrzej

Active
Nevett Street, PrestonPR1 4RD
Born November 1975
Director
Appointed 17 Jan 2023

GILAS, Waldemar Maciej

Resigned
Redesdale Gardens, IsleworthTW7 5JD
Born April 1981
Director
Appointed 17 Jan 2023
Resigned 17 Jan 2023

NIEMYJSKI, Andrzej

Resigned
PrestonPR1 4RD
Born November 1975
Director
Appointed 18 May 2021
Resigned 17 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Waldemar Maciej Gilas

Ceased
Redesdale Gardens, IsleworthTW7 5JD
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 17 Jan 2023
Ceased 17 Jan 2023

Mr Andrzej Niemyjski

Active
Nevett Street, PrestonPR1 4RD
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 17 Jan 2023

Mr Andrzej Niemyjski

Ceased
PrestonPR1 4RD
Born November 1975

Nature of Control

Significant influence or control
Notified 18 May 2021
Ceased 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
24 January 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Certificate Change Of Name Company
19 January 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Incorporation Company
18 May 2021
NEWINCIncorporation