Background WavePink WaveYellow Wave

SKYE WOOL MILL LIMITED (SC047369)

SKYE WOOL MILL LIMITED (SC047369) is an active UK company. incorporated on 30 March 1970. with registered office in Linwood. Paisley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SKYE WOOL MILL LIMITED has been registered for 56 years. Current directors include PALMER, Alan Charles.

Company Number
SC047369
Status
active
Type
ltd
Incorporated
30 March 1970
Age
56 years
Address
Brookfield House, Linwood. Paisley, PA3 3BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PALMER, Alan Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYE WOOL MILL LIMITED

SKYE WOOL MILL LIMITED is an active company incorporated on 30 March 1970 with the registered office located in Linwood. Paisley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SKYE WOOL MILL LIMITED was registered 56 years ago.(SIC: 74990)

Status

active

Active since 56 years ago

Company No

SC047369

LTD Company

Age

56 Years

Incorporated 30 March 1970

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Brookfield House 2 Burnbrae Drive Linwood. Paisley, PA3 3BU,

Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

STRACHAN, Lucy Jill

Active
Brookfield House, Linwood. PaisleyPA3 3BU
Secretary
Appointed 02 Feb 2024

PALMER, Alan Charles

Active
Brookfield House, Linwood. PaisleyPA3 3BU
Born December 1962
Director
Appointed 01 May 2003

BLINCOW, Frank Robert

Resigned
Laverock 53 Culloden Road, InvernessIV1 2DS
Secretary
Appointed N/A
Resigned 20 Dec 1989

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Secretary
Appointed 03 Mar 1993
Resigned 01 Nov 2005

KNOX, Ruth

Resigned
3 Woodlands Road, GlasgowG46 7SP
Secretary
Appointed 25 Jan 1991
Resigned 03 Mar 1993

MACAULAY, Frederick

Resigned
10 Glenpark Avenue, GlasgowG46 7JF
Secretary
Appointed 20 Dec 1989
Resigned 25 Jan 1991

STEWART, Charles Roderick

Resigned
Brookfield House, Linwood. PaisleyPA3 3BU
Secretary
Appointed 01 Nov 2005
Resigned 02 Feb 2024

BLINCOW, Frank Robert

Resigned
Laverock 53 Culloden Road, InvernessIV1 2DS
Born September 1950
Director
Appointed N/A
Resigned 31 May 1991

CARVEL, John Oswald Alexander

Resigned
1 Galston Avenue, GlasgowG77 5SF
Born August 1928
Director
Appointed 26 Sept 1991
Resigned 23 Aug 1993

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Born July 1957
Director
Appointed 01 Jul 1998
Resigned 01 Nov 2005

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed 01 Mar 1993
Resigned 31 Dec 2001

MCGILL, Michael Scott

Resigned
12 Lonsdale Terrace, EdinburghEH3 9HN
Born February 1968
Director
Appointed 31 Dec 2001
Resigned 01 May 2003

MOUG, George Boyd

Resigned
Airlie, MoffatDG10 9QJ
Born April 1951
Director
Appointed 20 Dec 1989
Resigned 29 Nov 1993

PRINGLE, Euan James

Resigned
21 Inshes View, InvernessIV1 2DS
Director
Appointed N/A
Resigned 05 Nov 1990

PRINGLE, James Creek

Resigned
Druvar, InvernessIV2 4RB
Director
Appointed N/A
Resigned 20 Dec 1989

ROY, William Gordon Begg

Resigned
Kildonan 4 Eglinton Crescent, TroonKA10 6LQ
Born January 1943
Director
Appointed 01 Mar 1993
Resigned 01 Jul 1998

WALKER, Norman Caulfield

Resigned
Waterfoot, GlasgowG74 5AD
Born April 1926
Director
Appointed 20 Dec 1989
Resigned 26 Sept 1991

Persons with significant control

2

1 Active
1 Ceased
Burnbrae Drive, PaisleyPA3 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024

Mr Charles Roderick Stewart

Ceased
Brookfield House, Linwood. PaisleyPA3 3BU
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
287Change of Registered Office
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
225Change of Accounting Reference Date
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1994
AAAnnual Accounts
Resolution
4 May 1994
RESOLUTIONSResolutions
Resolution
4 May 1994
RESOLUTIONSResolutions
Resolution
4 May 1994
RESOLUTIONSResolutions
Resolution
4 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 May 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Resolution
15 April 1993
RESOLUTIONSResolutions
Resolution
15 April 1993
RESOLUTIONSResolutions
Legacy
5 April 1993
419a(Scot)419a(Scot)
Legacy
5 April 1993
419a(Scot)419a(Scot)
Legacy
5 April 1993
419a(Scot)419a(Scot)
Legacy
5 April 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
19 December 1991
363aAnnual Return
Gazette Filings Brought Up To Date
31 October 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 October 1991
363aAnnual Return
Legacy
31 October 1991
225(1)225(1)
Legacy
30 October 1991
288288
Gazette Notice Compulsary
2 August 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 July 1991
288288
Legacy
23 April 1991
288288
Legacy
28 March 1991
288288
Legacy
15 August 1990
288288
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
21 September 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
30 September 1987
363363
Legacy
30 September 1987
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87