Background WavePink WaveYellow Wave

ILI (SKELLYTON) LIMITED (SC424388)

ILI (SKELLYTON) LIMITED (SC424388) is an active UK company. incorporated on 18 May 2012. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ILI (SKELLYTON) LIMITED has been registered for 13 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark.

Company Number
SC424388
Status
active
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
Office 2/3 2nd Floor, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILI (SKELLYTON) LIMITED

ILI (SKELLYTON) LIMITED is an active company incorporated on 18 May 2012 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ILI (SKELLYTON) LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC424388

LTD Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Office 2/3 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR
From: 3 January 2019To: 10 June 2025
35 Hillside Road Forfar Angus DD8 2AY Scotland
From: 2 September 2015To: 3 January 2019
The Shires 33 Bothwell Road Hamilton ML3 0AS
From: 18 May 2012To: 2 September 2015
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Aug 15
Director Left
Aug 15
Owner Exit
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DANIELS, Stephen Richards

Active
2nd Floor, GlasgowG2 1BP
Born December 1980
Director
Appointed 23 Dec 2025

MOLE, Edward William

Active
2nd Floor, GlasgowG2 1BP
Born November 1983
Director
Appointed 23 Dec 2025

TEGERDINE, Elliot Mark

Active
2nd Floor, GlasgowG2 1BP
Born February 1976
Director
Appointed 23 Dec 2025

ALI, Mohammed Raza

Resigned
Euston Road, LondonNW1 3BG
Born September 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

DEVON-LOWE, Karl Phillip

Resigned
Bath Street, GlasgowG2 4JR
Born June 1965
Director
Appointed 21 Dec 2018
Resigned 18 May 2023

MALESEVIC, Zorica

Resigned
Euston Road, LondonNW1 3BG
Born April 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

MITCHELL, Joseph William

Resigned
Bath Street, GlasgowG2 4JR
Born February 1964
Director
Appointed 20 Aug 2015
Resigned 21 Dec 2018

MORGAN, William Laugharne

Resigned
Bath Street, GlasgowG2 4JR
Born March 1975
Director
Appointed 21 Dec 2018
Resigned 18 May 2023

WILSON, Mark Thomas

Resigned
33 Bothwell Road, HamiltonML3 0AS
Born April 1974
Director
Appointed 18 May 2012
Resigned 20 Aug 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph William Mitchell

Ceased
Hillside Road, ForfarDD8 2AY
Born February 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 21 Dec 2018
Bath Street, GlasgowG2 4JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
2 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Incorporation Company
18 May 2012
NEWINCIncorporation