Background WavePink WaveYellow Wave

SKSB SCOTLAND LTD (SC702854)

SKSB SCOTLAND LTD (SC702854) is an active UK company. incorporated on 29 June 2021. with registered office in Inverness. The company operates in the Construction sector, engaged in construction of domestic buildings. SKSB SCOTLAND LTD has been registered for 4 years. Current directors include CORMACK, Daniel John Leslie, FARMER, Gordon James, FITZGERALD, Martin Scott and 2 others.

Company Number
SC702854
Status
active
Type
ltd
Incorporated
29 June 2021
Age
4 years
Address
13 Henderson Road, Inverness, IV1 1SN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CORMACK, Daniel John Leslie, FARMER, Gordon James, FITZGERALD, Martin Scott, MACGREGOR, Roderick James, MACKENZIE, Jia Kelly
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKSB SCOTLAND LTD

SKSB SCOTLAND LTD is an active company incorporated on 29 June 2021 with the registered office located in Inverness. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SKSB SCOTLAND LTD was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

SC702854

LTD Company

Age

4 Years

Incorporated 29 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

SCOTBUILD (HIGHLAND) LTD
From: 30 January 2025To: 31 January 2026
SCOTBUILD (SCOTLAND) LTD
From: 5 July 2021To: 30 January 2025
SCOTBUILD (HIGHLANDS) LTD
From: 29 June 2021To: 5 July 2021
Contact
Address

13 Henderson Road Inverness, IV1 1SN,

Previous Addresses

The Craig Cromlet Drive Invergordon IV18 0BA Scotland
From: 29 June 2021To: 6 November 2024
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CORMACK, Daniel John Leslie

Active
Henderson Road, InvernessIV1 1SN
Born February 1992
Director
Appointed 29 Oct 2024

FARMER, Gordon James

Active
Henderson Road, InvernessIV1 1SN
Born March 1981
Director
Appointed 29 Oct 2024

FITZGERALD, Martin Scott

Active
Henderson Road, InvernessIV1 1SN
Born October 1974
Director
Appointed 29 Jun 2021

MACGREGOR, Roderick James

Active
Henderson Road, InvernessIV1 1SN
Born December 1952
Director
Appointed 29 Oct 2024

MACKENZIE, Jia Kelly

Active
Henderson Road, InvernessIV1 1SN
Born February 1983
Director
Appointed 29 Oct 2024

CALDER, Donnie John

Resigned
Cromlet Drive, InvergordonIV18 0BA
Born April 1988
Director
Appointed 29 Jun 2021
Resigned 29 Oct 2024

Persons with significant control

1

Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2026
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
20 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Resolution
5 July 2021
RESOLUTIONSResolutions
Incorporation Company
29 June 2021
NEWINCIncorporation