Company NameSkout Public Relations Ltd
Company StatusActive
Company Number07187252
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 73120Media representation services

Directors

Director NameMr Robert Michael Skinner
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Market Place
Macclesfield
Cheshire
SK10 1EB
Director NameMrs Felicity Anna Skinner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(11 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address11 Market Place
Macclesfield
Cheshire
SK10 1EB
Director NameClaire Lamb
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(5 years, 1 month after company formation)
Appointment Duration9 years
RolePublic Relations
Country of ResidenceEngland
Correspondence Address11 Market Place
Macclesfield
Cheshire
SK10 1EB

Contact

Websitewww.skoutpr.com/
Email address[email protected]
Telephone01625 869418
Telephone regionMacclesfield

Location

Registered Address11 Market Place
Macclesfield
Cheshire
SK10 1EB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

85 at £1Robert Michael Skinner
85.00%
Ordinary
15 at £1Felicity Anna Skinner
15.00%
Ordinary

Financials

Year2014
Net Worth£72,793
Cash£47,094
Current Liabilities£48,097

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

25 May 2023Delivered on: 2 June 2023
Persons entitled:
Robert Michael Skinner
Claire Louise Lamb

Classification: A registered charge
Outstanding

Filing History

5 February 2024Confirmation statement made on 30 January 2024 with updates (5 pages)
5 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
13 June 2023Memorandum and Articles of Association (31 pages)
2 June 2023Registration of charge 071872520001, created on 25 May 2023 (31 pages)
2 June 2023Statement of capital following an allotment of shares on 25 May 2023
  • GBP 237
(3 pages)
2 June 2023Notification of Skout Trustees Limited as a person with significant control on 25 May 2023 (2 pages)
2 June 2023Cessation of Robert Michael Skinner as a person with significant control on 25 May 2023 (1 page)
2 June 2023Statement of capital following an allotment of shares on 25 May 2023
  • GBP 177
(3 pages)
2 June 2023Termination of appointment of Felicity Anna Skinner as a director on 25 May 2023 (1 page)
18 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 February 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
3 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 February 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
6 April 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
3 April 2018Director's details changed for Mr Robert Michael Skinner on 3 April 2018 (2 pages)
3 April 2018Change of details for Mr Robert Michael Skinner as a person with significant control on 3 April 2018 (2 pages)
3 April 2018Director's details changed for Mrs Felicity Anna Skinner on 3 April 2018 (2 pages)
4 December 2017Registered office address changed from Suite 149 Silk House Park Green Macclesfield Cheshire SK11 7QJ to 11 Market Place Macclesfield Cheshire SK10 1EB on 4 December 2017 (1 page)
4 December 2017Registered office address changed from Suite 149 Silk House Park Green Macclesfield Cheshire SK11 7QJ to 11 Market Place Macclesfield Cheshire SK10 1EB on 4 December 2017 (1 page)
25 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(7 pages)
8 April 2016Register inspection address has been changed to 11 Marketplace Skout Pr 11 Macclesfield Cheshire SK10 1EB (1 page)
8 April 2016Register inspection address has been changed to 11 Marketplace Skout Pr 11 Macclesfield Cheshire SK10 1EB (1 page)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(7 pages)
8 April 2016Register(s) moved to registered inspection location 11 Marketplace Skout Pr 11 Macclesfield Cheshire SK10 1EB (1 page)
8 April 2016Register(s) moved to registered inspection location 11 Marketplace Skout Pr 11 Macclesfield Cheshire SK10 1EB (1 page)
7 April 2016Appointment of Claire Lamb as a director on 1 May 2015 (2 pages)
7 April 2016Appointment of Claire Lamb as a director on 1 May 2015 (2 pages)
7 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 200
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 200
(4 pages)
7 December 2015Change of share class name or designation (2 pages)
7 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
7 December 2015Change of share class name or designation (2 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 March 2011Appointment of Mrs Felicity Anna Skinner as a director (2 pages)
21 March 2011Appointment of Mrs Felicity Anna Skinner as a director (2 pages)
12 March 2010Registered office address changed from Suite 149, Silk House Park Green Macclesfield Cheshire SK11 7QJ England on 12 March 2010 (1 page)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2010Registered office address changed from Suite 149, Silk House Park Green Macclesfield Cheshire SK11 7QJ England on 12 March 2010 (1 page)