CompanyTrack
S

SKIBO TECHNOLOGIES LTD.

Active Glasgow

Information technology consultancy activities

0 employees Website
Information technology, telecommunications and data Information technology consultancy activities
S

SKIBO TECHNOLOGIES LTD.

Information technology consultancy activities

Founded 14 Mar 2001 Active Glasgow, Scotland 0 employees isnsolutions.co.uk
Information technology, telecommunications and data Information technology consultancy activities
Accounts Submitted 23 Sept 2025
Confirmation Statement Submitted 17 Mar 2025
Net assets £172.60K £2.50K 2023 year on year
Total assets £257.02K £19.95K 2023 year on year
Total Liabilities £84.42K £22.45K 2023 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Building 11000 Academy Park Gower Street Glasgow G51 1PR Scotland

Office (Aberdeen)

5 Rubislaw Pl, Aberdeen AB10 1XN

Credit Report

Discover SKIBO TECHNOLOGIES LTD.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

N/A

Decreased by £1.00 (-100%)

Net Assets

£172.60k

Increased by £2.50k (+1%)

Total Liabilities

£84.42k

Decreased by £22.45k (-21%)

Turnover

N/A

Employees

N/A

Debt Ratio

33%

Decreased by 6 (-15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 13 resigned
Status
Fraser George Halkett FergusonDirectorBritishScotland653 Apr 2025Active
Julie Campbell InglisDirectorBritishScotland523 Apr 2025Active

Shareholders

Shareholders (5)

Richard Edward Stewart
0.0%
016 Mar 2017
Mark Mair
0.0%
016 Mar 2017
Mark Mair
0.0%
016 Mar 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Isn Solutions Group Limited

United Kingdom

Active
Notified 22 Feb 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mark Mair

Ceased 22 Feb 2017

Ceased

Group Structure

Group Structure

ISN SOLUTIONS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KERRERA NEWCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KERRERA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KERRERA TOPCO LIMITED united kingdom voting rights 25 to 50 percent
MAVEN CO-INVEST KERRERA LP united kingdom voting rights 75 to 100 percent, appoint/remove person
MAVEN MIP GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
MAVEN CO-INVEST GP LIMITED united kingdom shares 75 to 100 percent
MAVEN CAPITAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent
MAVEN CAPITAL PARTNERS UK LLP united kingdom voting rights 75 to 100 percent limited liability partnership
MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
SKIBO TECHNOLOGIES LTD. Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
23 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
23 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(1 page)
14 Apr 2025OfficersAppointment of Julie Campbell Inglis as director on 2025-04-03View(2 pages)
14 Apr 2025OfficersAppointment of Mr Fraser George Halkett Ferguson as director on 2025-04-03View(2 pages)
14 Apr 2025OfficersTermination of Burness Paull Llp as director on 2025-04-03View(1 page)
23 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

23 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

14 Apr 2025 Officers

Appointment of Julie Campbell Inglis as director on 2025-04-03

14 Apr 2025 Officers

Appointment of Mr Fraser George Halkett Ferguson as director on 2025-04-03

14 Apr 2025 Officers

Termination of Burness Paull Llp as director on 2025-04-03

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 23 Sept 2025

Annual accounts made up to 2024-12-31

4 months ago on 23 Sept 2025

Appointment of Julie Campbell Inglis as director on 2025-04-03

10 months ago on 14 Apr 2025

Appointment of Mr Fraser George Halkett Ferguson as director on 2025-04-03

10 months ago on 14 Apr 2025

Termination of Burness Paull Llp as director on 2025-04-03

10 months ago on 14 Apr 2025