SKYECONNECT CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

21/07/2521 July 2025 NewTermination of appointment of Fergus John Watson as a director on 2024-08-20

View Document

16/04/2516 April 2025 Termination of appointment of Simon Myles Cousins as a director on 2025-01-29

View Document

05/03/255 March 2025 Second filing for the appointment of Ms Josephine Heidi Beavitt as a director

View Document

27/09/2427 September 2024 Appointment of Mr Nicholas Arthur Howard Robson as a director on 2024-08-20

View Document

27/09/2427 September 2024 Termination of appointment of Gary Sandison Curley as a director on 2024-08-31

View Document

24/06/2424 June 2024 Appointment of Ms Josephine Heidi Beavitt as a director on 2023-03-27

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Termination of appointment of Malcolm Gregor Munro as a director on 2024-05-01

View Document

11/03/2411 March 2024 Termination of appointment of David John Till as a director on 2023-11-14

View Document

05/10/235 October 2023 Director's details changed for Mr Calum Munro on 2023-10-05

View Document

03/10/233 October 2023 Appointment of Mr Fergus John Watson as a director on 2023-09-28

View Document

03/10/233 October 2023 Appointment of Mr Calum Munro as a director on 2023-09-28

View Document

27/09/2327 September 2023 Termination of appointment of Clare Louise Winskill as a director on 2023-08-12

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mr Matthew Wayne Jackson as a director on 2022-11-29

View Document

20/06/2320 June 2023 Termination of appointment of Carol Anderson as a director on 2023-03-21

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

19/06/2319 June 2023 Director's details changed for Ms Clare Louise Winskill on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Mr David John Till on 2023-06-19

View Document

11/11/2211 November 2022 Registered office address changed from 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on 2022-11-11

View Document

30/10/2230 October 2022 Registered office address changed from 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL Scotland to 3 Broom Place Portree IV51 9HL on 2022-10-30

View Document

28/10/2228 October 2022 Registered office address changed from Campbell Stewart Maclennan and Co 8 Wentworth Street Portree IV51 9EJ Scotland to 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL on 2022-10-28

View Document

31/01/2231 January 2022 Termination of appointment of Meena Watts as a director on 2021-06-24

View Document

31/01/2231 January 2022 Termination of appointment of Jasper Francis Buxton as a secretary on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Stephen Mark Smith as a director on 2021-12-09

View Document

31/01/2231 January 2022 Termination of appointment of Rebecca Milne as a director on 2021-10-28

View Document

31/01/2231 January 2022 Termination of appointment of Jonathan Parkin as a director on 2021-08-26

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

23/06/2023 June 2020 CONVERSION TO A CIC

View Document

23/06/2023 June 2020 CHANGE OF NAME 19/11/2019

View Document

23/06/2023 June 2020 COMPANY NAME CHANGED SKYECONNECT LTD CERTIFICATE ISSUED ON 23/06/20

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR JACOB SAYLES

View Document

17/09/1917 September 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR GARY SANDISON CURLEY

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ALASDAIR COINNEACH MACLEAN

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COGHILL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ALEXANDER MACKINNON MACDONALD

View Document

13/04/1913 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BRUCE

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SPEAR

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM CAMPBELL STEWART MACLENNAN AND CO 8 WENTWORTH STREET PORTREE ISLE OF SKYE SCOTLAND

View Document

24/02/1924 February 2019 DIRECTOR APPOINTED MR STEPHEN MARK SMITH

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH DONALDSON-CAMPBELL

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MS SARAH ROBERTSON BRUCE

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD MACDONALD

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR JOHN RONALD GORDON

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM TIGH A CHIOBAIR ORD TEANGUE ISLE OF SKYE IV44 8RN SCOTLAND

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE GRACIE / 26/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WARE / 26/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB JOHN SAYLES / 26/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAIN MACDONALD / 26/08/2018

View Document

26/08/1826 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 26/08/2018

View Document

26/08/1826 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER WOOD / 26/08/2018

View Document

26/08/1826 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LOUISE WINSKILL / 26/08/2018

View Document

26/08/1826 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY LOUISE SPEAR / 26/08/2018

View Document

26/08/1826 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL MCKAY / 26/08/2018

View Document

26/08/1826 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MACDONALD / 26/08/2018

View Document

25/08/1825 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANGUS COGHILL / 25/08/2018

View Document

25/08/1825 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE GRACIE / 25/08/2018

View Document

25/08/1825 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH DONALDSON / 25/08/2018

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR BILL WEBSTER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/06/1824 June 2018 DIRECTOR APPOINTED MS RUTH DONALDSON

View Document

23/06/1823 June 2018 DIRECTOR APPOINTED MR BILL WEBSTER

View Document

17/06/1817 June 2018 DIRECTOR APPOINTED MS CLARE LOUISE WINSKILL

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR JACOB JOHN SAYLES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR PAUL WOOD

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR RONALD MACDONALD

View Document

09/06/189 June 2018 DIRECTOR APPOINTED MR JOHN ANGUS COGHILL

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR DAVID JOHN TILL

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR JAMES IAIN MACDONALD

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/01/1828 January 2018 DIRECTOR APPOINTED MR IAN MICHAEL MCKAY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED DESTINATION SKYE AND LOCHALSH LTD CERTIFICATE ISSUED ON 20/02/17

View Document

08/07/168 July 2016 06/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA HUTTON

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL COLQUHOUN

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS SHIRLEY LOUISE SPEAR

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS ELIZABETH ANNE GRACIE

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR ROBERT DAVID WARE

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MISS SANDRA WALLACE HUTTON

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY COLQUHOUN

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE PEARSON

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 6 COULINDOUNE GLENELG KYLE ROSS-SHIRE IV40 8JU

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 06/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/07/1420 July 2014 06/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 06/06/13 NO MEMBER LIST

View Document

01/04/131 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN BEATON

View Document

11/06/1211 June 2012 06/06/12 NO MEMBER LIST

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED ROSEMARY ELIZABETH COLQUHOUN

View Document

04/07/114 July 2011 DIRECTOR APPOINTED NEIL ROBERT COLQUHOUN

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company