Company Information for SKYECONNECT CIC
C/O CAMPBELL STEWART MACLENNAN & CO, UNIT 3 BROOM PLACE, PORTREE, IV51 9HL,
|
Company Registration Number
SC401007
Community Interest Company
Active |
Company Name | ||||
---|---|---|---|---|
SKYECONNECT CIC | ||||
Legal Registered Office | ||||
C/O CAMPBELL STEWART MACLENNAN & CO UNIT 3 BROOM PLACE PORTREE IV51 9HL Other companies in IV40 | ||||
Previous Names | ||||
|
Company Number | SC401007 | |
---|---|---|
Company ID Number | SC401007 | |
Date formed | 2011-06-06 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 18:34:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANGUS COGHILL |
||
RUTH DONALDSON |
||
ELIZABETH ANNE GRACIE |
||
JAMES IAIN MACDONALD |
||
RONALD MACDONALD |
||
IAN MICHAEL MCKAY |
||
JACOB JOHN SAYLES |
||
SHIRLEY LOUISE SPEAR |
||
DAVID JOHN TILL |
||
ROBERT DAVID WARE |
||
CLARE LOUISE WINSKILL |
||
PAUL CHRISTOPHER WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BILL WEBSTER |
Director | ||
SANDRA WALLACE HUTTON |
Director | ||
NEIL ROBERT COLQUHOUN |
Director | ||
ROSEMARY ELIZABETH COLQUHOUN |
Director | ||
CLIVE PEARSON |
Director | ||
ALLAN MACDONALD MUNRO BEATON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SONAS HOSPITALITY (SKEABOST) LTD | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
SONAS HOSPITALITY LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
OLD TOWN PROJECTS LIMITED | Director | 2018-02-22 | CURRENT | 1997-04-29 | Active - Proposal to Strike off | |
EDINBURGH WORLD HERITAGE TRUST | Director | 2012-09-24 | CURRENT | 1999-03-31 | Active | |
ALLTAN DUBH CONSULTANCY LTD | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
SKYE & LOCHALSH CITIZEN'S ADVICE BUREAU | Director | 2017-07-12 | CURRENT | 2002-03-14 | Active | |
PORTREE AREA COMMUNITY TRUST | Director | 2012-04-20 | CURRENT | 2007-05-17 | Dissolved 2017-04-18 | |
THE THREE CHIMNEYS (SCOTLAND) LIMITED | Director | 2003-08-27 | CURRENT | 2003-08-27 | Active | |
LOCHALSH AND SKYE SWIMMING POOL ASSOCIATION | Director | 2014-06-03 | CURRENT | 1990-07-12 | Active | |
WEST HIGHLAND PUBLISHING COMPANY LIMITED | Director | 2009-10-27 | CURRENT | 1972-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS JOSEPHINE HEIDI BEAVITT | ||
CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MALCOLM GREGOR MUNRO | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TILL | ||
Director's details changed for Mr Calum Munro on 2023-10-05 | ||
DIRECTOR APPOINTED MR FERGUS JOHN WATSON | ||
DIRECTOR APPOINTED MR CALUM MUNRO | ||
APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE WINSKILL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR CAROL ANDERSON | ||
DIRECTOR APPOINTED MR MATTHEW WAYNE JACKSON | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
Director's details changed for Mr David John Till on 2023-06-19 | ||
Director's details changed for Ms Clare Louise Winskill on 2023-06-19 | ||
REGISTERED OFFICE CHANGED ON 11/11/22 FROM 3 Broom Place Portree IV51 9HL Scotland | ||
REGISTERED OFFICE CHANGED ON 11/11/22 FROM 3 Broom Place Portree IV51 9HL Scotland | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
Termination of appointment of Jasper Francis Buxton on 2022-01-31 | ||
APPOINTMENT TERMINATED, DIRECTOR REBECCA MILNE | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARKIN | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK SMITH | ||
APPOINTMENT TERMINATED, DIRECTOR MEENA WATTS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA MILNE | |
TM02 | Termination of appointment of Jasper Francis Buxton on 2022-01-31 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Jasper Francis Buxton as company secretary on 2021-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID WARE | |
AP01 | DIRECTOR APPOINTED MRS MEENA WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD GORDON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL MCKAY | |
CERTNM | Company name changed skyeconnect LTD\certificate issued on 23/06/20 | |
CICCON | Change of name - community interest company | |
RES15 | CHANGE OF COMPANY NAME 22/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB JOHN SAYLES | |
AA01 | Current accounting period extended from 30/06/19 TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR GARY SANDISON CURLEY | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR COINNEACH MACLEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANGUS COGHILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER MACKINNON MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROBERTSON BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LOUISE SPEAR | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/19 FROM Campbell Stewart Maclennan and Co 8 Wentworth Street Portree Isle of Skye Scotland | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARK SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH DONALDSON-CAMPBELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MS SARAH ROBERTSON BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MACDONALD | |
AP01 | DIRECTOR APPOINTED MR JOHN RONALD GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER WOOD | |
CH01 | Director's details changed for Mr James Iain Macdonald on 2018-08-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/18 FROM Tigh a Chiobair Ord Teangue Isle of Skye IV44 8RN Scotland | |
CH01 | Director's details changed for Ms Clare Louise Winskill on 2018-08-26 | |
CH01 | Director's details changed for Mr John Angus Coghill on 2018-08-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BILL WEBSTER | |
AP01 | DIRECTOR APPOINTED MS RUTH DONALDSON | |
AP01 | DIRECTOR APPOINTED MR BILL WEBSTER | |
AP01 | DIRECTOR APPOINTED MS CLARE LOUISE WINSKILL | |
AP01 | DIRECTOR APPOINTED MR JACOB JOHN SAYLES | |
AP01 | DIRECTOR APPOINTED MR PAUL WOOD | |
AP01 | DIRECTOR APPOINTED MR RONALD MACDONALD | |
AP01 | DIRECTOR APPOINTED MR JOHN ANGUS COGHILL | |
AP01 | DIRECTOR APPOINTED MR JAMES IAIN MACDONALD | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN TILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL MCKAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 18/02/2017 | |
CERTNM | COMPANY NAME CHANGED DESTINATION SKYE AND LOCHALSH LTD CERTIFICATE ISSUED ON 20/02/17 | |
AR01 | 06/06/16 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA HUTTON | |
AP01 | DIRECTOR APPOINTED MISS SANDRA WALLACE HUTTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID WARE | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANNE GRACIE | |
AP01 | DIRECTOR APPOINTED MRS SHIRLEY LOUISE SPEAR | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 6 COULINDOUNE GLENELG KYLE ROSS-SHIRE IV40 8JU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL COLQUHOUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY COLQUHOUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE PEARSON | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/15 NO MEMBER LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/14 NO MEMBER LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 NO MEMBER LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN BEATON | |
AP01 | DIRECTOR APPOINTED ROSEMARY ELIZABETH COLQUHOUN | |
AP01 | DIRECTOR APPOINTED NEIL ROBERT COLQUHOUN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-06-30 | £ 2,055 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKYECONNECT CIC
Cash Bank In Hand | 2013-06-30 | £ 3,793 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 1,861 |
Cash Bank In Hand | 2012-06-30 | £ 1,861 |
Shareholder Funds | 2013-06-30 | £ 1,738 |
Shareholder Funds | 2012-06-30 | £ 1,061 |
Shareholder Funds | 2012-06-30 | £ 1,061 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SKYECONNECT CIC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |