Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SKYECONNECT CIC
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 Overview

About Skyeconnect Cic
SKYECONNECT CIC was founded on 2011-06-06 and has its registered office in Portree. The organisation's status is listed as "Active". Skyeconnect Cic is a Community Interest Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
SKYECONNECT LTD23/06/2020
DESTINATION SKYE AND LOCHALSH LTD20/02/2017
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKYECONNECT CIC
Is this data useful to you?
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.

Company Officers of SKYECONNECT CIC

Current Directors
Officer Role Date Appointed
JOHN ANGUS COGHILL
Director 2018-06-01
RUTH DONALDSON
Director 2018-06-11
ELIZABETH ANNE GRACIE
Director 2016-04-14
JAMES IAIN MACDONALD
Director 2018-06-01
RONALD MACDONALD
Director 2018-06-01
IAN MICHAEL MCKAY
Director 2018-01-28
JACOB JOHN SAYLES
Director 2018-06-01
SHIRLEY LOUISE SPEAR
Director 2016-04-14
DAVID JOHN TILL
Director 2018-06-01
ROBERT DAVID WARE
Director 2016-04-14
CLARE LOUISE WINSKILL
Director 2018-06-05
PAUL CHRISTOPHER WOOD
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BILL WEBSTER
Director 2018-06-15 2018-07-12
SANDRA WALLACE HUTTON
Director 2016-04-14 2016-04-21
NEIL ROBERT COLQUHOUN
Director 2011-06-16 2016-04-14
ROSEMARY ELIZABETH COLQUHOUN
Director 2011-06-16 2016-04-14
CLIVE PEARSON
Director 2011-06-06 2016-04-14
ALLAN MACDONALD MUNRO BEATON
Director 2011-06-06 2012-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE GRACIE SONAS HOSPITALITY (SKEABOST) LTD Director 2015-03-03 CURRENT 2015-03-03 Active
ELIZABETH ANNE GRACIE SONAS HOSPITALITY LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
JAMES IAIN MACDONALD OLD TOWN PROJECTS LIMITED Director 2018-02-22 CURRENT 1997-04-29 Active - Proposal to Strike off
JAMES IAIN MACDONALD EDINBURGH WORLD HERITAGE TRUST Director 2012-09-24 CURRENT 1999-03-31 Active
RONALD MACDONALD ALLTAN DUBH CONSULTANCY LTD Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
RONALD MACDONALD SKYE & LOCHALSH CITIZEN'S ADVICE BUREAU Director 2017-07-12 CURRENT 2002-03-14 Active
RONALD MACDONALD PORTREE AREA COMMUNITY TRUST Director 2012-04-20 CURRENT 2007-05-17 Dissolved 2017-04-18
SHIRLEY LOUISE SPEAR THE THREE CHIMNEYS (SCOTLAND) LIMITED Director 2003-08-27 CURRENT 2003-08-27 Active
PAUL CHRISTOPHER WOOD LOCHALSH AND SKYE SWIMMING POOL ASSOCIATION Director 2014-06-03 CURRENT 1990-07-12 Active
PAUL CHRISTOPHER WOOD WEST HIGHLAND PUBLISHING COMPANY LIMITED Director 2009-10-27 CURRENT 1972-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24DIRECTOR APPOINTED MS JOSEPHINE HEIDI BEAVITT
2024-06-24CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2024-05-2131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-09APPOINTMENT TERMINATED, DIRECTOR MALCOLM GREGOR MUNRO
2024-03-11APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TILL
2023-10-05Director's details changed for Mr Calum Munro on 2023-10-05
2023-10-03DIRECTOR APPOINTED MR FERGUS JOHN WATSON
2023-10-03DIRECTOR APPOINTED MR CALUM MUNRO
2023-09-27APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE WINSKILL
2023-08-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20APPOINTMENT TERMINATED, DIRECTOR CAROL ANDERSON
2023-06-20DIRECTOR APPOINTED MR MATTHEW WAYNE JACKSON
2023-06-20CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-19Director's details changed for Mr David John Till on 2023-06-19
2023-06-19Director's details changed for Ms Clare Louise Winskill on 2023-06-19
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM 3 Broom Place Portree IV51 9HL Scotland
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM 3 Broom Place Portree IV51 9HL Scotland
2022-08-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-03-21AAMDAmended account full exemption
2022-01-31Termination of appointment of Jasper Francis Buxton on 2022-01-31
2022-01-31APPOINTMENT TERMINATED, DIRECTOR REBECCA MILNE
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARKIN
2022-01-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK SMITH
2022-01-31APPOINTMENT TERMINATED, DIRECTOR MEENA WATTS
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MILNE
2022-01-31TM02Termination of appointment of Jasper Francis Buxton on 2022-01-31
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-06-08AP03Appointment of Mr Jasper Francis Buxton as company secretary on 2021-02-26
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID WARE
2020-12-08AP01DIRECTOR APPOINTED MRS MEENA WATTS
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD GORDON
2020-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL MCKAY
2020-06-23CERTNMCompany name changed skyeconnect LTD\certificate issued on 23/06/20
2020-06-23CICCONChange of name - community interest company
2020-06-23RES15CHANGE OF COMPANY NAME 22/12/21
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JACOB JOHN SAYLES
2019-09-17AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-07-12AP01DIRECTOR APPOINTED MR GARY SANDISON CURLEY
2019-07-09AP01DIRECTOR APPOINTED MR ALASDAIR COINNEACH MACLEAN
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANGUS COGHILL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-03AP01DIRECTOR APPOINTED MR ALEXANDER MACKINNON MACDONALD
2019-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROBERTSON BRUCE
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LOUISE SPEAR
2019-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/19 FROM Campbell Stewart Maclennan and Co 8 Wentworth Street Portree Isle of Skye Scotland
2019-02-24AP01DIRECTOR APPOINTED MR STEPHEN MARK SMITH
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RUTH DONALDSON-CAMPBELL
2019-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-09AP01DIRECTOR APPOINTED MS SARAH ROBERTSON BRUCE
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MACDONALD
2018-10-24AP01DIRECTOR APPOINTED MR JOHN RONALD GORDON
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER WOOD
2018-08-28CH01Director's details changed for Mr James Iain Macdonald on 2018-08-26
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM Tigh a Chiobair Ord Teangue Isle of Skye IV44 8RN Scotland
2018-08-26CH01Director's details changed for Ms Clare Louise Winskill on 2018-08-26
2018-08-25CH01Director's details changed for Mr John Angus Coghill on 2018-08-25
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BILL WEBSTER
2018-06-24AP01DIRECTOR APPOINTED MS RUTH DONALDSON
2018-06-23AP01DIRECTOR APPOINTED MR BILL WEBSTER
2018-06-17AP01DIRECTOR APPOINTED MS CLARE LOUISE WINSKILL
2018-06-13AP01DIRECTOR APPOINTED MR JACOB JOHN SAYLES
2018-06-13AP01DIRECTOR APPOINTED MR PAUL WOOD
2018-06-11AP01DIRECTOR APPOINTED MR RONALD MACDONALD
2018-06-09AP01DIRECTOR APPOINTED MR JOHN ANGUS COGHILL
2018-06-08AP01DIRECTOR APPOINTED MR JAMES IAIN MACDONALD
2018-06-08AP01DIRECTOR APPOINTED MR DAVID JOHN TILL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-03-30AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-28AP01DIRECTOR APPOINTED MR IAN MICHAEL MCKAY
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-02-20RES15CHANGE OF NAME 18/02/2017
2017-02-20CERTNMCOMPANY NAME CHANGED DESTINATION SKYE AND LOCHALSH LTD CERTIFICATE ISSUED ON 20/02/17
2016-07-08AR0106/06/16 NO MEMBER LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HUTTON
2016-04-15AP01DIRECTOR APPOINTED MISS SANDRA WALLACE HUTTON
2016-04-15AP01DIRECTOR APPOINTED MR ROBERT DAVID WARE
2016-04-15AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE GRACIE
2016-04-15AP01DIRECTOR APPOINTED MRS SHIRLEY LOUISE SPEAR
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 6 COULINDOUNE GLENELG KYLE ROSS-SHIRE IV40 8JU
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLQUHOUN
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY COLQUHOUN
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PEARSON
2016-03-15AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-20AR0106/06/15 NO MEMBER LIST
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-20AR0106/06/14 NO MEMBER LIST
2014-03-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-10AR0106/06/13 NO MEMBER LIST
2013-04-01AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-11AR0106/06/12 NO MEMBER LIST
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BEATON
2011-07-18AP01DIRECTOR APPOINTED ROSEMARY ELIZABETH COLQUHOUN
2011-07-04AP01DIRECTOR APPOINTED NEIL ROBERT COLQUHOUN
2011-06-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SKYECONNECT CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKYECONNECT CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKYECONNECT CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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
Creditors Due Within One Year 2013-06-30 £ 2,055
Creditors Due Within One Year 2012-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SKYECONNECT CIC registering or being granted any patents
Domain Names
We do not have the domain name information for SKYECONNECT CIC
Trademarks
We have not found any records of SKYECONNECT CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKYECONNECT CIC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SKYECONNECT CIC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKYECONNECT CIC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKYECONNECT CIC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.