This company is commonly known as Skyeconnect Cic. The company was founded 12 years ago and was given the registration number SC401007. The firm's registered office is in PORTREE. You can find them at Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SKYECONNECT CIC |
---|---|---|
Company Number | : | SC401007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL | Director | 08 December 2020 | Active |
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL | Director | 08 December 2020 | Active |
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL | Director | 05 July 2019 | Active |
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL | Director | 29 November 2022 | Active |
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL | Director | 28 September 2023 | Active |
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL | Director | 28 September 2023 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Secretary | 26 February 2021 | Active |
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL | Director | 08 December 2020 | Active |
6, Coulindoune, Glenelg, Kyle, IV40 8JU | Director | 06 June 2011 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 09 November 2018 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 01 June 2018 | Active |
Greshormish House, Edinbane, Portree, Uk, IV51 9PN | Director | 16 June 2011 | Active |
Greshornish House, Edinbane, Portree, Uk, IV51 9PN | Director | 16 June 2011 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 11 June 2018 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 20 October 2018 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, | Director | 14 April 2016 | Active |
Sgurr Beag, Balmacara, Kyle, Scotland, IV40 8DH | Director | 14 April 2016 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 08 December 2020 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, | Director | 01 June 2018 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 01 June 2018 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 26 April 2019 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 05 July 2019 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 28 January 2018 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 08 December 2020 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 08 December 2020 | Active |
6, Coulindoune, Glenelg, Kyle, IV40 8JU | Director | 06 June 2011 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, | Director | 01 June 2018 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 19 February 2019 | Active |
Three Chimneys, Colbost, Dunvegan, Isle Of Skye, Scotland, IV55 8ZT | Director | 14 April 2016 | Active |
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL | Director | 01 June 2018 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, | Director | 14 April 2016 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 08 December 2020 | Active |
Tigh A Chiobair, Ord, Teangue, Isle Of Skye, Scotland, IV44 8RN | Director | 15 June 2018 | Active |
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL | Director | 05 June 2018 | Active |
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 01 June 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-30 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination secretary company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.