UKBizDB.co.uk

SKYECONNECT CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL

Director08 December 2020Active
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL

Director08 December 2020Active
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL

Director05 July 2019Active
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL

Director29 November 2022Active
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL

Director28 September 2023Active
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL

Director28 September 2023Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Secretary26 February 2021Active
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL

Director08 December 2020Active
6, Coulindoune, Glenelg, Kyle, IV40 8JU

Director06 June 2011Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director09 November 2018Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director01 June 2018Active
Greshormish House, Edinbane, Portree, Uk, IV51 9PN

Director16 June 2011Active
Greshornish House, Edinbane, Portree, Uk, IV51 9PN

Director16 June 2011Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director11 June 2018Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director20 October 2018Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland,

Director14 April 2016Active
Sgurr Beag, Balmacara, Kyle, Scotland, IV40 8DH

Director14 April 2016Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director08 December 2020Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland,

Director01 June 2018Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director01 June 2018Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director26 April 2019Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director05 July 2019Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director28 January 2018Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director08 December 2020Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director08 December 2020Active
6, Coulindoune, Glenelg, Kyle, IV40 8JU

Director06 June 2011Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland,

Director01 June 2018Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director19 February 2019Active
Three Chimneys, Colbost, Dunvegan, Isle Of Skye, Scotland, IV55 8ZT

Director14 April 2016Active
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL

Director01 June 2018Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland,

Director14 April 2016Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director08 December 2020Active
Tigh A Chiobair, Ord, Teangue, Isle Of Skye, Scotland, IV44 8RN

Director15 June 2018Active
C/O Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland, IV51 9HL

Director05 June 2018Active
Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, Scotland, IV51 9EJ

Director01 June 2018Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2022-11-11Address

Change registered office address company with date old address new address.

Download
2022-10-30Address

Change registered office address company with date old address new address.

Download
2022-10-28Address

Change registered office address company with date old address new address.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.