Advanced company searchLink opens in new window

SKYECONNECT CIC

Company number SC401007

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2018 CH01 Director's details changed for Mr John Angus Coghill on 25 August 2018
17 Jul 2018 TM01 Termination of appointment of Bill Webster as a director on 12 July 2018
24 Jun 2018 AP01 Appointment of Ms Ruth Donaldson as a director on 11 June 2018
23 Jun 2018 AP01 Appointment of Mr Bill Webster as a director on 15 June 2018
17 Jun 2018 AP01 Appointment of Ms Clare Louise Winskill as a director on 5 June 2018
13 Jun 2018 AP01 Appointment of Mr Jacob John Sayles as a director on 1 June 2018
13 Jun 2018 AP01 Appointment of Mr Paul Wood as a director on 1 June 2018
11 Jun 2018 AP01 Appointment of Mr Ronald Macdonald as a director on 1 June 2018
09 Jun 2018 AP01 Appointment of Mr John Angus Coghill as a director on 1 June 2018
08 Jun 2018 AP01 Appointment of Mr James Iain Macdonald as a director on 1 June 2018
08 Jun 2018 AP01 Appointment of Mr David John Till as a director on 1 June 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Jan 2018 AP01 Appointment of Mr Ian Michael Mckay as a director on 28 January 2018
13 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-18
08 Jul 2016 AR01 Annual return made up to 6 June 2016 no member list
21 Apr 2016 TM01 Termination of appointment of Sandra Wallace Hutton as a director on 21 April 2016
15 Apr 2016 AP01 Appointment of Miss Sandra Wallace Hutton as a director on 14 April 2016
15 Apr 2016 AP01 Appointment of Mr Robert David Ware as a director on 14 April 2016
15 Apr 2016 AP01 Appointment of Mrs Elizabeth Anne Gracie as a director on 14 April 2016
15 Apr 2016 AP01 Appointment of Mrs Shirley Louise Spear as a director on 14 April 2016
15 Apr 2016 AD01 Registered office address changed from 6 Coulindoune Glenelg Kyle Ross-Shire IV40 8JU to Tigh a Chiobair Ord Teangue Isle of Skye IV44 8RN on 15 April 2016
15 Apr 2016 TM01 Termination of appointment of Rosemary Elizabeth Colquhoun as a director on 14 April 2016