- Company Overview for SKYECONNECT CIC (SC401007)
- Filing history for SKYECONNECT CIC (SC401007)
- People for SKYECONNECT CIC (SC401007)
- More for SKYECONNECT CIC (SC401007)
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) |
---|---|---|---|
07 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
27 Sep 2019 | TM01 | Termination of appointment of Jacob John Sayles as a director on 25 September 2019 | |
17 Sep 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Gary Sandison Curley as a director on 5 July 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Alasdair Coinneach Maclean as a director on 5 July 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of John Angus Coghill as a director on 10 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
03 May 2019 | AP01 | Appointment of Mr Alexander Mackinnon Macdonald as a director on 26 April 2019 | |
13 Apr 2019 | TM01 | Termination of appointment of Sarah Robertson Bruce as a director on 5 April 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Shirley Louise Spear as a director on 27 March 2019 | |
24 Mar 2019 | AD01 | Registered office address changed from Campbell Stewart Maclennan and Co 8 Wentworth Street Portree Isle of Skye Scotland to Campbell Stewart Maclennan and Co 8 Wentworth Street Portree IV51 9EJ on 24 March 2019 | |
24 Feb 2019 | AP01 | Appointment of Mr Stephen Mark Smith as a director on 19 February 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Ruth Donaldson-Campbell as a director on 15 January 2019 | |
11 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
09 Nov 2018 | AP01 | Appointment of Ms Sarah Robertson Bruce as a director on 9 November 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Ronald Macdonald as a director on 20 October 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr John Ronald Gordon as a director on 20 October 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Paul Christopher Wood as a director on 28 September 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Jacob John Sayles on 26 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Robert David Ware on 26 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mrs Elizabeth Anne Gracie on 26 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr James Iain Macdonald on 26 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from Tigh a Chiobair Ord Teangue Isle of Skye IV44 8RN Scotland to Campbell Stewart Maclennan and Co 8 Wentworth Street Portree Isle of Skye on 28 August 2018 | |
26 Aug 2018 | CH01 | Director's details changed for Mr Paul Christopher Wood on 26 August 2018 | |
26 Aug 2018 | CH01 | Director's details changed for Ms Clare Louise Winskill on 26 August 2018 |