Company NameSkyvision International Limited
Company StatusActive
Company NumberSC153156
CategoryPrivate Limited Company
Incorporation Date21 September 1994(29 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Adam Charles Gallacher
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Michael William Mason
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(6 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameMs Sally Evans
StatusCurrent
Appointed30 March 2021(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameDavid Martin Allan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSilverdale South Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9LP
Scotland
Director NameMichael Evens Henry
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2001)
RolePresident
Correspondence Address5858 Westheimer
Suite 703
Houston
Texas
77057
Director NameRonald Ray Hyde
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2001)
RolePresident
Correspondence Address1 Airport Road
Kennedy
Texas
78119
Secretary NameDr Sheila Caroline Ryder
NationalityBritish
StatusResigned
Appointed22 February 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2001)
RoleEnvironment Consultant
Correspondence AddressThe Forge Pentre Lane
Ashton
Chester
CH3 8BX
Wales
Secretary NameMr Michael William Mason
NationalityBritish
StatusResigned
Appointed10 August 2001(6 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 March 2021)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address5 Aldersey Way
Bunbury
Cheshire
CW6 9GN
Secretary NameStronachs (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Telephone01928 722858
Telephone regionRuncorn

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Rsk Orbital LTD
50.00%
Ordinary A
10k at £1Rsk Orbital LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£67,062
Cash£322,706
Current Liabilities£331,180

Accounts

Latest Accounts2 April 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

6 August 2021Delivered on: 16 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
6 August 2021Delivered on: 12 August 2021
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

21 December 2022Accounts for a small company made up to 3 April 2022 (19 pages)
30 September 2022Change of details for Rsk Orbital Limited as a person with significant control on 6 August 2021 (2 pages)
30 September 2022Notification of Ares Management Limited as a person with significant control on 6 August 2021 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 October 2021Accounts for a small company made up to 4 April 2021 (17 pages)
21 September 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
16 August 2021Registration of charge SC1531560002, created on 6 August 2021 (142 pages)
12 August 2021Registration of charge SC1531560001, created on 6 August 2021 (21 pages)
20 May 2021Director's details changed for Mr Adam Charles Gallacher on 20 May 2021 (2 pages)
20 May 2021Director's details changed for Mr Michael William Mason on 20 May 2021 (2 pages)
20 May 2021Director's details changed for Dr Alasdair Alan Ryder on 20 May 2021 (2 pages)
13 April 2021Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 65 Sussex Street Glasgow G41 1DX on 13 April 2021 (1 page)
7 April 2021Termination of appointment of Michael William Mason as a secretary on 30 March 2021 (1 page)
7 April 2021Appointment of Ms Abigail Sarah Draper as a director on 30 March 2021 (2 pages)
7 April 2021Appointment of Mr George William Tuckwell as a director on 30 March 2021 (2 pages)
7 April 2021Appointment of Ms Sally Evans as a secretary on 30 March 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
7 October 2019Director's details changed for Mr Adam Charles Gallacher on 21 September 2019 (2 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
6 February 2018Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW to 28 Albyn Place Aberdeen AB10 1YL on 6 February 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
4 October 2017Notification of Rsk Orbital Limited as a person with significant control on 21 September 2017 (2 pages)
4 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
4 October 2017Notification of Rsk Orbital Limited as a person with significant control on 21 September 2017 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,000
(7 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,000
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(7 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(7 pages)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20,000
(7 pages)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20,000
(7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Return made up to 21/09/08; full list of members (4 pages)
13 October 2008Return made up to 21/09/08; full list of members (4 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 November 2007Return made up to 21/09/07; full list of members (8 pages)
9 November 2007Return made up to 21/09/07; full list of members (8 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 October 2006Return made up to 21/09/06; full list of members (7 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 October 2006Return made up to 21/09/06; full list of members (7 pages)
23 November 2005Return made up to 21/09/05; full list of members (7 pages)
23 November 2005Return made up to 21/09/05; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
6 December 2004Secretary's particulars changed (1 page)
6 December 2004Secretary's particulars changed (1 page)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 October 2004Return made up to 21/09/04; full list of members (7 pages)
11 October 2004Return made up to 21/09/04; full list of members (7 pages)
11 February 2004Secretary's particulars changed;director's particulars changed (1 page)
11 February 2004Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Return made up to 21/09/03; full list of members (5 pages)
27 October 2003Return made up to 21/09/03; full list of members (5 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2003Return made up to 21/09/02; full list of members (7 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Return made up to 21/09/02; full list of members (7 pages)
15 January 2003Director's particulars changed (1 page)
3 December 2002Full accounts made up to 31 March 2002 (10 pages)
3 December 2002Full accounts made up to 31 March 2002 (10 pages)
16 November 2001Return made up to 21/09/01; no change of members (8 pages)
16 November 2001Return made up to 21/09/01; no change of members (8 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
25 September 2000Return made up to 21/09/00; full list of members (8 pages)
25 September 2000Return made up to 21/09/00; full list of members (8 pages)
12 April 2000Full accounts made up to 31 March 1999 (10 pages)
12 April 2000Full accounts made up to 31 March 1999 (10 pages)
15 November 1999Return made up to 21/09/99; no change of members (4 pages)
15 November 1999Return made up to 21/09/99; no change of members (4 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed (2 pages)
12 October 1998Return made up to 21/09/98; full list of members (7 pages)
12 October 1998Return made up to 21/09/98; full list of members (7 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1997Return made up to 21/09/97; no change of members (6 pages)
18 November 1997Return made up to 21/09/97; no change of members (6 pages)
3 March 1997Return made up to 21/09/96; full list of members (7 pages)
3 March 1997Return made up to 21/09/96; full list of members (7 pages)
5 February 1997New director appointed (1 page)
5 February 1997New director appointed (1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1997New director appointed (1 page)
16 January 1997New director appointed (1 page)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
30 November 1995Director resigned (4 pages)
30 November 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
30 November 1995Director resigned (4 pages)
30 November 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
22 November 1995New director appointed (4 pages)
22 November 1995New director appointed (4 pages)
22 November 1995New director appointed (4 pages)
22 November 1995New director appointed (4 pages)
16 November 1995Ad 29/10/95--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 November 1995Nc inc already adjusted 29/10/95 (1 page)
16 November 1995Ad 29/10/95--------- £ si 10000@1=10000 £ ic 10000/20000 (4 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 November 1995Memorandum and Articles of Association (26 pages)
16 November 1995Ad 29/10/95--------- £ si 10000@1=10000 £ ic 10000/20000 (4 pages)
16 November 1995Nc inc already adjusted 29/10/95 (1 page)
16 November 1995Ad 29/10/95--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages)
16 November 1995Memorandum and Articles of Association (26 pages)
30 October 1995Return made up to 21/09/95; full list of members (16 pages)
30 October 1995Return made up to 21/09/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 October 1994Company name changed\certificate issued on 06/10/94 (3 pages)