Company NameSkye Express Parcels Limited
Company StatusActive
Company NumberSC236088
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Hugh Fraser
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lochdhu Gate
Nairn
IV12 5PW
Scotland
Director NameJosephine Bernadette Jamieson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Culloden Road Balloch
Inverness
Highland
IV2 7HH
Scotland
Secretary NameMs Josephine Bernadette Jamieson
NationalityIrish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Culloden Road Balloch
Inverness
Highland
IV2 7HH
Scotland
Director NameMr Barrie James Jamieson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Carse Industrial Estate
Inverness
IV3 8LL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteskyeexpress.com

Location

Registered Address1st Floor Robertson House
Shore Street
Inverness
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Josephine Bernadette Jamieson
50.00%
Ordinary
1 at £1Richard Hugh Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£396,997
Cash£121,805
Current Liabilities£196,260

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

3 April 2012Delivered on: 16 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A, 2B & 2C carsegate road south, inverness.
Outstanding
15 December 2011Delivered on: 20 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 September 2002Delivered on: 26 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
23 November 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
31 August 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
12 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
9 September 2016Secretary's details changed for Josephine Bernadette Jamieson on 28 July 2016 (1 page)
9 September 2016Director's details changed for Josephine Bernadette Jamieson on 28 July 2016 (2 pages)
9 September 2016Director's details changed for Josephine Bernadette Jamieson on 28 July 2016 (2 pages)
9 September 2016Secretary's details changed for Josephine Bernadette Jamieson on 28 July 2016 (1 page)
9 September 2016Director's details changed for Josephine Bernadette Jamieson on 28 July 2016 (2 pages)
9 September 2016Director's details changed for Josephine Bernadette Jamieson on 28 July 2016 (2 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 September 2015Director's details changed for Mr Richard Hugh Fraser on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Mr Richard Hugh Fraser on 15 September 2015 (2 pages)
15 September 2015Annual return made up to 29 August 2015
Statement of capital on 2015-09-15
  • GBP 2
(6 pages)
15 September 2015Annual return made up to 29 August 2015
Statement of capital on 2015-09-15
  • GBP 2
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
23 April 2015Appointment of Mr Barrie James Jamieson as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Mr Barrie James Jamieson as a director on 23 April 2015 (2 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 17 November 2011 (1 page)
10 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
2 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 November 2010Director's details changed for Richard Hugh Fraser on 29 August 2010 (2 pages)
8 November 2010Director's details changed for Richard Hugh Fraser on 29 August 2010 (2 pages)
8 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
8 November 2010Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 8 November 2010 (1 page)
8 November 2010Director's details changed for Josephine Bernadette Jamieson on 29 August 2010 (2 pages)
8 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
8 November 2010Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 8 November 2010 (1 page)
8 November 2010Director's details changed for Josephine Bernadette Jamieson on 29 August 2010 (2 pages)
8 November 2010Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 8 November 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
5 August 2009Amended accounts made up to 31 August 2008 (7 pages)
5 August 2009Amended accounts made up to 31 August 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 October 2007Return made up to 29/08/07; full list of members (2 pages)
12 October 2007Return made up to 29/08/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 October 2006Return made up to 29/08/06; full list of members (7 pages)
12 October 2006Return made up to 29/08/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 September 2005Return made up to 29/08/05; full list of members (7 pages)
22 September 2005Return made up to 29/08/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 October 2004Return made up to 29/08/04; full list of members (7 pages)
9 October 2004Return made up to 29/08/04; full list of members (7 pages)
10 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
10 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
9 October 2003Return made up to 29/08/03; full list of members (7 pages)
9 October 2003Return made up to 29/08/03; full list of members (7 pages)
27 September 2002Ad 05/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2002Ad 05/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2002Partic of mort/charge * (6 pages)
26 September 2002Partic of mort/charge * (6 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
29 August 2002Incorporation (14 pages)
29 August 2002Incorporation (14 pages)