Company NameSkyeconnect Cic
Company StatusActive
Company NumberSC401007
CategoryCommunity Interest Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Previous NamesDestination Skye And Lochalsh Ltd and Skyeconnect Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Sandison Curley
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3 Broom P
Portree
IV51 9HL
Scotland
Director NameMr Simon Myles Cousins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3 Broom P
Portree
IV51 9HL
Scotland
Director NameMr Jasper Francis Buxton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3 Broom P
Portree
IV51 9HL
Scotland
Director NameMr Matthew Wayne Jackson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3 Broom P
Portree
IV51 9HL
Scotland
Director NameMr Fergus John Watson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(12 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBusiness Development Consultant
Country of ResidenceScotland
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3 Broom P
Portree
IV51 9HL
Scotland
Director NameMr Malcolm Gregor Munro
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(12 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleElected Councillor Highland Council
Country of ResidenceScotland
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3 Broom P
Portree
IV51 9HL
Scotland
Director NameMr Clive Pearson
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coulindoune
Glenelg
Kyle
Ross-Shire
IV40 8JU
Scotland
Director NameAllan MacDonald Munro Beaton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Coulindoune
Glenelg
Kyle
Ross-Shire
IV40 8JU
Scotland
Director NameNeil Robert Colquhoun
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGreshormish House
Edinbane
Portree
Isle Of Skye
IV51 9PN
Scotland
Director NameRosemary Elizabeth Colquhoun
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGreshornish House Edinbane
Portree
Isle Of Skye
IV51 9PN
Scotland
Director NameMrs Elizabeth Anne Gracie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2020)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Stre
Portree
Isle Of Skye
Scotland
Director NameMr Robert David Ware
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Stre
Portree
Isle Of Skye
Scotland
Director NameMrs Shirley Louise Spear
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2019)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressThree Chimneys Colbost
Dunvegan
Isle Of Skye
IV55 8ZT
Scotland
Director NameMiss Sandra Wallace Hutton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(4 years, 10 months after company formation)
Appointment Duration1 week (resigned 21 April 2016)
RoleAccommodation Provider
Country of ResidenceUnited Kingdom
Correspondence AddressSgurr Beag Balmacara
Kyle
Ross-Shire
IV40 8DH
Scotland
Director NameMr Ian Michael McKay
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2018(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Stre
Portree
Isle Of Skye
IV51 9EJ
Scotland
Director NameMr Jacob John Sayles
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(6 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Stre
Portree
Isle Of Skye
Scotland
Director NameMr David John Till
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(6 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2023)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3 Broom P
Portree
IV51 9HL
Scotland
Director NameMr Ronald MacDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(6 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 2018)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Stre
Portree
Isle Of Skye
IV51 9EJ
Scotland
Director NameMr James Iain MacDonald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(6 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2020)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Stre
Portree
Isle Of Skye
Scotland
Director NameMr John Angus Coghill
Date of BirthMarch 1985 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2018(6 years, 12 months after company formation)
Appointment Duration1 year (resigned 10 June 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Stre
Portree
Isle Of Skye
IV51 9EJ
Scotland
Director NameMr Paul Christopher Wood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(6 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 September 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Stre
Portree
Isle Of Skye
IV51 9EJ
Scotland
Director NameMs Clare Louise Winskill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 2023)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3 Broom P
Portree
IV51 9HL
Scotland
Director NameMs Ruth Donaldson-Campbell
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(7 years after company formation)
Appointment Duration7 months, 1 week (resigned 15 January 2019)
RoleAdvocate
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Stre
Portree
Isle Of Skye
IV51 9EJ
Scotland
Director NameMr Bill Webster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(7 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 July 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTigh A Chiobair Ord
Teangue
Isle Of Skye
IV44 8RN
Scotland
Director NameMr John Ronald Gordon
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed20 October 2018(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2020)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Str
Portree
IV51 9EJ
Scotland
Director NameMs Sarah Robertson Bruce
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(7 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 April 2019)
RoleEducator
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Str
Portree
IV51 9EJ
Scotland
Director NameMr Stephen Mark Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Str
Portree
IV51 9EJ
Scotland
Director NameMr Alexander Mackinnon MacDonald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Str
Portree
IV51 9EJ
Scotland
Director NameMr Alasdair Coinneach Maclean
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Str
Portree
IV51 9EJ
Scotland
Director NameMrs Meena Watts
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(9 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Str
Portree
IV51 9EJ
Scotland
Director NameMr Jonathan Parkin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(9 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 August 2021)
RoleAccommodation Owner
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Str
Portree
IV51 9EJ
Scotland
Director NameMs Rebecca Milne
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(9 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 October 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Str
Portree
IV51 9EJ
Scotland
Director NameMs Carol Anderson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2023)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3 Broom P
Portree
IV51 9HL
Scotland
Director NameMr Matthew Wayne Jackson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(9 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 May 2021)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Str
Portree
IV51 9EJ
Scotland
Secretary NameMr Jasper Francis Buxton
StatusResigned
Appointed26 February 2021(9 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressCampbell Stewart Maclennan And Co 8 Wentworth Str
Portree
IV51 9EJ
Scotland

Contact

Websitewww.destination-skye-lochalsh.com
Telephone01470 582266
Telephone regionIsle of Skye – Edinbane

Location

Registered AddressC/O Campbell Stewart Maclennan & Co
Unit 3 Broom Place
Portree
IV51 9HL
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,086
Cash£5,813
Current Liabilities£3,727

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

11 March 2024Termination of appointment of David John Till as a director on 14 November 2023 (1 page)
5 October 2023Director's details changed for Mr Calum Munro on 5 October 2023 (2 pages)
3 October 2023Appointment of Mr Fergus John Watson as a director on 28 September 2023 (2 pages)
3 October 2023Appointment of Mr Calum Munro as a director on 28 September 2023 (2 pages)
27 September 2023Termination of appointment of Clare Louise Winskill as a director on 12 August 2023 (1 page)
3 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
20 June 2023Termination of appointment of Carol Anderson as a director on 21 March 2023 (1 page)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
20 June 2023Appointment of Mr Matthew Wayne Jackson as a director on 29 November 2022 (2 pages)
19 June 2023Director's details changed for Ms Clare Louise Winskill on 19 June 2023 (2 pages)
19 June 2023Director's details changed for Mr David John Till on 19 June 2023 (2 pages)
11 November 2022Registered office address changed from 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on 11 November 2022 (1 page)
30 October 2022Registered office address changed from 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL Scotland to 3 Broom Place Portree IV51 9HL on 30 October 2022 (1 page)
28 October 2022Registered office address changed from Campbell Stewart Maclennan and Co 8 Wentworth Street Portree IV51 9EJ Scotland to 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL on 28 October 2022 (1 page)
23 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
21 March 2022Amended total exemption full accounts made up to 31 December 2020 (6 pages)
31 January 2022Termination of appointment of Meena Watts as a director on 24 June 2021 (1 page)
31 January 2022Termination of appointment of Rebecca Milne as a director on 28 October 2021 (1 page)
31 January 2022Termination of appointment of Jonathan Parkin as a director on 26 August 2021 (1 page)
31 January 2022Termination of appointment of Stephen Mark Smith as a director on 9 December 2021 (1 page)
31 January 2022Termination of appointment of Jasper Francis Buxton as a secretary on 31 January 2022 (1 page)
5 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
8 June 2021Termination of appointment of Matthew Wayne Jackson as a director on 27 May 2021 (1 page)
8 June 2021Termination of appointment of Robert David Ware as a director on 1 May 2021 (1 page)
8 June 2021Appointment of Mr Jasper Francis Buxton as a secretary on 26 February 2021 (2 pages)
8 December 2020Appointment of Mr Jasper Francis Buxton as a director on 8 December 2020 (2 pages)
8 December 2020Appointment of Mr Matthew Wayne Jackson as a director on 8 December 2020 (2 pages)
8 December 2020Appointment of Mr Jonathan Parkin as a director on 8 December 2020 (2 pages)
8 December 2020Appointment of Ms Rebecca Milne as a director on 8 December 2020 (2 pages)
8 December 2020Appointment of Ms Carol Anderson as a director on 8 December 2020 (2 pages)
8 December 2020Appointment of Mrs Meena Watts as a director on 8 December 2020 (2 pages)
8 December 2020Appointment of Mr Simon Myles Cousins as a director on 8 December 2020 (2 pages)
30 November 2020Termination of appointment of Elizabeth Anne Gracie as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Alasdair Coinneach Maclean as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of James Iain Macdonald as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of John Ronald Gordon as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Alexander Mackinnon Macdonald as a director on 30 November 2020 (1 page)
13 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 September 2020Termination of appointment of Ian Michael Mckay as a director on 10 September 2020 (1 page)
23 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-19
(2 pages)
23 June 2020Company name changed skyeconnect LTD\certificate issued on 23/06/20
  • CONNOT ‐ Change of name notice
(39 pages)
7 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 September 2019Termination of appointment of Jacob John Sayles as a director on 25 September 2019 (1 page)
17 September 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
12 July 2019Appointment of Mr Gary Sandison Curley as a director on 5 July 2019 (2 pages)
9 July 2019Appointment of Mr Alasdair Coinneach Maclean as a director on 5 July 2019 (2 pages)
12 June 2019Termination of appointment of John Angus Coghill as a director on 10 June 2019 (1 page)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
3 May 2019Appointment of Mr Alexander Mackinnon Macdonald as a director on 26 April 2019 (2 pages)
13 April 2019Termination of appointment of Sarah Robertson Bruce as a director on 5 April 2019 (1 page)
27 March 2019Termination of appointment of Shirley Louise Spear as a director on 27 March 2019 (1 page)
24 March 2019Registered 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 (1 page)
24 February 2019Appointment of Mr Stephen Mark Smith as a director on 19 February 2019 (2 pages)
15 January 2019Termination of appointment of Ruth Donaldson-Campbell as a director on 15 January 2019 (1 page)
11 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
9 November 2018Appointment of Ms Sarah Robertson Bruce as a director on 9 November 2018 (2 pages)
24 October 2018Appointment of Mr John Ronald Gordon as a director on 20 October 2018 (2 pages)
24 October 2018Termination of appointment of Ronald Macdonald as a director on 20 October 2018 (1 page)
28 September 2018Termination of appointment of Paul Christopher Wood as a director on 28 September 2018 (1 page)
28 August 2018Registered 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 (1 page)
28 August 2018Director's details changed for Mr James Iain Macdonald on 26 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Robert David Ware on 26 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Jacob John Sayles on 26 August 2018 (2 pages)
28 August 2018Director's details changed for Mrs Elizabeth Anne Gracie on 26 August 2018 (2 pages)
26 August 2018Director's details changed for Mr Paul Christopher Wood on 26 August 2018 (2 pages)
26 August 2018Director's details changed for Mr Ronald Macdonald on 26 August 2018 (2 pages)
26 August 2018Director's details changed for Mrs Shirley Louise Spear on 26 August 2018 (2 pages)
26 August 2018Director's details changed for Mr David John Till on 26 August 2018 (2 pages)
26 August 2018Director's details changed for Ms Clare Louise Winskill on 26 August 2018 (2 pages)
26 August 2018Director's details changed for Mr Ian Michael Mckay on 26 August 2018 (2 pages)
25 August 2018Director's details changed for Ms Ruth Donaldson on 25 August 2018 (2 pages)
25 August 2018Director's details changed for Mrs Elizabeth Anne Gracie on 25 August 2018 (2 pages)
25 August 2018Director's details changed for Mr John Angus Coghill on 25 August 2018 (2 pages)
17 July 2018Termination of appointment of Bill Webster as a director on 12 July 2018 (1 page)
24 June 2018Appointment of Ms Ruth Donaldson as a director on 11 June 2018 (2 pages)
23 June 2018Appointment of Mr Bill Webster as a director on 15 June 2018 (2 pages)
17 June 2018Appointment of Ms Clare Louise Winskill as a director on 5 June 2018 (2 pages)
13 June 2018Appointment of Mr Paul Wood as a director on 1 June 2018 (2 pages)
13 June 2018Appointment of Mr Jacob John Sayles as a director on 1 June 2018 (2 pages)
11 June 2018Appointment of Mr Ronald Macdonald as a director on 1 June 2018 (2 pages)
9 June 2018Appointment of Mr John Angus Coghill as a director on 1 June 2018 (2 pages)
8 June 2018Appointment of Mr David John Till as a director on 1 June 2018 (2 pages)
8 June 2018Appointment of Mr James Iain Macdonald as a director on 1 June 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
28 January 2018Appointment of Mr Ian Michael Mckay as a director on 28 January 2018 (2 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-18
(3 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-18
(3 pages)
8 July 2016Annual return made up to 6 June 2016 no member list (4 pages)
8 July 2016Annual return made up to 6 June 2016 no member list (4 pages)
21 April 2016Termination of appointment of Sandra Wallace Hutton as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Sandra Wallace Hutton as a director on 21 April 2016 (1 page)
15 April 2016Termination of appointment of Neil Robert Colquhoun as a director on 14 April 2016 (1 page)
15 April 2016Appointment of Miss Sandra Wallace Hutton as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Rosemary Elizabeth Colquhoun as a director on 14 April 2016 (1 page)
15 April 2016Appointment of Mrs Shirley Louise Spear as a director on 14 April 2016 (2 pages)
15 April 2016Appointment of Mr Robert David Ware as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Rosemary Elizabeth Colquhoun as a director on 14 April 2016 (1 page)
15 April 2016Appointment of Miss Sandra Wallace Hutton as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Clive Pearson as a director on 14 April 2016 (1 page)
15 April 2016Registered 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 (1 page)
15 April 2016Appointment of Mrs Elizabeth Anne Gracie as a director on 14 April 2016 (2 pages)
15 April 2016Appointment of Mrs Elizabeth Anne Gracie as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Neil Robert Colquhoun as a director on 14 April 2016 (1 page)
15 April 2016Termination of appointment of Clive Pearson as a director on 14 April 2016 (1 page)
15 April 2016Registered 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 (1 page)
15 April 2016Appointment of Mrs Shirley Louise Spear as a director on 14 April 2016 (2 pages)
15 April 2016Appointment of Mr Robert David Ware as a director on 14 April 2016 (2 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 August 2015Annual return made up to 6 June 2015 no member list (4 pages)
20 August 2015Annual return made up to 6 June 2015 no member list (4 pages)
20 August 2015Annual return made up to 6 June 2015 no member list (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 July 2014Annual return made up to 6 June 2014 no member list (4 pages)
20 July 2014Annual return made up to 6 June 2014 no member list (4 pages)
20 July 2014Annual return made up to 6 June 2014 no member list (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 June 2013Annual return made up to 6 June 2013 no member list (4 pages)
10 June 2013Annual return made up to 6 June 2013 no member list (4 pages)
10 June 2013Annual return made up to 6 June 2013 no member list (4 pages)
1 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 June 2012Annual return made up to 6 June 2012 no member list (5 pages)
11 June 2012Annual return made up to 6 June 2012 no member list (5 pages)
11 June 2012Termination of appointment of Allan Beaton as a director (1 page)
11 June 2012Annual return made up to 6 June 2012 no member list (5 pages)
11 June 2012Termination of appointment of Allan Beaton as a director (1 page)
18 July 2011Appointment of Rosemary Elizabeth Colquhoun as a director (3 pages)
18 July 2011Appointment of Rosemary Elizabeth Colquhoun as a director (3 pages)
4 July 2011Appointment of Neil Robert Colquhoun as a director (3 pages)
4 July 2011Appointment of Neil Robert Colquhoun as a director (3 pages)
6 June 2011Incorporation (50 pages)
6 June 2011Incorporation (50 pages)