Company NameSky Tech Limited
DirectorsDavid Bruce Redpath and Chris Charles Coull
Company StatusActive
Company NumberSC538107
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 10 months ago)
Previous NamesSkytech Aerial Limited and Push Creative Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Bruce Redpath
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSky Tech Limited Wheatrig Business Hub
Longniddry
EH32 0PL
Scotland
Director NameMr Chris Charles Coull
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSky Tech Limited Wheatrig Business Hub
Longniddry
EH32 0PL
Scotland

Location

Registered AddressSky Tech Limited
Wheatrig Business Hub
Longniddry
EH32 0PL
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Accounts

Latest Accounts5 April 2024 (3 weeks, 2 days ago)
Next Accounts Due5 January 2026 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Filing History

25 August 2020Micro company accounts made up to 6 April 2020 (3 pages)
20 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
31 December 2019Micro company accounts made up to 6 April 2019 (9 pages)
2 December 2019Registered office address changed from 13 Mill Way Pencaitland Tranent Scotland to 13 Mill Way Pencaitland Tranent EH34 5HQ on 2 December 2019 (1 page)
16 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
8 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
(3 pages)
8 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-06
(3 pages)
2 November 2018Micro company accounts made up to 5 April 2018 (7 pages)
9 April 2018Registered office address changed from 59 South Street Bo'ness EH51 9HA Scotland to 13 Mill Way Pencaitland Tranent on 9 April 2018 (1 page)
9 April 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
17 February 2018Registered office address changed from 62 Hazelbank Terrace Edinburgh EH11 1SL Scotland to 59 South Street Bo'ness EH51 9HA on 17 February 2018 (1 page)
6 June 2017Previous accounting period shortened from 30 June 2017 to 6 April 2017 (1 page)
6 June 2017Micro company accounts made up to 5 April 2017 (6 pages)
6 June 2017Previous accounting period shortened from 30 June 2017 to 6 April 2017 (1 page)
6 June 2017Micro company accounts made up to 5 April 2017 (6 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)