Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Skyeconnect Cic
Skyeconnect Cic is an active company incorporated on 6 June 2011 with the registered office located in Portree, Ross and Cromarty. Skyeconnect Cic was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC401007
Private limited by guarantee without share capital
Community Interest Company (CIC)
Scottish Company
Age
14 years
Incorporated
6 June 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 June 2025
(3 months ago)
Next confirmation dated
6 June 2026
Due by
20 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Skyeconnect Cic
Contact
Address
C/O Campbell Stewart Maclennan & Co
Unit 3 Broom Place
Portree
IV51 9HL
Scotland
Address changed on
11 Nov 2022
(2 years 10 months ago)
Previous address was
3 Broom Place Portree IV51 9HL Scotland
Companies in IV51 9HL
Telephone
01471 855350
Email
Unreported
Website
Skye-connect.com
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Josephine Heidi Beavitt
Director • British • Lives in Scotland • Born in Sep 1973
Simon Myles Cousins
Director • British • Lives in Scotland • Born in Oct 1968
Fergus John Watson
Director • Business Development Consultant • British • Lives in Scotland • Born in Oct 1965
Gary Sandison Curley
Director • General Manager • British • Lives in Scotland • Born in May 1979
Mr Matthew Wayne Jackson
Director • Hotelier • British • Lives in Scotland • Born in Sep 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Business And Tourism Solutions Ltd
Fergus John Watson is a mutual person.
Active
Wine Guy On Skye Limited
Nicholas Arthur Howard Robson is a mutual person.
Active
Siaway Ltd
Fergus John Watson is a mutual person.
Active
Siaway Portree Limited
Fergus John Watson is a mutual person.
Active
Siaway Broadford Limited
Fergus John Watson is a mutual person.
Active
Siaway Auchterarder Limited
Fergus John Watson is a mutual person.
Active
Suilanu Ltd
Josephine Heidi Beavitt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£29.48K
Increased by £12.41K (+73%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£31.68K
Increased by £11.78K (+59%)
Total Liabilities
-£21.6K
Increased by £11.22K (+108%)
Net Assets
£10.08K
Increased by £559 (+6%)
Debt Ratio (%)
68%
Increased by 16.02% (+31%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Simon Myles Cousins Resigned
7 Months Ago on 29 Jan 2025
Gary Sandison Curley Resigned
1 Year Ago on 31 Aug 2024
Fergus John Watson Resigned
1 Year Ago on 20 Aug 2024
Mr Nicholas Arthur Howard Robson Appointed
1 Year Ago on 20 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 21 May 2024
Malcolm Gregor Munro Resigned
1 Year 4 Months Ago on 1 May 2024
David John Till Resigned
1 Year 9 Months Ago on 14 Nov 2023
Ms Josephine Heidi Beavitt Appointed
2 Years 5 Months Ago on 27 Mar 2023
Get Alerts
Get Credit Report
Discover Skyeconnect Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 June 2025 with no updates
Submitted on 21 Jul 2025
Termination of appointment of Fergus John Watson as a director on 20 August 2024
Submitted on 21 Jul 2025
Termination of appointment of Simon Myles Cousins as a director on 29 January 2025
Submitted on 16 Apr 2025
Second filing for the appointment of Ms Josephine Heidi Beavitt as a director
Submitted on 5 Mar 2025
Appointment of Mr Nicholas Arthur Howard Robson as a director on 20 August 2024
Submitted on 27 Sep 2024
Termination of appointment of Gary Sandison Curley as a director on 31 August 2024
Submitted on 27 Sep 2024
Appointment of Ms Josephine Heidi Beavitt as a director on 27 March 2023
Submitted on 24 Jun 2024
Confirmation statement made on 6 June 2024 with no updates
Submitted on 24 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 21 May 2024
Termination of appointment of Malcolm Gregor Munro as a director on 1 May 2024
Submitted on 9 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs