Company NameSky High Technology (Scotland) Limited
DirectorMark Richard Widd
Company StatusActive
Company Number05064418
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Richard Widd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameMr Mark Anthony Mattison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rose Crescent
Sherburn In Elmet
Leeds
LS25 6AZ
Director NameGrant Wilson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(10 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lovedale Grove
Balerno
Edinburgh
Midlothian
EH14 7DR
Scotland
Secretary NameKenneth Ian Mackay
NationalityBritish
StatusResigned
Appointed30 May 2007(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressGreenacre
88 High Street Clifford
Wetherby
West Yorkshire
LS23 6HJ
Secretary NameMr Arthur Duce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(4 years after company formation)
Appointment Duration10 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Secretary NameMr Arthur Duce
NationalityBritish
StatusResigned
Appointed31 March 2008(4 years after company formation)
Appointment Duration10 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Secretary NameMr Mark Powell
NationalityBritish
StatusResigned
Appointed30 January 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Field Close
Wetherby
West Yorkshire
LS22 5RA
Secretary NameMr Alex Johnson
StatusResigned
Appointed06 August 2010(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 March 2018)
RoleCompany Director
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Director NameMr Alex Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(12 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Secretary NameMr Martyn Woodhouse
StatusResigned
Appointed16 March 2018(14 years after company formation)
Appointment Duration5 years (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA

Contact

Websiteskyhightechnology.com/
Telephone01937 833933
Telephone regionWetherby

Location

Registered AddressHigh Moor Yard
High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

3 November 2006Delivered on: 11 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
23 October 2023Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 23 October 2023 (1 page)
11 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 April 2023Termination of appointment of Martyn Woodhouse as a secretary on 31 March 2023 (1 page)
7 March 2023Appointment of Mr Mark Richard Widd as a director on 23 February 2023 (2 pages)
7 March 2023Termination of appointment of Alex Johnson as a director on 23 February 2023 (1 page)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
15 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 March 2018Appointment of Mr Martyn Woodhouse as a secretary on 16 March 2018 (2 pages)
19 March 2018Termination of appointment of Alex Johnson as a secretary on 16 March 2018 (1 page)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
3 March 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page)
7 September 2016Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page)
7 September 2016Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
19 April 2013Termination of appointment of Grant Wilson as a director (1 page)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 April 2013Termination of appointment of Grant Wilson as a director (1 page)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Registered office address changed from 10 High Street Tadcaster Leeds LS24 9AJ on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 10 High Street Tadcaster Leeds LS24 9AJ on 12 April 2011 (1 page)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
18 March 2010Director's details changed for Grant Wilson on 5 March 2010 (2 pages)
18 March 2010Director's details changed for Grant Wilson on 5 March 2010 (2 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Grant Wilson on 5 March 2010 (2 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 05/03/09; full list of members (3 pages)
23 March 2009Return made up to 05/03/09; full list of members (3 pages)
2 February 2009Secretary appointed mr mark richard powell (1 page)
2 February 2009Secretary appointed mr mark richard powell (1 page)
2 February 2009Appointment terminated secretary arthur duce (1 page)
2 February 2009Appointment terminated secretary arthur duce (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 August 2008Return made up to 05/03/08; full list of members (3 pages)
18 August 2008Return made up to 05/03/08; full list of members (3 pages)
15 August 2008Appointment terminated secretary kenneth mackay (1 page)
15 August 2008Secretary appointed mr arthur duce (1 page)
15 August 2008Secretary appointed mr arthur duce (1 page)
15 August 2008Appointment terminated secretary kenneth mackay (1 page)
3 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007Return made up to 05/03/07; full list of members (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Return made up to 05/03/07; full list of members (2 pages)
15 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
15 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Auditor's resignation (1 page)
30 January 2007Auditor's resignation (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
26 April 2006Return made up to 05/03/06; full list of members (2 pages)
26 April 2006Return made up to 05/03/06; full list of members (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 05/03/05; full list of members (6 pages)
6 May 2005Return made up to 05/03/05; full list of members (6 pages)
5 March 2004Incorporation (14 pages)
5 March 2004Incorporation (14 pages)