Background WavePink WaveYellow Wave

MANSTON SKYPORT LIMITED (Sc459586)

MANSTON SKYPORT LIMITED (SC459586) is an active UK company. incorporated on 19 September 2013. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANSTON SKYPORT LIMITED has been registered for 12 years.

Company Number
SC459586
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
56 George Street, Edinburgh, EH2 2LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSTON SKYPORT LIMITED

MANSTON SKYPORT LIMITED is an active company incorporated on 19 September 2013 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANSTON SKYPORT LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

SC459586

LTD Company

Age

12 Years

Incorporated 19 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

MANSTON SKYSPORT LIMITED
From: 29 November 2013To: 29 November 2013
LOTHIAN SHELF (710) LIMITED
From: 19 September 2013To: 29 November 2013
Contact
Address

56 George Street Edinburgh, EH2 2LR,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 19 September 2013To: 2 September 2020
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Company Founded
Sept 13
Director Joined
Sept 13
Funding Round
Dec 13
Owner Exit
Oct 17
Owner Exit
Dec 19
Capital Update
Mar 22
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 March 2022
SH19Statement of Capital
Legacy
10 March 2022
SH20SH20
Legacy
10 March 2022
CAP-SSCAP-SS
Resolution
10 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Gazette Filings Brought Up To Date
2 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Gazette Notice Compulsory
10 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Incorporation Company
19 September 2013
NEWINCIncorporation