Advanced company searchLink opens in new window

ISLE TOOLS LTD

Company number SC440296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 14/01/2017
21 Mar 2017 TM01 Termination of appointment of Federico Casavantes as a director on 14 February 2017
21 Mar 2017 AP01 Appointment of Mr Federico Casavantes as a director on 14 February 2017
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 22/03/2017
03 Nov 2016 AA Accounts for a small company made up to 31 December 2015
12 Sep 2016 AD01 Registered office address changed from Fifth Floor, 191 West George Street Glasgow G2 2LB to C/O Turcan Connell 149 st. Vincent Street Glasgow G2 5NW on 12 September 2016
12 Sep 2016 AP01 Appointment of Mr Tom Dunn as a director on 9 September 2016
12 Sep 2016 TM01 Termination of appointment of Paul Andrew Church as a director on 9 September 2016
12 Sep 2016 TM01 Termination of appointment of Paul Andrew Church as a director on 9 September 2016
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2.38
09 Nov 2015 AA Accounts for a small company made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2.38
27 Feb 2015 CH01 Director's details changed for Mr Paul Andrew Church on 1 February 2015
03 Dec 2014 AD01 Registered office address changed from C/O Tods Murray Llp 33 Bothwell Street Glasgow G2 6NL Scotland to Fifth Floor, 191 West George Street Glasgow G2 2LB on 3 December 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Feb 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
05 Feb 2014 AP01 Appointment of Mr Paul Andrew Church as a director
04 Feb 2014 AP03 Appointment of Mrs Josephine Veronica Simpson as a secretary
04 Feb 2014 AD01 Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 4 February 2014
04 Feb 2014 TM01 Termination of appointment of Iain Macleod as a director
04 Feb 2014 TM01 Termination of appointment of Andrew Elrick as a director
04 Feb 2014 TM02 Termination of appointment of Andrew Elrick as a secretary
29 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2.38
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 July 2013
  • GBP 2.38
18 Jul 2013 SH02 Sub-division of shares on 10 July 2013