Advanced company searchLink opens in new window

ISLAY HOLDINGS LIMITED

Company number SC520983

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)
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Sep 2022 AP01 Appointment of Mr Simon Matthew Hirst as a director on 27 September 2022
29 Sep 2022 TM01 Termination of appointment of Andrew Luke Dagley as a director on 27 September 2022
01 Feb 2022 AD01 Registered office address changed from Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 26 Dublin Street Edinburgh EH3 6NN on 1 February 2022
01 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
12 Apr 2021 CH01 Director's details changed for Mr. Graham Matthew Reid on 9 April 2021
18 Feb 2021 AP01 Appointment of Mr. Graham Matthew Reid as a director on 18 January 2021
18 Feb 2021 TM01 Termination of appointment of Timothy James Cornelius as a director on 18 January 2021
08 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
06 Jan 2021 CH01 Director's details changed for Mr Timothy James Cornelius on 31 December 2020
07 Oct 2020 AA Full accounts made up to 31 December 2019
30 Apr 2020 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020
30 Apr 2020 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020
30 Jan 2020 CH01 Director's details changed for Mr Andrew Luke Dagley on 27 January 2020
26 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
25 Nov 2019 PSC05 Change of details for Tidal Power Scotland Limited as a person with significant control on 12 April 2017
21 Aug 2019 AA Full accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
31 Jul 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 CH01 Director's details changed for Mr Andrew Luke Dagley on 27 June 2018
30 Jan 2018 TM01 Termination of appointment of Wim Paul Biesemans as a director on 1 November 2017