- Company Overview for ISLAY HOLDINGS LIMITED (SC520983)
- Filing history for ISLAY HOLDINGS LIMITED (SC520983)
- People for ISLAY HOLDINGS LIMITED (SC520983)
- Insolvency for ISLAY HOLDINGS LIMITED (SC520983)
- More for ISLAY HOLDINGS LIMITED (SC520983)
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) |
---|---|---|---|
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 | |
06 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
01 Dec 2017 | CH01 | Director's details changed for Mr Andrew Luke Dagley on 10 October 2017 | |
10 Nov 2017 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 | |
11 Oct 2017 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Wim Paul Biesemans on 11 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Lindsay Ann Mcquade as a director on 6 October 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017 | |
29 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Apr 2017 | AD01 | Registered office address changed from 90a George Street Edinburgh East Lothian EH2 3DF Scotland to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 April 2017 | |
31 Mar 2017 | AP01 | Appointment of Mrs Lindsay Ann Mcquade as a director on 30 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Wim Paul Biesemans as a director on 30 March 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
27 Jul 2016 | CH01 | Director's details changed for Mr Timothy James Cornelius on 1 July 2016 | |
09 May 2016 | RP04 | Second filing of SH01 previously delivered to Companies House | |
01 Feb 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
24 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-24
|