Advanced company searchLink opens in new window

ISLAY HOLDINGS LIMITED

Company number SC520983

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)
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
  • GBP 38,597.03
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/05/2016
24 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-24
  • GBP .01