Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ISLA MINES LIMITED
Company Information for

ISLA MINES LIMITED

31 Ravelston Dykes, Edinburgh, EH12 6HG,
Company Registration Number
SC046946
Private Limited Company
Active

Company Overview

About Isla Mines Ltd
ISLA MINES LIMITED was founded on 1969-10-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Isla Mines Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ISLA MINES LIMITED
 
Legal Registered Office
31 Ravelston Dykes
Edinburgh
EH12 6HG
Other companies in EH12
 
Filing Information
Company Number SC046946
Company ID Number SC046946
Date formed 1969-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-14
Return next due 2025-06-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB201431866  
Last Datalog update: 2024-06-17 11:24:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ISLA MINES LIMITED

Current Directors
Officer Role Date Appointed
PATRICK ROBERTSON GAMMELL
Company Secretary 2011-06-01
JAMES RODERICK GAMMELL
Director 2011-10-04
JENNIFER ELIZABETH GAMMELL
Director 2012-03-14
MATTHEW DAVID MALCOLM GAMMELL
Director 2005-10-26
PATRICK ROBERTSON GAMMELL
Director 2009-07-30
SUSANNAH GAMMELL
Director 2008-05-13
WILLIAM BENJAMIN BOWRING GAMMELL
Director 1993-07-01
PETER JAMES ARTHUR LEGGATE
Director 2012-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER SUSAN LEGGATE
Director 2009-07-30 2012-03-14
WILLIAM BENJAMIN BOWRING GAMMELL
Company Secretary 1993-05-20 2011-06-01
ANDREW JOHN GAMMELL
Director 1993-07-01 2009-08-20
PETER JAMES ARTHUR LEGGATE
Director 1992-11-24 2009-08-20
GERALDINE ELIZABETH GAMMELL
Director 1992-11-24 1993-07-01
CASTLE CAIRN (FINANCIAL SERVICES) LIMITED
Company Secretary 1990-05-14 1993-05-20
JAMES EDWARD BOWRING GAMMELL
Director 1989-08-07 1992-11-24
WILLIAM BENJAMIN BOWRING GAMMELL
Director 1989-08-07 1992-11-24
PETER JAMES ARTHUR LEGGATE
Director 1989-08-07 1991-11-08
ALEXANDER BENNIE
Company Secretary 1989-08-07 1990-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DAVID MALCOLM GAMMELL SPIRITS FOR GOOD CIC Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
MATTHEW DAVID MALCOLM GAMMELL BROUGHTON BUILDING LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
MATTHEW DAVID MALCOLM GAMMELL SUMMERHALL DISTILLERY LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
MATTHEW DAVID MALCOLM GAMMELL BROUGHTON 100 LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2013-10-11
MATTHEW DAVID MALCOLM GAMMELL BROUGHTON GREEN LTD Director 2011-05-09 CURRENT 2011-05-09 Dissolved 2014-04-25
MATTHEW DAVID MALCOLM GAMMELL NEW ISLA LIMITED Director 2008-09-17 CURRENT 2008-03-22 Active
MATTHEW DAVID MALCOLM GAMMELL BROUGHTON ONE LIMITED Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2016-07-26
PATRICK ROBERTSON GAMMELL THE MOUNT SCOTLAND Director 2011-08-15 CURRENT 2011-08-15 Active
PATRICK ROBERTSON GAMMELL WILDWOOD CAPITAL UK Director 2011-07-22 CURRENT 2011-07-22 Active
PATRICK ROBERTSON GAMMELL CHESTER STREET (GENERAL PARTNER) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
PATRICK ROBERTSON GAMMELL THE LAMP OF LOTHIAN TRUST Director 2010-01-25 CURRENT 2010-01-25 Active
PATRICK ROBERTSON GAMMELL HIGHLAND GLEN INVESTMENTS Director 2009-06-08 CURRENT 2009-06-08 Active - Proposal to Strike off
PATRICK ROBERTSON GAMMELL HIGHLAND GLEN TRUST CORPORATION LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PATRICK ROBERTSON GAMMELL WEST TOWN EDINBURGH LTD Director 1995-04-27 CURRENT 1995-04-06 Active
PATRICK ROBERTSON GAMMELL ST MARY'S CATHEDRAL WORKSHOP LIMITED Director 1993-02-18 CURRENT 1986-01-17 Liquidation
WILLIAM BENJAMIN BOWRING GAMMELL GENIUS FOODS LIMITED Director 2012-03-01 CURRENT 2008-06-23 Active
WILLIAM BENJAMIN BOWRING GAMMELL FIGURED LIMITED Director 2011-08-10 CURRENT 2005-08-10 Active
PETER JAMES ARTHUR LEGGATE ORBITAL HOUSE INVESTMENTS LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active
PETER JAMES ARTHUR LEGGATE PPT (GENERAL PARTNER) LIMITED Director 2007-12-13 CURRENT 2001-12-24 Dissolved 2016-05-31
PETER JAMES ARTHUR LEGGATE HULEMOSS PROPERTIES LIMITED Director 2006-07-31 CURRENT 2005-03-11 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-06-21CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-06Current accounting period extended from 31/12/22 TO 31/03/23
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES ARTHUR LEGGATE
2022-03-10PSC07CESSATION OF PETER JAMES ARTHUR LEGGATE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-10-20AP01DIRECTOR APPOINTED MR RORY GEOFFREY GAMMELL
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RODERICK GAMMELL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AP01DIRECTOR APPOINTED MRS DEBORAH JAYNE GAMMELL
2018-09-26PSC07CESSATION OF ANDREW JOHN GAMMELL AS A PERSON OF SIGNIFICANT CONTROL
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH GAMMELL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BRYAN TIMMONS
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOSHUA THOMAS GAMMELL
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ARTHUR JAMES LEGGATE
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN GAMMELL
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BENJAMIN BOWRING GAMMELL
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1040977
2016-07-07AR0114/06/16 ANNUAL RETURN FULL LIST
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1040977
2016-04-13SH0131/03/16 STATEMENT OF CAPITAL GBP 1040977.00
2016-04-13SH10Particulars of variation of rights attached to shares
2016-04-13SH0131/03/16 STATEMENT OF CAPITAL GBP 311389.0
2016-04-13RES12VARYING SHARE RIGHTS AND NAMES
2016-04-13RES01ADOPT ARTICLES 31/03/2016
2016-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 311389
2015-11-16SH0112/11/15 STATEMENT OF CAPITAL GBP 311389.00
2015-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AR0114/06/15 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 6818
2014-07-28AR0114/06/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-20AR0114/06/13 FULL LIST
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM BENJAMIN BOWRING GAMMELL / 01/03/2013
2012-10-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-21AR0114/06/12 FULL LIST
2012-03-27AP01DIRECTOR APPOINTED MR PETER JAMES ARTHUR LEGGATE
2012-03-27AP01DIRECTOR APPOINTED MRS JENNIFER ELIZABETH GAMMELL
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEGGATE
2011-10-04AP01DIRECTOR APPOINTED MR JAMES RODERICK GAMMELL
2011-08-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-22AR0114/06/11 FULL LIST
2011-06-21AP03SECRETARY APPOINTED MR PATRICK ROBERTSON GAMMELL
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM BENJAMIN BOWRING GAMMELL / 01/06/2011
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM GAMMELL
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-27AR0114/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH GAMMELL / 01/06/2010
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 90 INVERLEITH PLACE EDINBURGH EH3 5PA
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GAMMELL
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR PETER LEGGATE
2009-09-11288aDIRECTOR APPOINTED PATRICK ROBERTSON GAMMELL
2009-08-30288aDIRECTOR APPOINTED JENNIFER SUSAN LEGGATE
2009-07-15363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GAMMELL / 24/06/2009
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-05-14288aDIRECTOR APPOINTED MS SUSANNAH GAMMELL
2007-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/07
2007-12-06363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-09363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-10-14419a(Scot)DEC MORT/CHARGE *****
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-09288aNEW DIRECTOR APPOINTED
2005-06-01363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-12363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-22363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-07-22287REGISTERED OFFICE CHANGED ON 22/07/03 FROM: DUNDAS HOUSE WESTFIELD PARK ESKBANK EH22 3FB
2003-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-19363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-19363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-10-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-29410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-19363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-09363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1998-09-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-24363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-15363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1996-10-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-11363sRETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ISLA MINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISLA MINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-01-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-09-15 Satisfied BELLWAY HOMES LIMITED
STANDARD SECURITY 1976-08-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISLA MINES LIMITED

Intangible Assets
Patents
We have not found any records of ISLA MINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISLA MINES LIMITED
Trademarks
We have not found any records of ISLA MINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLA MINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ISLA MINES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ISLA MINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISLA MINES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISLA MINES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH12 6HG