Active
Company Information for ISLEBURN LIMITED
13 HENDERSON ROAD, INVERNESS, IV1 1SN,
|
Company Registration Number
SC118161
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ISLEBURN LIMITED | |||
Legal Registered Office | |||
13 HENDERSON ROAD INVERNESS IV1 1SN Other companies in IV1 | |||
| |||
Previous Names | |||
|
Company Number | SC118161 | |
---|---|---|
Company ID Number | SC118161 | |
Date formed | 1989-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 09:09:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ISLEBURN TOOLS LIMITED | 5 CARDEN PLACE ABERDEEN AB10 1UT | Active - Proposal to Strike off | Company formed on the 2020-02-06 |
Officer | Role | Date Appointed |
---|---|---|
JAMES DONALD MACDONALD |
||
JAMES DONALD MACDONALD |
||
RODERICK JAMES MACGREGOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
WILLIAM BATHGATE |
Director | ||
ANGUS SWAN |
Director | ||
RHONA MCMILLAN SWAN |
Director | ||
IAIN SMITH AND COMPANY |
Company Secretary | ||
ALISON LINDA BATHGATE |
Director | ||
ROY ROXBURGH |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BE PERSONNEL LIMITED | Director | 2018-06-11 | CURRENT | 2005-12-15 | Active | |
BE PERSONNEL HOLDINGS LIMITED | Director | 2018-06-11 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
GRI RENEWABLES UK LTD | Director | 2017-05-23 | CURRENT | 2017-02-23 | Active - Proposal to Strike off | |
GEG CAPITAL (NORTH) LTD | Director | 2016-03-30 | CURRENT | 2015-11-11 | Active | |
GEG CAPITAL INVESTMENTS LIMITED | Director | 2016-03-30 | CURRENT | 2015-11-11 | Active | |
GLEN GREEN LIMITED | Director | 2016-02-26 | CURRENT | 2012-06-20 | Active - Proposal to Strike off | |
MF MARINE OPERATIONS LIMITED | Director | 2015-05-28 | CURRENT | 2010-07-02 | Active - Proposal to Strike off | |
GLOBAL HIGHLAND LIMITED | Director | 2015-04-01 | CURRENT | 2015-02-06 | Active | |
MODUTEC HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2014-09-05 | Active | |
LANGFIELDS LIMITED | Director | 2015-03-31 | CURRENT | 1985-04-01 | Active | |
RSE CONTROL SYSTEMS LIMITED | Director | 2014-12-18 | CURRENT | 1997-12-03 | Active | |
GEG MIDDLE EAST LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
PORT OF NIGG LIMITED | Director | 2014-07-17 | CURRENT | 2014-04-29 | Active | |
VERTECH INTEGRITY SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2014-04-04 | Active - Proposal to Strike off | |
BOLUDA TOWAGE CALEDONIAN LTD | Director | 2014-01-27 | CURRENT | 2013-11-20 | Active | |
GLOBAL PORT SERVICES (SCOTLAND) LIMITED | Director | 2013-10-03 | CURRENT | 2013-08-14 | Active | |
GLOBAL RESOURCE MANAGEMENT LIMITED | Director | 2013-09-23 | CURRENT | 2001-03-12 | Active | |
GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED | Director | 2013-06-04 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
ROSS COUNTY FOOTBALL CLUB (1998) LIMITED | Director | 2013-03-20 | CURRENT | 1996-12-30 | Active | |
GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED | Director | 2013-02-25 | CURRENT | 2013-01-10 | Active - Proposal to Strike off | |
NIGG ENERGY PARK LIMITED | Director | 2013-01-30 | CURRENT | 2012-11-19 | Active | |
ROSS COUNTY FOOTBALL CLUB LIMITED | Director | 2012-07-20 | CURRENT | 1958-08-11 | Active | |
A & B WELDING SERVICES LIMITED | Director | 2012-07-03 | CURRENT | 1981-05-19 | Active - Proposal to Strike off | |
GEG (HOLDINGS) LIMITED | Director | 2012-03-29 | CURRENT | 2012-01-26 | Active | |
GEG CAPITAL (HOWE MOSS) LIMITED | Director | 2012-03-29 | CURRENT | 2011-05-04 | Active | |
O.I.L. ENGINEERING LIMITED | Director | 2012-03-23 | CURRENT | 1980-10-03 | Active - Proposal to Strike off | |
ROSS-SHIRE ENGINEERING LIMITED | Director | 2012-02-17 | CURRENT | 1997-08-13 | Active | |
PRIME PUMPS LIMITED | Director | 2012-02-17 | CURRENT | 2006-07-10 | Active | |
REEL GROUP LIMITED | Director | 2011-11-04 | CURRENT | 1996-06-28 | Active | |
GLOBAL POWER & PROCESS LIMITED | Director | 2011-11-04 | CURRENT | 2009-11-27 | Active | |
REEL LIMITED | Director | 2011-11-04 | CURRENT | 1995-02-10 | Active - Proposal to Strike off | |
GLOBAL PROJECT (SERVICES) LIMITED | Director | 2011-11-04 | CURRENT | 1997-02-04 | Active | |
MODUTEC LIMITED | Director | 2011-11-04 | CURRENT | 2002-03-19 | Active | |
TRAINING COMPETENCY CONSULTANCY LTD. | Director | 2011-11-04 | CURRENT | 2004-11-03 | Active | |
GLOBAL LOGISTICS SERVICES LIMITED | Director | 2011-11-04 | CURRENT | 2009-04-30 | Active | |
GLOBAL ENERGY (HOLDINGS) LIMITED | Director | 2011-11-04 | CURRENT | 2009-12-04 | Active | |
GQS-UK LIMITED | Director | 2011-11-04 | CURRENT | 2009-12-04 | Active | |
MOUNTWEST INFRASTRUCTURE LIMITED | Director | 2011-11-04 | CURRENT | 2010-05-07 | Active - Proposal to Strike off | |
ENVOY TRAINING LIMITED | Director | 2011-11-04 | CURRENT | 2011-04-11 | Active | |
GLOBAL ENERGY (GROUP) LIMITED | Director | 2011-11-04 | CURRENT | 1987-09-02 | Active | |
CALEDONIAN PETROLEUM SERVICES LIMITED | Director | 2011-11-04 | CURRENT | 1989-05-18 | Active | |
GLOBAL INFRASTRUCTURE SCOTLAND LIMITED | Director | 2011-11-04 | CURRENT | 2005-08-17 | Active | |
GLOBAL ENERGY CORPORATION LIMITED | Director | 2011-11-04 | CURRENT | 2008-08-07 | Active | |
GLOBAL ENERGY NIGG LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Active | |
GEG (MARINE & LOGISTICS) LIMITED | Director | 2010-11-08 | CURRENT | 2007-08-13 | Active | |
BE PERSONNEL LIMITED | Director | 2018-06-11 | CURRENT | 2005-12-15 | Active | |
BE PERSONNEL HOLDINGS LIMITED | Director | 2018-06-11 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
CPE PRESSURE VESSELS LIMITED | Director | 2018-03-09 | CURRENT | 1948-06-12 | Active | |
C.P.E. PNEUMATICS LIMITED | Director | 2018-03-09 | CURRENT | 1970-03-02 | Active | |
C.P.E. (HOLDINGS) LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
GRI RENEWABLES UK LTD | Director | 2017-05-23 | CURRENT | 2017-02-23 | Active - Proposal to Strike off | |
GEG CAPITAL (NORTH) LTD | Director | 2016-03-30 | CURRENT | 2015-11-11 | Active | |
SLLP 148 LIMITED | Director | 2016-03-30 | CURRENT | 2015-11-11 | Liquidation | |
GEG CAPITAL INVESTMENTS LIMITED | Director | 2016-03-30 | CURRENT | 2015-11-11 | Active | |
GLEN GREEN LIMITED | Director | 2016-02-26 | CURRENT | 2012-06-20 | Active - Proposal to Strike off | |
MF MARINE OPERATIONS LIMITED | Director | 2015-05-28 | CURRENT | 2010-07-02 | Active - Proposal to Strike off | |
GLOBAL HIGHLAND LIMITED | Director | 2015-04-01 | CURRENT | 2015-02-06 | Active | |
MODUTEC HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2014-09-05 | Active | |
LANGFIELDS LIMITED | Director | 2015-03-31 | CURRENT | 1985-04-01 | Active | |
RSE CONTROL SYSTEMS LIMITED | Director | 2014-12-18 | CURRENT | 1997-12-03 | Active | |
GEG MIDDLE EAST LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
PORT OF NIGG LIMITED | Director | 2014-07-17 | CURRENT | 2014-04-29 | Active | |
VERTECH INTEGRITY SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2014-04-04 | Active - Proposal to Strike off | |
I P S OFFSHORE LTD. | Director | 2014-03-31 | CURRENT | 2010-02-22 | Dissolved 2016-06-28 | |
BOLUDA TOWAGE CALEDONIAN LTD | Director | 2014-01-27 | CURRENT | 2013-11-20 | Active | |
GLOBAL PORT SERVICES (SCOTLAND) LIMITED | Director | 2013-10-03 | CURRENT | 2013-08-14 | Active | |
GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED | Director | 2013-06-04 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED | Director | 2013-02-25 | CURRENT | 2013-01-10 | Active - Proposal to Strike off | |
NIGG ENERGY PARK LIMITED | Director | 2013-01-30 | CURRENT | 2012-11-19 | Active | |
MURLINGDEN ASSOCIATES LIMITED | Director | 2012-08-16 | CURRENT | 2004-12-17 | Dissolved 2015-05-22 | |
A & B WELDING SERVICES LIMITED | Director | 2012-07-03 | CURRENT | 1981-05-19 | Active - Proposal to Strike off | |
GEG (HOLDINGS) LIMITED | Director | 2012-03-29 | CURRENT | 2012-01-26 | Active | |
GEG CAPITAL (HOWE MOSS) LIMITED | Director | 2012-03-29 | CURRENT | 2011-05-04 | Active | |
TRAINING COMPETENCY CONSULTANCY LTD. | Director | 2011-05-18 | CURRENT | 2004-11-03 | Active | |
MOUNTWEST ADAMANT LIMITED | Director | 2011-05-16 | CURRENT | 2011-03-24 | Dissolved 2014-07-04 | |
ENVOY TRAINING LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
GLOBAL ENERGY NIGG LIMITED | Director | 2011-03-01 | CURRENT | 2010-12-23 | Active | |
MOUNTWEST INFRASTRUCTURE LIMITED | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active - Proposal to Strike off | |
FORFAB LIMITED | Director | 2010-03-08 | CURRENT | 1984-05-09 | Dissolved 2014-07-04 | |
GLOBAL DIMENSIONAL CONTROLS LIMITED | Director | 2010-03-08 | CURRENT | 2006-09-21 | Dissolved 2013-09-27 | |
O.I.L. ENGINEERING LIMITED | Director | 2010-03-08 | CURRENT | 1980-10-03 | Active - Proposal to Strike off | |
CALEDONIAN PETROLEUM SERVICES LIMITED | Director | 2010-03-08 | CURRENT | 1989-05-18 | Active | |
MOUNTWEST ABUNDANCE LIMITED | Director | 2010-03-04 | CURRENT | 2010-02-17 | Dissolved 2013-09-13 | |
HIGHLAND STEVEDORING LIMITED | Director | 2009-12-21 | CURRENT | 2007-05-29 | Dissolved 2015-08-28 | |
GLOBAL POWER & PROCESS LIMITED | Director | 2009-12-08 | CURRENT | 2009-11-27 | Active | |
GQS-UK LIMITED | Director | 2009-12-08 | CURRENT | 2009-12-04 | Active | |
GLOBAL ENERGY (HOLDINGS) LIMITED | Director | 2009-12-07 | CURRENT | 2009-12-04 | Active | |
MANSEFIELD CONSTRUCTION LIMITED | Director | 2009-11-06 | CURRENT | 2007-12-06 | Dissolved 2014-07-04 | |
CAMKEN CONTRACTORS LIMITED | Director | 2009-11-06 | CURRENT | 2001-01-16 | Dissolved 2014-07-04 | |
HIGHLAND CONTROL SYSTEMS LIMITED | Director | 2009-11-06 | CURRENT | 2006-05-12 | Dissolved 2013-12-27 | |
MANSEFIELD HOLDINGS LIMITED | Director | 2009-11-06 | CURRENT | 2008-08-06 | Dissolved 2014-07-04 | |
ROSS-SHIRE ENGINEERING LIMITED | Director | 2009-11-06 | CURRENT | 1997-08-13 | Active | |
MODUTEC LIMITED | Director | 2009-06-11 | CURRENT | 2002-03-19 | Active | |
GLOBAL LOGISTICS SERVICES LIMITED | Director | 2009-05-14 | CURRENT | 2009-04-30 | Active | |
GLOBAL INFRASTRUCTURE SCOTLAND LIMITED | Director | 2009-01-30 | CURRENT | 2005-08-17 | Active | |
GLOBAL ENERGY CORPORATION LIMITED | Director | 2008-09-02 | CURRENT | 2008-08-07 | Active | |
REEL GROUP LIMITED | Director | 2008-03-31 | CURRENT | 1996-06-28 | Active | |
REEL LIMITED | Director | 2008-03-31 | CURRENT | 1995-02-10 | Active - Proposal to Strike off | |
GEG (MARINE & LOGISTICS) LIMITED | Director | 2007-12-14 | CURRENT | 2007-08-13 | Active | |
NIGG WELDING SERVICES LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Dissolved 2015-05-01 | |
MOUNTWEST 631 LIMITED | Director | 2005-11-07 | CURRENT | 2005-09-02 | Dissolved 2016-10-25 | |
SOVEREIGN DIMENSIONAL SURVEY LIMITED | Director | 2004-12-15 | CURRENT | 2004-12-03 | Dissolved 2014-07-04 | |
ROSS COUNTY FOOTBALL CLUB (2006) LIMITED | Director | 2004-12-13 | CURRENT | 2004-12-13 | Dissolved 2014-07-04 | |
ROSS COUNTY FOOTBALL CLUB (1998) LIMITED | Director | 1998-01-29 | CURRENT | 1996-12-30 | Active | |
GLOBAL PROJECT (SERVICES) LIMITED | Director | 1997-03-20 | CURRENT | 1997-02-04 | Active | |
MACGREGOR PROPERTIES LIMITED | Director | 1992-05-29 | CURRENT | 1992-05-29 | Active | |
ROSS COUNTY FOOTBALL CLUB LIMITED | Director | 1992-03-16 | CURRENT | 1958-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/28 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
PSC05 | Change of details for Caledonian Petroleum Services Ltd as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
CERTNM | Company name changed s & d fabricators LIMITED\certificate issued on 17/04/19 | |
RES15 | CHANGE OF COMPANY NAME 28/05/22 | |
AP01 | DIRECTOR APPOINTED MR GORDON JAMES FARMER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Donald Macdonald on 2018-01-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES DONALD MACDONALD on 2018-01-28 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/14 TO 31/03/15 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR | |
AP01 | DIRECTOR APPOINTED MR JAMES DONALD MACDONALD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BATHGATE | |
AP03 | SECRETARY APPOINTED JAMES DONALD MACDONALD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHONA SWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS SWAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1181610003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 21/11/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 20 QUEEN'S ROAD ABERDEEN AB15 4ZT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 10/05/02; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/05/96 | |
363s | RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0030757 | Active | Licenced property: EAST TULLOS INDUSTRIAL ESTATE GREENBANK CRESCENT ABERDEEN GB AB12 3BG. |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as ISLEBURN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73079100 | Flanges of iron or steel (excl. cast or stainless products) | |||
73181499 | Self-tapping screws of iron or steel other than stainless (excl. spaced-thread screws and wood screws) | |||
73181520 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", for fixing railway track construction material (excl. coach screws) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |