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

ISLEBURN LIMITED

13 HENDERSON ROAD, INVERNESS, IV1 1SN,
Company Registration Number
SC118161
Private Limited Company
Active

Company Overview

About Isleburn Ltd
ISLEBURN LIMITED was founded on 1989-05-25 and has its registered office in Inverness. The organisation's status is listed as "Active". Isleburn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ISLEBURN LIMITED
 
Legal Registered Office
13 HENDERSON ROAD
INVERNESS
IV1 1SN
Other companies in IV1
 
Telephone01224895564
 
Previous Names
S & D FABRICATORS LIMITED17/04/2019
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLEBURN LIMITED
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.
Companies with same name ISLEBURN LIMITED
The following companies were found which have the same name as ISLEBURN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISLEBURN TOOLS LIMITED 5 CARDEN PLACE ABERDEEN AB10 1UT Active - Proposal to Strike off Company formed on the 2020-02-06

Company Officers of ISLEBURN LIMITED

Current Directors
Officer Role Date Appointed
JAMES DONALD MACDONALD
Company Secretary 2014-04-23
JAMES DONALD MACDONALD
Director 2014-04-23
RODERICK JAMES MACGREGOR
Director 2014-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-11-07 2014-04-23
WILLIAM BATHGATE
Director 1990-05-25 2014-04-23
ANGUS SWAN
Director 1990-05-25 2014-04-23
RHONA MCMILLAN SWAN
Director 1991-07-01 2014-04-23
IAIN SMITH AND COMPANY
Company Secretary 1989-05-25 2007-11-07
ALISON LINDA BATHGATE
Director 1991-07-01 2004-01-12
ROY ROXBURGH
Nominated Director 1989-05-25 1989-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DONALD MACDONALD BE PERSONNEL LIMITED Director 2018-06-11 CURRENT 2005-12-15 Active
JAMES DONALD MACDONALD BE PERSONNEL HOLDINGS LIMITED Director 2018-06-11 CURRENT 2013-03-21 Active - Proposal to Strike off
JAMES DONALD MACDONALD GRI RENEWABLES UK LTD Director 2017-05-23 CURRENT 2017-02-23 Active - Proposal to Strike off
JAMES DONALD MACDONALD GEG CAPITAL (NORTH) LTD Director 2016-03-30 CURRENT 2015-11-11 Active
JAMES DONALD MACDONALD GEG CAPITAL INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-11-11 Active
JAMES DONALD MACDONALD GLEN GREEN LIMITED Director 2016-02-26 CURRENT 2012-06-20 Active - Proposal to Strike off
JAMES DONALD MACDONALD MF MARINE OPERATIONS LIMITED Director 2015-05-28 CURRENT 2010-07-02 Active - Proposal to Strike off
JAMES DONALD MACDONALD GLOBAL HIGHLAND LIMITED Director 2015-04-01 CURRENT 2015-02-06 Active
JAMES DONALD MACDONALD MODUTEC HOLDINGS LIMITED Director 2015-04-01 CURRENT 2014-09-05 Active
JAMES DONALD MACDONALD LANGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-04-01 Active
JAMES DONALD MACDONALD RSE CONTROL SYSTEMS LIMITED Director 2014-12-18 CURRENT 1997-12-03 Active
JAMES DONALD MACDONALD GEG MIDDLE EAST LIMITED Director 2014-09-29 CURRENT 2014-09-05 Active - Proposal to Strike off
JAMES DONALD MACDONALD PORT OF NIGG LIMITED Director 2014-07-17 CURRENT 2014-04-29 Active
JAMES DONALD MACDONALD VERTECH INTEGRITY SERVICES LIMITED Director 2014-05-01 CURRENT 2014-04-04 Active - Proposal to Strike off
JAMES DONALD MACDONALD BOLUDA TOWAGE CALEDONIAN LTD Director 2014-01-27 CURRENT 2013-11-20 Active
JAMES DONALD MACDONALD GLOBAL PORT SERVICES (SCOTLAND) LIMITED Director 2013-10-03 CURRENT 2013-08-14 Active
JAMES DONALD MACDONALD GLOBAL RESOURCE MANAGEMENT LIMITED Director 2013-09-23 CURRENT 2001-03-12 Active
JAMES DONALD MACDONALD GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED Director 2013-06-04 CURRENT 2013-03-28 Active - Proposal to Strike off
JAMES DONALD MACDONALD ROSS COUNTY FOOTBALL CLUB (1998) LIMITED Director 2013-03-20 CURRENT 1996-12-30 Active
JAMES DONALD MACDONALD GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED Director 2013-02-25 CURRENT 2013-01-10 Active - Proposal to Strike off
JAMES DONALD MACDONALD NIGG ENERGY PARK LIMITED Director 2013-01-30 CURRENT 2012-11-19 Active
JAMES DONALD MACDONALD ROSS COUNTY FOOTBALL CLUB LIMITED Director 2012-07-20 CURRENT 1958-08-11 Active
JAMES DONALD MACDONALD A & B WELDING SERVICES LIMITED Director 2012-07-03 CURRENT 1981-05-19 Active - Proposal to Strike off
JAMES DONALD MACDONALD GEG (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
JAMES DONALD MACDONALD GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-03-29 CURRENT 2011-05-04 Active
JAMES DONALD MACDONALD O.I.L. ENGINEERING LIMITED Director 2012-03-23 CURRENT 1980-10-03 Active - Proposal to Strike off
JAMES DONALD MACDONALD ROSS-SHIRE ENGINEERING LIMITED Director 2012-02-17 CURRENT 1997-08-13 Active
JAMES DONALD MACDONALD PRIME PUMPS LIMITED Director 2012-02-17 CURRENT 2006-07-10 Active
JAMES DONALD MACDONALD REEL GROUP LIMITED Director 2011-11-04 CURRENT 1996-06-28 Active
JAMES DONALD MACDONALD GLOBAL POWER & PROCESS LIMITED Director 2011-11-04 CURRENT 2009-11-27 Active
JAMES DONALD MACDONALD REEL LIMITED Director 2011-11-04 CURRENT 1995-02-10 Active - Proposal to Strike off
JAMES DONALD MACDONALD GLOBAL PROJECT (SERVICES) LIMITED Director 2011-11-04 CURRENT 1997-02-04 Active
JAMES DONALD MACDONALD MODUTEC LIMITED Director 2011-11-04 CURRENT 2002-03-19 Active
JAMES DONALD MACDONALD TRAINING COMPETENCY CONSULTANCY LTD. Director 2011-11-04 CURRENT 2004-11-03 Active
JAMES DONALD MACDONALD GLOBAL LOGISTICS SERVICES LIMITED Director 2011-11-04 CURRENT 2009-04-30 Active
JAMES DONALD MACDONALD GLOBAL ENERGY (HOLDINGS) LIMITED Director 2011-11-04 CURRENT 2009-12-04 Active
JAMES DONALD MACDONALD GQS-UK LIMITED Director 2011-11-04 CURRENT 2009-12-04 Active
JAMES DONALD MACDONALD MOUNTWEST INFRASTRUCTURE LIMITED Director 2011-11-04 CURRENT 2010-05-07 Active - Proposal to Strike off
JAMES DONALD MACDONALD ENVOY TRAINING LIMITED Director 2011-11-04 CURRENT 2011-04-11 Active
JAMES DONALD MACDONALD GLOBAL ENERGY (GROUP) LIMITED Director 2011-11-04 CURRENT 1987-09-02 Active
JAMES DONALD MACDONALD CALEDONIAN PETROLEUM SERVICES LIMITED Director 2011-11-04 CURRENT 1989-05-18 Active
JAMES DONALD MACDONALD GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Director 2011-11-04 CURRENT 2005-08-17 Active
JAMES DONALD MACDONALD GLOBAL ENERGY CORPORATION LIMITED Director 2011-11-04 CURRENT 2008-08-07 Active
JAMES DONALD MACDONALD GLOBAL ENERGY NIGG LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
JAMES DONALD MACDONALD GEG (MARINE & LOGISTICS) LIMITED Director 2010-11-08 CURRENT 2007-08-13 Active
RODERICK JAMES MACGREGOR BE PERSONNEL LIMITED Director 2018-06-11 CURRENT 2005-12-15 Active
RODERICK JAMES MACGREGOR BE PERSONNEL HOLDINGS LIMITED Director 2018-06-11 CURRENT 2013-03-21 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR CPE PRESSURE VESSELS LIMITED Director 2018-03-09 CURRENT 1948-06-12 Active
RODERICK JAMES MACGREGOR C.P.E. PNEUMATICS LIMITED Director 2018-03-09 CURRENT 1970-03-02 Active
RODERICK JAMES MACGREGOR C.P.E. (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
RODERICK JAMES MACGREGOR GRI RENEWABLES UK LTD Director 2017-05-23 CURRENT 2017-02-23 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG CAPITAL (NORTH) LTD Director 2016-03-30 CURRENT 2015-11-11 Active
RODERICK JAMES MACGREGOR SLLP 148 LIMITED Director 2016-03-30 CURRENT 2015-11-11 Liquidation
RODERICK JAMES MACGREGOR GEG CAPITAL INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-11-11 Active
RODERICK JAMES MACGREGOR GLEN GREEN LIMITED Director 2016-02-26 CURRENT 2012-06-20 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR MF MARINE OPERATIONS LIMITED Director 2015-05-28 CURRENT 2010-07-02 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GLOBAL HIGHLAND LIMITED Director 2015-04-01 CURRENT 2015-02-06 Active
RODERICK JAMES MACGREGOR MODUTEC HOLDINGS LIMITED Director 2015-04-01 CURRENT 2014-09-05 Active
RODERICK JAMES MACGREGOR LANGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-04-01 Active
RODERICK JAMES MACGREGOR RSE CONTROL SYSTEMS LIMITED Director 2014-12-18 CURRENT 1997-12-03 Active
RODERICK JAMES MACGREGOR GEG MIDDLE EAST LIMITED Director 2014-09-29 CURRENT 2014-09-05 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR PORT OF NIGG LIMITED Director 2014-07-17 CURRENT 2014-04-29 Active
RODERICK JAMES MACGREGOR VERTECH INTEGRITY SERVICES LIMITED Director 2014-05-01 CURRENT 2014-04-04 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR I P S OFFSHORE LTD. Director 2014-03-31 CURRENT 2010-02-22 Dissolved 2016-06-28
RODERICK JAMES MACGREGOR BOLUDA TOWAGE CALEDONIAN LTD Director 2014-01-27 CURRENT 2013-11-20 Active
RODERICK JAMES MACGREGOR GLOBAL PORT SERVICES (SCOTLAND) LIMITED Director 2013-10-03 CURRENT 2013-08-14 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED Director 2013-06-04 CURRENT 2013-03-28 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED Director 2013-02-25 CURRENT 2013-01-10 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR NIGG ENERGY PARK LIMITED Director 2013-01-30 CURRENT 2012-11-19 Active
RODERICK JAMES MACGREGOR MURLINGDEN ASSOCIATES LIMITED Director 2012-08-16 CURRENT 2004-12-17 Dissolved 2015-05-22
RODERICK JAMES MACGREGOR A & B WELDING SERVICES LIMITED Director 2012-07-03 CURRENT 1981-05-19 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
RODERICK JAMES MACGREGOR GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-03-29 CURRENT 2011-05-04 Active
RODERICK JAMES MACGREGOR TRAINING COMPETENCY CONSULTANCY LTD. Director 2011-05-18 CURRENT 2004-11-03 Active
RODERICK JAMES MACGREGOR MOUNTWEST ADAMANT LIMITED Director 2011-05-16 CURRENT 2011-03-24 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ENVOY TRAINING LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY NIGG LIMITED Director 2011-03-01 CURRENT 2010-12-23 Active
RODERICK JAMES MACGREGOR MOUNTWEST INFRASTRUCTURE LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR FORFAB LIMITED Director 2010-03-08 CURRENT 1984-05-09 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR GLOBAL DIMENSIONAL CONTROLS LIMITED Director 2010-03-08 CURRENT 2006-09-21 Dissolved 2013-09-27
RODERICK JAMES MACGREGOR O.I.L. ENGINEERING LIMITED Director 2010-03-08 CURRENT 1980-10-03 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR CALEDONIAN PETROLEUM SERVICES LIMITED Director 2010-03-08 CURRENT 1989-05-18 Active
RODERICK JAMES MACGREGOR MOUNTWEST ABUNDANCE LIMITED Director 2010-03-04 CURRENT 2010-02-17 Dissolved 2013-09-13
RODERICK JAMES MACGREGOR HIGHLAND STEVEDORING LIMITED Director 2009-12-21 CURRENT 2007-05-29 Dissolved 2015-08-28
RODERICK JAMES MACGREGOR GLOBAL POWER & PROCESS LIMITED Director 2009-12-08 CURRENT 2009-11-27 Active
RODERICK JAMES MACGREGOR GQS-UK LIMITED Director 2009-12-08 CURRENT 2009-12-04 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY (HOLDINGS) LIMITED Director 2009-12-07 CURRENT 2009-12-04 Active
RODERICK JAMES MACGREGOR MANSEFIELD CONSTRUCTION LIMITED Director 2009-11-06 CURRENT 2007-12-06 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR CAMKEN CONTRACTORS LIMITED Director 2009-11-06 CURRENT 2001-01-16 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR HIGHLAND CONTROL SYSTEMS LIMITED Director 2009-11-06 CURRENT 2006-05-12 Dissolved 2013-12-27
RODERICK JAMES MACGREGOR MANSEFIELD HOLDINGS LIMITED Director 2009-11-06 CURRENT 2008-08-06 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS-SHIRE ENGINEERING LIMITED Director 2009-11-06 CURRENT 1997-08-13 Active
RODERICK JAMES MACGREGOR MODUTEC LIMITED Director 2009-06-11 CURRENT 2002-03-19 Active
RODERICK JAMES MACGREGOR GLOBAL LOGISTICS SERVICES LIMITED Director 2009-05-14 CURRENT 2009-04-30 Active
RODERICK JAMES MACGREGOR GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Director 2009-01-30 CURRENT 2005-08-17 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY CORPORATION LIMITED Director 2008-09-02 CURRENT 2008-08-07 Active
RODERICK JAMES MACGREGOR REEL GROUP LIMITED Director 2008-03-31 CURRENT 1996-06-28 Active
RODERICK JAMES MACGREGOR REEL LIMITED Director 2008-03-31 CURRENT 1995-02-10 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG (MARINE & LOGISTICS) LIMITED Director 2007-12-14 CURRENT 2007-08-13 Active
RODERICK JAMES MACGREGOR NIGG WELDING SERVICES LIMITED Director 2007-08-09 CURRENT 2007-08-09 Dissolved 2015-05-01
RODERICK JAMES MACGREGOR MOUNTWEST 631 LIMITED Director 2005-11-07 CURRENT 2005-09-02 Dissolved 2016-10-25
RODERICK JAMES MACGREGOR SOVEREIGN DIMENSIONAL SURVEY LIMITED Director 2004-12-15 CURRENT 2004-12-03 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (2006) LIMITED Director 2004-12-13 CURRENT 2004-12-13 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (1998) LIMITED Director 1998-01-29 CURRENT 1996-12-30 Active
RODERICK JAMES MACGREGOR GLOBAL PROJECT (SERVICES) LIMITED Director 1997-03-20 CURRENT 1997-02-04 Active
RODERICK JAMES MACGREGOR MACGREGOR PROPERTIES LIMITED Director 1992-05-29 CURRENT 1992-05-29 Active
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB LIMITED Director 1992-03-16 CURRENT 1958-08-11 Active

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
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/28
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-04Audit exemption subsidiary accounts made up to 2022-03-31
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-21PSC05Change of details for Caledonian Petroleum Services Ltd as a person with significant control on 2016-04-06
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-04-17CERTNMCompany name changed s & d fabricators LIMITED\certificate issued on 17/04/19
2019-04-17RES15CHANGE OF COMPANY NAME 28/05/22
2019-02-21AP01DIRECTOR APPOINTED MR GORDON JAMES FARMER
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-02-06CH01Director's details changed for Mr James Donald Macdonald on 2018-01-28
2018-02-06CH03SECRETARY'S DETAILS CHNAGED FOR JAMES DONALD MACDONALD on 2018-01-28
2017-12-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/04/16
2016-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/04/16
2016-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/04/16
2016-06-06AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-18AUDAUDITOR'S RESIGNATION
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-04AR0110/05/15 ANNUAL RETURN FULL LIST
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-24AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-14AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-05-09AUDAUDITOR'S RESIGNATION
2014-05-09AP01DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR
2014-05-09AP01DIRECTOR APPOINTED MR JAMES DONALD MACDONALD
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BATHGATE
2014-05-08AP03SECRETARY APPOINTED JAMES DONALD MACDONALD
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RHONA SWAN
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS SWAN
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1181610003
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0110/05/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0110/05/12 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0110/05/11 FULL LIST
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0110/05/10 FULL LIST
2009-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-12-01RES01ALTER ARTICLES 21/11/2008
2008-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-19363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 20 QUEEN'S ROAD ABERDEEN AB15 4ZT
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-12288bSECRETARY RESIGNED
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-02-23AUDAUDITOR'S RESIGNATION
2006-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-18363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-05-19363aRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-05-14363aRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2004-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-14363aRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-17363aRETURN MADE UP TO 10/05/02; NO CHANGE OF MEMBERS
2002-05-17288cDIRECTOR'S PARTICULARS CHANGED
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-04363aRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-19288cDIRECTOR'S PARTICULARS CHANGED
2000-05-19288cDIRECTOR'S PARTICULARS CHANGED
2000-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-19363aRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-23288cDIRECTOR'S PARTICULARS CHANGED
1999-05-23288cDIRECTOR'S PARTICULARS CHANGED
1999-05-23363aRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-22363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1997-05-29363sRETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS
1997-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/96
1996-05-16363sRETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ISLEBURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-26 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-12-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-06-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ISLEBURN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ISLEBURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLEBURN 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 (24100 - Manufacture of basic iron and steel and of ferro-alloys) as ISLEBURN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ISLEBURN 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.
Import/Export of Goods
Goods imported/exported by ISLEBURN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0173079100Flanges of iron or steel (excl. cast or stainless products)
2010-08-0173181499Self-tapping screws of iron or steel other than stainless (excl. spaced-thread screws and wood screws)
2010-05-0173181520Screws 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISLEBURN 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 ISLEBURN 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.