Active
Company Information for ISICIA LTD.
STONES 2 MILL LANDS, CUIL, UIG, ISLE OF SKYE, IV51 9YB,
|
Company Registration Number
SC280106
Private Limited Company
Active |
Company Name | |
---|---|
ISICIA LTD. | |
Legal Registered Office | |
STONES 2 MILL LANDS CUIL UIG ISLE OF SKYE IV51 9YB Other companies in IV51 | |
Company Number | SC280106 | |
---|---|---|
Company ID Number | SC280106 | |
Date formed | 2005-02-16 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 07:45:51 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/18 FROM Woodbine House Uig Portree Isle of Skye IV51 9XP | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andreas Dunkel on 2010-03-11 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/02/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 247 MILNGAVIE ROAD BEARSDEN GLASGOW G61 3DQ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VICKI DUNKEL / 20/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS DUNKEL / 20/02/2008 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 73 FLAT 1 BRUNSWICK STREET EDINBURGH LOTHIAN EH7 5HS | |
363a | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | LLOYDS TSB SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | LLOYDS TSB SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ISICIA LTD. are:
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. |