Active
Company Information for SOUTH ISLAY DEVELOPMENT
RAMSAY HALL NORTH BAY, PORT ELLEN, ISLE OF ISLAY, PA42 7BY,
|
Company Registration Number
SC400320
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
SOUTH ISLAY DEVELOPMENT | |
Legal Registered Office | |
RAMSAY HALL NORTH BAY PORT ELLEN ISLE OF ISLAY PA42 7BY Other companies in PA42 | |
Company Number | SC400320 | |
---|---|---|
Company ID Number | SC400320 | |
Date formed | 2011-05-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB416195889 |
Last Datalog update: | 2024-06-06 10:03:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALYSON MCLEOD MACGILLIVRAY |
||
DIANA MARY BULLER |
||
ALLAN CAMERON CAMPBELL |
||
GORDON MACDOUGALL CURRIE |
||
JOHN WALLACE ROBERTSON FINDLAY |
||
SUSAN ISABELLA MCDOUGALL |
||
EMMA JANE MCGEACHY |
||
PATRICK JOHN MCGRANN |
||
ELEANOR MARGARET QUINTIN MCNAB |
||
ANGUS MACGREGOR NEWMAN |
||
JAMES MCNEIL PORTEOUS |
||
JACQUELINE JANE THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FLORA MACALLISTER |
Director | ||
CAMERON MCKENZIE MITCHELL |
Director | ||
GARRY ROBERT MACLEAN |
Company Secretary | ||
JEAN MARY KNOWLES |
Director | ||
KIRSTEN ELEANOR LAURIE |
Company Secretary | ||
CIARA MHAIRI MACTAGGART |
Director | ||
DAVID EDWARD PROTHEROUGH |
Director | ||
NIALL COLTHART |
Director | ||
ELAINE MORRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISLAY AND JURA COUNCIL OF VOLUNTARY SERVICE | Director | 2007-10-18 | CURRENT | 1990-10-17 | Dissolved 2015-09-25 | |
ISLAY & JURA COMMUNITY ENTERPRISES LIMITED | Director | 2002-08-15 | CURRENT | 1989-09-11 | Active | |
FLUECLEAN INSTALLATIONS SERVICES LIMITED | Director | 1999-04-09 | CURRENT | 1986-03-07 | Active | |
JOHN BULLER HOLDINGS LIMITED | Director | 1991-03-31 | CURRENT | 1978-05-23 | Active - Proposal to Strike off | |
PORT ELLEN HARBOUR ASSOCIATION LIMITED | Director | 2001-08-31 | CURRENT | 2001-08-31 | Active | |
SOUTH ISLAY TRADING COMPANY LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
SOUTH ISLAY TRADING COMPANY LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
KILBRIDE STOCK COMPANY LIMITED | Director | 1993-07-26 | CURRENT | 1982-12-20 | Active | |
ISLAY ENERGY TRUST | Director | 2015-04-21 | CURRENT | 2005-05-19 | Active | |
ISLAY SEA ADVENTURES LTD | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
SOUTH ISLAY TRADING COMPANY LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
STORMPODS LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active | |
GRP STORMROOFS LIMITED | Director | 2009-10-13 | CURRENT | 2009-10-13 | Dissolved 2016-03-08 | |
PORT ELLEN HARBOUR ASSOCIATION LIMITED | Director | 2001-08-31 | CURRENT | 2001-08-31 | Active | |
STORMCATS LIMITED | Director | 2000-03-22 | CURRENT | 2000-03-22 | Dissolved 2016-04-21 | |
ILEACH LTD. | Director | 2017-07-05 | CURRENT | 2002-10-10 | Active | |
ISLAY ENERGY TRUST | Director | 2015-03-17 | CURRENT | 2005-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
Statement of company's objects | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR DIANA MARY BULLER | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
Accounts made up to 2022-05-31 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT ADDISON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4003200001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ROSIE ALICE GORDON | |
AA | FULL ACCOUNTS MADE UP TO 31/05/21 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER NEIL GILLESPIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRANT ADDISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA JANE MCGEACHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ANNE FARRELL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MACGREGOR NEWMAN | |
CH01 | Director's details changed for Mr Ian Mitchell Faggetter on 2021-02-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MR JORDAN JAMES PAISLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR MARGARET QUINTIN MCNAB | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES BOYD MCFARLANE | |
AP01 | DIRECTOR APPOINTED MR IAN MITCHELL FAGGETTER | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/19 FROM 47 Frederick Crescent Frederick Crescent Port Ellen Isle of Islay PA42 7DJ Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN CAMERON CAMPBELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Wallace Robertson Findlay on 2019-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/19 FROM 44 Frederick Cresecent Frederick Crescent Port Ellen Isle of Islay PA42 7DJ Scotland | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM Lesser Ramsay Hall Port Ellen Isle of Islay Argyll PA42 7BY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORA MACALLISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORA MACALLISTER | |
TM02 | Termination of appointment of Garry Robert Maclean on 2017-05-31 | |
AP03 | Appointment of Mrs. Alyson Mcleod Macgillivray as company secretary on 2017-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/09/16 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR PATRICK JOHN MCGRANN | |
AP01 | DIRECTOR APPOINTED MS ELEANOR MARGARET QUINTIN MCNAB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN MARY KNOWLES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Garry Robert Maclean as company secretary on 2015-10-28 | |
TM02 | Termination of appointment of Kirsten Eleanor Laurie on 2015-10-23 | |
AP01 | DIRECTOR APPOINTED MS SUSAN ISABELLA MCDOUGALL | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARA MHAIRI MACTAGGART | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES MCNEIL PORTEOUS | |
AR01 | 26/05/14 NO MEMBER LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROUGH | |
AR01 | 26/05/13 NO MEMBER LIST | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CAMERON MCKENZIE MITCHELL | |
AP01 | DIRECTOR APPOINTED MISS JEAN MARY KNOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL COLTHART | |
AR01 | 26/05/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CIARA MHAIRI MACTAGGART / 13/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORA MACALLISTER / 13/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL COLTHART / 13/06/2012 | |
AP01 | DIRECTOR APPOINTED MR NIALL COLTHART | |
AP01 | DIRECTOR APPOINTED MISS CIARA MHAIRI MACTAGGART | |
AP01 | DIRECTOR APPOINTED MRS FLORA MACALLISTER | |
AP01 | DIRECTOR APPOINTED MR ANGUS MACGREGOR NEWMAN | |
AP01 | DIRECTOR APPOINTED MRS DIANA MARY BULLER | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD PROTHEROUGH | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE JANE THOMSON | |
AP01 | DIRECTOR APPOINTED MISS EMMA JANE MCGEACHY | |
AP01 | DIRECTOR APPOINTED MR ALLAN CAMERON CAMPBELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLACE ROBERTSON FINDLAY / 12/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACDOUGALL CURRIE / 12/10/2011 | |
AP01 | DIRECTOR APPOINTED MRS ELAINE MORRISON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-06-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 13,263 |
Provisions For Liabilities Charges | 2012-06-01 | £ 0 |
Creditors and other liabilities
|
|
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 SOUTH ISLAY DEVELOPMENT
Cash Bank In Hand | 2012-06-01 | £ 25,168 |
---|---|---|
Current Assets | 2012-06-01 | £ 25,168 |
Fixed Assets | 2012-06-01 | £ 2,758 |
Shareholder Funds | 2012-06-01 | £ 23,636 |
Tangible Fixed Assets | 2012-06-01 | £ 2,758 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as SOUTH ISLAY DEVELOPMENT 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. |