Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SOUTH ISLAY DEVELOPMENT
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 Overview

About South Islay Development
SOUTH ISLAY DEVELOPMENT was founded on 2011-05-26 and has its registered office in Isle Of Islay. The organisation's status is listed as "Active". South Islay Development is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOUTH ISLAY DEVELOPMENT
 
Legal Registered Office
RAMSAY HALL NORTH BAY
PORT ELLEN
ISLE OF ISLAY
PA42 7BY
Other companies in PA42
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH ISLAY DEVELOPMENT
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 SOUTH ISLAY DEVELOPMENT

Current Directors
Officer Role Date Appointed
ALYSON MCLEOD MACGILLIVRAY
Company Secretary 2017-06-26
DIANA MARY BULLER
Director 2011-10-25
ALLAN CAMERON CAMPBELL
Director 2011-10-25
GORDON MACDOUGALL CURRIE
Director 2011-05-26
JOHN WALLACE ROBERTSON FINDLAY
Director 2011-05-26
SUSAN ISABELLA MCDOUGALL
Director 2015-03-05
EMMA JANE MCGEACHY
Director 2011-10-25
PATRICK JOHN MCGRANN
Director 2016-06-03
ELEANOR MARGARET QUINTIN MCNAB
Director 2016-06-03
ANGUS MACGREGOR NEWMAN
Director 2011-10-25
JAMES MCNEIL PORTEOUS
Director 2014-07-01
JACQUELINE JANE THOMSON
Director 2011-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
FLORA MACALLISTER
Director 2011-10-25 2017-08-15
CAMERON MCKENZIE MITCHELL
Director 2012-11-27 2017-08-15
GARRY ROBERT MACLEAN
Company Secretary 2015-10-28 2017-05-31
JEAN MARY KNOWLES
Director 2012-11-27 2016-02-23
KIRSTEN ELEANOR LAURIE
Company Secretary 2011-05-26 2015-10-23
CIARA MHAIRI MACTAGGART
Director 2011-10-25 2015-03-05
DAVID EDWARD PROTHEROUGH
Director 2011-10-25 2013-11-26
NIALL COLTHART
Director 2011-11-15 2012-11-27
ELAINE MORRISON
Director 2011-10-12 2012-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA MARY BULLER ISLAY AND JURA COUNCIL OF VOLUNTARY SERVICE Director 2007-10-18 CURRENT 1990-10-17 Dissolved 2015-09-25
DIANA MARY BULLER ISLAY & JURA COMMUNITY ENTERPRISES LIMITED Director 2002-08-15 CURRENT 1989-09-11 Active
DIANA MARY BULLER FLUECLEAN INSTALLATIONS SERVICES LIMITED Director 1999-04-09 CURRENT 1986-03-07 Active
DIANA MARY BULLER JOHN BULLER HOLDINGS LIMITED Director 1991-03-31 CURRENT 1978-05-23 Active - Proposal to Strike off
ALLAN CAMERON CAMPBELL PORT ELLEN HARBOUR ASSOCIATION LIMITED Director 2001-08-31 CURRENT 2001-08-31 Active
GORDON MACDOUGALL CURRIE SOUTH ISLAY TRADING COMPANY LTD Director 2014-02-04 CURRENT 2014-02-04 Active
JOHN WALLACE ROBERTSON FINDLAY SOUTH ISLAY TRADING COMPANY LTD Director 2014-02-04 CURRENT 2014-02-04 Active
JOHN WALLACE ROBERTSON FINDLAY KILBRIDE STOCK COMPANY LIMITED Director 1993-07-26 CURRENT 1982-12-20 Active
ELEANOR MARGARET QUINTIN MCNAB ISLAY ENERGY TRUST Director 2015-04-21 CURRENT 2005-05-19 Active
ANGUS MACGREGOR NEWMAN ISLAY SEA ADVENTURES LTD Director 2015-10-13 CURRENT 2015-10-13 Active
ANGUS MACGREGOR NEWMAN SOUTH ISLAY TRADING COMPANY LTD Director 2014-02-04 CURRENT 2014-02-04 Active
ANGUS MACGREGOR NEWMAN STORMPODS LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
ANGUS MACGREGOR NEWMAN GRP STORMROOFS LIMITED Director 2009-10-13 CURRENT 2009-10-13 Dissolved 2016-03-08
ANGUS MACGREGOR NEWMAN PORT ELLEN HARBOUR ASSOCIATION LIMITED Director 2001-08-31 CURRENT 2001-08-31 Active
ANGUS MACGREGOR NEWMAN STORMCATS LIMITED Director 2000-03-22 CURRENT 2000-03-22 Dissolved 2016-04-21
JAMES MCNEIL PORTEOUS ILEACH LTD. Director 2017-07-05 CURRENT 2002-10-10 Active
JAMES MCNEIL PORTEOUS ISLAY ENERGY TRUST Director 2015-03-17 CURRENT 2005-05-19 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
2023-12-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-05-30CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-02-09Statement of company's objects
2023-02-09Memorandum articles filed
2023-02-02APPOINTMENT TERMINATED, DIRECTOR DIANA MARY BULLER
2023-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-01-27Accounts made up to 2022-05-31
2023-01-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ADDISON
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4003200001
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MRS ROSIE ALICE GORDON
2022-02-23AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-08-17AP01DIRECTOR APPOINTED MR ALEXANDER NEIL GILLESPIE
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-05-25AP01DIRECTOR APPOINTED MR GRANT ADDISON
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE MCGEACHY
2021-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANNE FARRELL
2021-03-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACGREGOR NEWMAN
2021-02-04CH01Director's details changed for Mr Ian Mitchell Faggetter on 2021-02-04
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-05-22CC04Statement of company's objects
2020-03-03AP01DIRECTOR APPOINTED MR JORDAN JAMES PAISLEY
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR MARGARET QUINTIN MCNAB
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29AP01DIRECTOR APPOINTED MR JAMES BOYD MCFARLANE
2019-09-12AP01DIRECTOR APPOINTED MR IAN MITCHELL FAGGETTER
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM 47 Frederick Crescent Frederick Crescent Port Ellen Isle of Islay PA42 7DJ Scotland
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CAMERON CAMPBELL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-05-27CH01Director's details changed for Mr John Wallace Robertson Findlay on 2019-05-27
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM 44 Frederick Cresecent Frederick Crescent Port Ellen Isle of Islay PA42 7DJ Scotland
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-02-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM Lesser Ramsay Hall Port Ellen Isle of Islay Argyll PA42 7BY
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR FLORA MACALLISTER
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MITCHELL
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR FLORA MACALLISTER
2017-11-15TM02Termination of appointment of Garry Robert Maclean on 2017-05-31
2017-11-15AP03Appointment of Mrs. Alyson Mcleod Macgillivray as company secretary on 2017-06-26
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-03-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15MEM/ARTSARTICLES OF ASSOCIATION
2016-09-15RES01ADOPT ARTICLES 15/09/16
2016-06-23AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-23AP01DIRECTOR APPOINTED DR PATRICK JOHN MCGRANN
2016-06-23AP01DIRECTOR APPOINTED MS ELEANOR MARGARET QUINTIN MCNAB
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARY KNOWLES
2015-11-11AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-09AP03Appointment of Mr Garry Robert Maclean as company secretary on 2015-10-28
2015-10-27TM02Termination of appointment of Kirsten Eleanor Laurie on 2015-10-23
2015-06-08AP01DIRECTOR APPOINTED MS SUSAN ISABELLA MCDOUGALL
2015-06-04AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CIARA MHAIRI MACTAGGART
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12AP01DIRECTOR APPOINTED MR JAMES MCNEIL PORTEOUS
2014-07-23AR0126/05/14 NO MEMBER LIST
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROUGH
2013-05-31AR0126/05/13 NO MEMBER LIST
2012-12-19AA31/05/12 TOTAL EXEMPTION FULL
2012-11-30AP01DIRECTOR APPOINTED MR CAMERON MCKENZIE MITCHELL
2012-11-30AP01DIRECTOR APPOINTED MISS JEAN MARY KNOWLES
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MORRISON
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NIALL COLTHART
2012-06-13AR0126/05/12 NO MEMBER LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CIARA MHAIRI MACTAGGART / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORA MACALLISTER / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL COLTHART / 13/06/2012
2012-05-23AP01DIRECTOR APPOINTED MR NIALL COLTHART
2012-05-22AP01DIRECTOR APPOINTED MISS CIARA MHAIRI MACTAGGART
2012-05-22AP01DIRECTOR APPOINTED MRS FLORA MACALLISTER
2011-11-11AP01DIRECTOR APPOINTED MR ANGUS MACGREGOR NEWMAN
2011-11-11AP01DIRECTOR APPOINTED MRS DIANA MARY BULLER
2011-11-10AP01DIRECTOR APPOINTED MR DAVID EDWARD PROTHEROUGH
2011-11-10AP01DIRECTOR APPOINTED MRS JACQUELINE JANE THOMSON
2011-11-10AP01DIRECTOR APPOINTED MISS EMMA JANE MCGEACHY
2011-11-10AP01DIRECTOR APPOINTED MR ALLAN CAMERON CAMPBELL
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLACE ROBERTSON FINDLAY / 12/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACDOUGALL CURRIE / 12/10/2011
2011-10-12AP01DIRECTOR APPOINTED MRS ELAINE MORRISON
2011-05-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTH ISLAY DEVELOPMENT 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 SOUTH ISLAY DEVELOPMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SOUTH ISLAY DEVELOPMENT's previous or outstanding mortgage charges.
Creditors
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

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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 SOUTH ISLAY DEVELOPMENT

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SOUTH ISLAY DEVELOPMENT registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH ISLAY DEVELOPMENT
Trademarks
We have not found any records of SOUTH ISLAY DEVELOPMENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH ISLAY DEVELOPMENT. 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 (94990 - Activities of other membership organizations n.e.c.) as SOUTH ISLAY DEVELOPMENT are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH ISLAY DEVELOPMENT 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 SOUTH ISLAY DEVELOPMENT 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 SOUTH ISLAY DEVELOPMENT 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.