AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st February 2020 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on Tuesday 14th July 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 14th July 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 14th July 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 17th April 2019
filed on: 17th, April 2019
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed isleburn LIMITEDcertificate issued on 17/04/19
filed on: 17th, April 2019
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
AD01 |
Registered office address changed from 13 Henderson Road Inverness IV1 1SN Scotland to First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA on Monday 25th March 2019
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 1st February 2019 - new secretary appointed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC3974500001, created on Friday 1st February 2019
filed on: 12th, February 2019
| mortgage
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 27th, December 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 27th, December 2018
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 27th, December 2018
| accounts
|
Free Download
(43 pages)
|
CH01 |
On Sunday 28th January 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 27th, December 2017
| accounts
|
Free Download
(39 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 27th, December 2017
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 27th, December 2017
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 1st April 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/04/16
filed on: 29th, December 2016
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 01/04/16
filed on: 29th, December 2016
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/04/16
filed on: 29th, December 2016
| accounts
|
Free Download
(39 pages)
|
AUD |
Auditor's resignation
filed on: 18th, May 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 11th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th May 2016
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 9th May 2016
filed on: 9th, May 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from In-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ to 13 Henderson Road Inverness IV1 1SN on Thursday 21st January 2016
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/15
filed on: 18th, January 2016
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
filed on: 18th, January 2016
| accounts
|
Free Download
(33 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
filed on: 23rd, December 2015
| other
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 11th April 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Friday 11th April 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Thursday 11th April 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st March 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th April 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 11th November 2011.
filed on: 11th, November 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, April 2011
| incorporation
|
Free Download
(7 pages)
|