UKBizDB.co.uk

ISLASHORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Islashore Limited. The company was founded 10 years ago and was given the registration number SC460476. The firm's registered office is in EDINBURGH. You can find them at 3 Coates Place, , Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ISLASHORE LIMITED
Company Number:SC460476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2013
End of financial year:31 October 2020
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Coates Place, Edinburgh, Scotland, EH3 7AA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Fitzroy Place, Fitzroy Place, Glasgow, Scotland, G3 7RH

Director15 June 2021Active
24, Great King Street, Edinburgh, United Kingdom, EH3 6QN

Corporate Secretary02 October 2013Active
21, St. Thomas Street, Bristol, United Kingdom, BS1 6JS

Director02 October 2013Active
3, Torphichen Street, Edinburgh, United Kingdom, EH3 8HX

Director10 October 2013Active
3, Torphichen Street, Edinburgh, Scotland, EH3 8HX

Director23 October 2019Active
3, Torphichen Street, Edinburgh, EH3 8HX

Director24 November 2016Active

People with Significant Control

Mrs Rachel Rorke
Notified on:28 October 2019
Status:Active
Date of birth:September 1978
Nationality:American
Country of residence:Scotland
Address:2 Fitzroy Place, Fitzroy Place, Glasgow, Scotland, G3 7RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Rachel Rorke
Notified on:18 August 2017
Status:Active
Date of birth:September 1978
Nationality:American
Address:3, Torphichen Street, Edinburgh, EH3 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Thomas Rorke
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:Scotland
Address:3, Coates Place, Edinburgh, Scotland, EH3 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Address

Change registered office address company with date old address new address.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-01-29Gazette

Gazette filings brought up to date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.