This company is commonly known as Islay Developments Limited. The company was founded 35 years ago and was given the registration number 02343740. The firm's registered office is in SALE. You can find them at 1a "the Moorings", Dane Road Industrial Estate, Sale, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ISLAY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02343740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a "the Moorings", Dane Road Industrial Estate, Sale, Cheshire, M33 7BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Whitland Avenue, Bolton, BL1 5FB | Secretary | 29 December 2007 | Active |
1a, "The Moorings", Dane Road Industrial Estate, Sale, M33 7BH | Director | 26 April 2022 | Active |
1a, "The Moorings", Dane Road Industrial Estate, Sale, M33 7BH | Director | 10 October 2022 | Active |
1a, "The Moorings", Dane Road Industrial Estate, Sale, United Kingdom, M33 7BH | Director | 31 May 2011 | Active |
21 Whitland Avenue, Bolton, BL1 5FB | Director | 29 October 2008 | Active |
6 Derby Hill, Weeton Road, Weeton, PR4 3WG | Secretary | - | Active |
1a, "The Moorings", Dane Road Industrial Estate, Sale, M33 7BH | Director | 19 November 2014 | Active |
32 Burlingham Avenue, West Kirby, Wirral, L48 8AP | Director | 08 July 1994 | Active |
Roath Park, 223 Manse Road, Motherwell, ML1 2PY | Director | - | Active |
6 Derby Hill, Weeton Road, Weeton, PR4 3WG | Director | - | Active |
Mr James Hall Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Address | : | 1a, "The Moorings", Sale, M33 7BH |
Nature of control | : |
|
Acresfield Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Marion House, 9 Station Road, Isle Of Man, Isle Of Man, IM9 6AE |
Nature of control | : |
|
Mr James Hall Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Marion House, Station Road, Isle Of Man, Isle Of Man, IM9 6AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Change account reference date company previous extended. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-02 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Change of name | Certificate change of name company. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.