UKBizDB.co.uk

ISLE TOOLS LTD

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

This company is commonly known as Isle Tools Ltd. The company was founded 11 years ago and was given the registration number SC440296. The firm's registered office is in ABERDEEN. You can find them at Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:ISLE TOOLS LTD
Company Number:SC440296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, Scotland, AB10 6SD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weatherford, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Director18 January 2024Active
Weatherford, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Director01 March 2021Active
Weatherford, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Director01 February 2024Active
Weatherford, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Director01 February 2024Active
Weatherford, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Director01 February 2024Active
Pitfour House Stables, Mintlaw, Peterhead, United Kingdom, AB42 4JQ

Secretary14 January 2013Active
Unit 9, Claymore Drive, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GD

Secretary31 January 2014Active
Weatherford, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Secretary03 July 2017Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary31 May 2019Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Secretary03 July 2017Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Secretary03 July 2017Active
9 Greenway Plaza, Suite 3030, Houston, Usa, 77046

Director03 July 2017Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director28 May 2019Active
C/O Turcan Connell, Sutherland House, 149 St Vincent Street, Glasgow, Scotland, G2 5NW

Director14 February 2017Active
Unit 9 Energy Development Centre, Claymore Drive, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GD

Director31 January 2014Active
149, St. Vincent Street, Glasgow, Scotland, G2 5NW

Director09 September 2016Active
Pitfour House Stables, Mintlaw, Peterhead, United Kingdom, AB42 4JQ

Director14 January 2013Active
Aberdeen Technical Centre Unit 9, Energy Development Centre Aberdeen Energy Park Cla, Bridge Of Don, Aberdeen, Scotland, AB23 8GD

Director14 February 2017Active
10, Marshal Mackenzie, Kingseat Newmachar, Aberdeen, United Kingdom, AB21 0AB

Director14 January 2013Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director28 May 2019Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director12 September 2017Active

People with Significant Control

Probe Holding Inc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:6824, North Sam Houston Parkway West, Houston, Usa, YX77064
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination secretary company with name termination date.

Download
2024-02-16Address

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

Download
2024-02-14Officers

Termination secretary company with name termination date.

Download
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change corporate secretary company with change date.

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-12-17Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.