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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weatherford, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF | Director | 18 January 2024 | Active |
Weatherford, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF | Director | 01 March 2021 | Active |
Weatherford, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF | Director | 01 February 2024 | Active |
Weatherford, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF | Director | 01 February 2024 | Active |
Weatherford, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF | Director | 01 February 2024 | Active |
Pitfour House Stables, Mintlaw, Peterhead, United Kingdom, AB42 4JQ | Secretary | 14 January 2013 | Active |
Unit 9, Claymore Drive, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GD | Secretary | 31 January 2014 | Active |
Weatherford, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF | Secretary | 03 July 2017 | Active |
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 31 May 2019 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Corporate Secretary | 03 July 2017 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Corporate Secretary | 03 July 2017 | Active |
9 Greenway Plaza, Suite 3030, Houston, Usa, 77046 | Director | 03 July 2017 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 28 May 2019 | Active |
C/O Turcan Connell, Sutherland House, 149 St Vincent Street, Glasgow, Scotland, G2 5NW | Director | 14 February 2017 | Active |
Unit 9 Energy Development Centre, Claymore Drive, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GD | Director | 31 January 2014 | Active |
149, St. Vincent Street, Glasgow, Scotland, G2 5NW | Director | 09 September 2016 | Active |
Pitfour House Stables, Mintlaw, Peterhead, United Kingdom, AB42 4JQ | Director | 14 January 2013 | Active |
Aberdeen Technical Centre Unit 9, Energy Development Centre Aberdeen Energy Park Cla, Bridge Of Don, Aberdeen, Scotland, AB23 8GD | Director | 14 February 2017 | Active |
10, Marshal Mackenzie, Kingseat Newmachar, Aberdeen, United Kingdom, AB21 0AB | Director | 14 January 2013 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 28 May 2019 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 12 September 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Termination secretary company with name termination date. | Download |
2024-02-16 | Address | Change registered office address company with date old address new address. | Download |
2024-02-14 | Officers | Termination secretary company with name termination date. | Download |
2024-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Change corporate secretary company with change date. | Download |
2021-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.