UKBizDB.co.uk

ISLE VIEW DEVELOPMENTS LIMITED

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

This company is commonly known as Isle View Developments Limited. The company was founded 34 years ago and was given the registration number SC124317. The firm's registered office is in GLASGOW. You can find them at 4 Eaglesham Road, Clarkston, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ISLE VIEW DEVELOPMENTS LIMITED
Company Number:SC124317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Eaglesham Road, Clarkston, Glasgow, G76 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ

Secretary31 March 2011Active
Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ

Director05 September 2021Active
Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ

Director05 September 2021Active
Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ

Director11 April 1990Active
Beaumont, 3 Udrigle Laide, Achnasheen, IV22 2NV

Secretary24 June 1994Active
142 Queen Street, Glasgow, G1 3BU

Nominee Secretary11 April 1990Active
Beaumont, 3 Udrigle Laide, Auchnasheen, IV22 2NR

Secretary11 April 1990Active
23 Pier Road, Aultbea, Achnasheen, IV22 2JQ

Secretary03 February 1997Active
3 Beaumont, Udrigle, Laide, Achnasheen, IV22 2NR

Director01 December 2005Active
32 Wells Street, Inverness, IV3 5JU

Director24 June 1994Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director11 April 1990Active
Beaumont, 3 Uorigle, Laide, Achnasheen, IV22 2NR

Director31 March 2011Active
Beaumont 3 Udrigle Laide, Achnasheen, IV22 2NY

Director11 April 1990Active
23 Pier Road, Aultbea, Achnasheen, IV22 2JQ

Director03 February 1997Active

People with Significant Control

Iseabail Macgregor Mackenzie
Notified on:12 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:Scotland
Address:Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Change person secretary company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-02-24Address

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

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person secretary company.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type micro entity.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.