This company is commonly known as Isleview Limited. The company was founded 26 years ago and was given the registration number SC181275. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.
Name | : | ISLEVIEW LIMITED |
---|---|---|
Company Number | : | SC181275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1997 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE | Secretary | 14 September 2021 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 28 October 2016 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 01 October 2003 | Active |
44 Howe Road, Onchan, Douglas, IM3 2BA | Secretary | 04 December 1997 | Active |
Old School House, Rushen, IM9 5LR | Secretary | 04 December 1997 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 29 October 1998 | Active |
48 Fletcher Road, Chiswick, London, W4 5AS | Director | 04 December 1997 | Active |
56 Howitt Road, Belsize Park, London, NW3 4LJ | Director | 04 December 1997 | Active |
Larchwood, Clay Head Road, Baldrine, IM4 6DH | Director | 22 August 2008 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Director | 04 December 1997 | Active |
17 Woodfield Lane, Ashtead, KT21 2BQ | Director | 04 December 1997 | Active |
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL | Director | 31 May 2002 | Active |
29, Furman Close, Onchan, Isle Of Man, IM3 1BT | Director | 31 January 2013 | Active |
1 Olafs Close, Governors Hill, Douglas, IM2 7AR | Director | 31 May 2002 | Active |
Old School House, Rushen, IM9 5LR | Director | 04 December 1997 | Active |
Lj Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Clifford Street, London, England, W1S 2FT |
Nature of control | : |
|
Quadrangle Trustee Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, 95 The Promenade, Cheltenham, England, GL50 1HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Appoint person secretary company with name date. | Download |
2021-09-21 | Officers | Termination secretary company with name termination date. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Officers | Change corporate secretary company with change date. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-08 | Officers | Termination director company with name termination date. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.