Advanced company searchLink opens in new window

ISLEVIEW LIMITED

Company number SC181275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
01 Dec 2016 AP01 Appointment of Janette Patricia Graham as a director on 28 October 2016
15 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 May 2016 AA Total exemption full accounts made up to 5 April 2016
07 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
30 Sep 2015 AA Total exemption full accounts made up to 5 April 2015
01 Apr 2015 AD01 Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015
18 Feb 2015 CH01 Director's details changed for Miss Samantha Jayne Platt on 6 February 2015
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
28 Aug 2014 AA Total exemption full accounts made up to 5 April 2014
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
10 Oct 2013 CH01 Director's details changed for Mrs. Brigit Scott on 2 October 2013
03 Jun 2013 AA Total exemption full accounts made up to 5 April 2013
04 Feb 2013 AP01 Appointment of Miss Samantha Jayne Platt as a director
04 Feb 2013 TM01 Termination of appointment of Karen Harris as a director
04 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
06 Jun 2012 AA Total exemption full accounts made up to 5 April 2012
05 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
03 Aug 2011 AA Total exemption full accounts made up to 5 April 2011
06 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
06 Dec 2010 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2010
24 Aug 2010 AA Total exemption full accounts made up to 5 April 2010
07 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
07 Dec 2009 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2009
22 Jun 2009 AA Total exemption full accounts made up to 5 April 2009