Advanced company searchLink opens in new window

ISLE FUTURES

Company number SC226372

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)
08 Jan 2016 TM02 Termination of appointment of Kenneth Beauclerc Matier as a secretary on 26 November 2015
26 Nov 2015 AP01 Appointment of Mr Gary Pilling as a director on 12 October 2015
26 Nov 2015 AP01 Appointment of Ms Lyn Kiltie as a director on 12 October 2015
20 Nov 2015 AP01 Appointment of Mrs Stephanie Robertson as a director on 12 October 2015
20 Nov 2015 TM01 Termination of appointment of Anne-Marie Paule Grove as a director on 12 October 2015
20 Nov 2015 CH03 Secretary's details changed for Mr Kenneth Beauclerc Matier on 1 October 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
16 Sep 2015 TM01 Termination of appointment of Andrea Ronnie as a director on 4 September 2015
16 Sep 2015 AP03 Appointment of Mr Kenneth Beauclerc Matier as a secretary on 14 September 2015
16 Sep 2015 TM01 Termination of appointment of Jeanette Duncanson as a director on 1 August 2015
16 Sep 2015 TM01 Termination of appointment of Barry Harkness as a director on 28 July 2015
16 Sep 2015 TM02 Termination of appointment of Sharon Frances Cameron as a secretary on 14 September 2015
15 May 2015 TM01 Termination of appointment of Marion Sunderland as a director on 14 April 2015
15 May 2015 AP01 Appointment of Mrs Anne-Marie Paule Grove as a director on 14 April 2015
15 May 2015 AP01 Appointment of Mr Barry Harkness as a director on 14 April 2015
08 May 2015 AP03 Appointment of Miss Sharon Frances Cameron as a secretary on 14 April 2015
08 May 2015 TM01 Termination of appointment of Ian Robert Duncanson as a director on 14 April 2015
08 May 2015 TM02 Termination of appointment of Hugh Jaques as a secretary on 14 April 2015
08 May 2015 TM01 Termination of appointment of Hugh Jaques as a director on 14 April 2015
08 May 2015 TM01 Termination of appointment of Lisa Anne Templeton as a director on 14 April 2015
08 May 2015 TM01 Termination of appointment of Lisa Anne Templeton as a director on 14 April 2015
08 May 2015 TM01 Termination of appointment of Lisa Anne Templeton as a director on 14 April 2015
08 May 2015 TM01 Termination of appointment of Jean Marshall as a director on 14 April 2015
08 May 2015 AD01 Registered office address changed from 37 Tonderghie Road Isle of Whithorn Newton Stewart Wigtownshire DG8 8LQ to Saint Ninian's Hall St Ninians Terrace Isle of Whithorn Dumfries and Galloway DG8 8LH on 8 May 2015
16 Jan 2015 AR01 Annual return made up to 17 December 2014 no member list