About

Registered Number: SC046946
Date of Incorporation: 03/10/1969 (54 years and 6 months ago)
Company Status: Active
Registered Address: 31 Ravelston Dykes, Edinburgh, EH12 6HG

 

Established in 1969, Isla Mines Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Gammell, Patrick Robertson, Gammell, Deborah Jayne, Gammell, Jennifer Elizabeth, Bennie, Alexander, Castle Cairn (Financial Services) Limited, Gammell, James Roderick, Gammell, Susannah Claire, Leggate, Jennifer Susan are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMMELL, Deborah Jayne 26 September 2018 - 1
GAMMELL, Jennifer Elizabeth 14 March 2012 - 1
GAMMELL, James Roderick 04 October 2011 24 September 2019 1
GAMMELL, Susannah Claire 13 May 2008 26 September 2018 1
LEGGATE, Jennifer Susan 30 July 2009 14 March 2012 1
Secretary Name Appointed Resigned Total Appointments
GAMMELL, Patrick Robertson 01 June 2011 - 1
BENNIE, Alexander N/A 14 May 1990 1
CASTLE CAIRN (FINANCIAL SERVICES) LIMITED 14 May 1990 20 May 1993 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 26 September 2018
PSC07 - N/A 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 July 2016
RESOLUTIONS - N/A 13 April 2016
SH01 - Return of Allotment of shares 13 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 13 April 2016
SH01 - Return of Allotment of shares 13 April 2016
RESOLUTIONS - N/A 16 November 2015
SH01 - Return of Allotment of shares 16 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 21 June 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 21 June 2011
AP03 - Appointment of secretary 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 30 August 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 26 October 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 09 February 2007
419a(Scot) - N/A 14 October 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 12 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 22 July 2003
287 - Change in situation or address of Registered Office 22 July 2003
410(Scot) - N/A 29 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 22 October 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 28 October 2000
410(Scot) - N/A 29 September 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 11 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 14 July 1994
AA - Annual Accounts 22 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1994
288 - N/A 04 August 1993
288 - N/A 04 August 1993
AA - Annual Accounts 22 July 1993
RESOLUTIONS - N/A 14 July 1993
363s - Annual Return 08 July 1993
288 - N/A 27 May 1993
287 - Change in situation or address of Registered Office 27 May 1993
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
AA - Annual Accounts 21 July 1992
363s - Annual Return 24 June 1992
288 - N/A 22 November 1991
AA - Annual Accounts 28 August 1991
363a - Annual Return 23 July 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
288 - N/A 29 May 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
287 - Change in situation or address of Registered Office 21 April 1989
288 - N/A 21 September 1988
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
386 - Notice of passing of resolution removing an auditor 04 January 1988
AA - Annual Accounts 10 June 1987
363 - Annual Return 10 June 1987
288 - N/A 03 June 1987
363 - Annual Return 23 October 1986
AA - Annual Accounts 01 October 1986

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 January 2003 Outstanding

N/A

Standard security 15 September 2000 Fully Satisfied

N/A

Standard security 18 August 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.