About

Registered Number: SC124317
Date of Incorporation: 11/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 4 Eaglesham Road, Clarkston, Glasgow, G76 7BT

 

Isle View Developments Ltd was registered on 11 April 1990 with its registered office in Glasgow, it's status is listed as "Active". We don't currently know the number of employees at Isle View Developments Ltd. There are 5 directors listed as Mackenzie, Iseabail, Lakaschus, Ivor, Lakaschus, Roman, Mackenzie, George, Scott, Margaret for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKASCHUS, Ivor 01 December 2005 20 May 2008 1
LAKASCHUS, Roman 24 June 1994 16 April 2012 1
MACKENZIE, George 11 April 1990 24 June 1994 1
SCOTT, Margaret 03 February 1997 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Iseabail 31 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 September 2012
AA01 - Change of accounting reference date 12 September 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 23 April 2012
AAMD - Amended Accounts 14 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 18 May 2011
AP03 - Appointment of secretary 13 May 2011
AP01 - Appointment of director 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
CERTNM - Change of name certificate 07 April 2011
RESOLUTIONS - N/A 07 April 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 27 August 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 09 October 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 19 May 2000
410(Scot) - N/A 21 December 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 20 May 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 21 April 1995
PRE95M - N/A 01 January 1995
288 - N/A 03 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 02 October 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 28 October 1991
466(Scot) - N/A 12 June 1991
363a - Annual Return 23 April 1991
410(Scot) - N/A 09 April 1991
410(Scot) - N/A 09 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1991
410(Scot) - N/A 25 February 1991
RESOLUTIONS - N/A 04 May 1990
288 - N/A 04 May 1990
287 - Change in situation or address of Registered Office 04 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1990
CERTNM - Change of name certificate 26 April 1990
RESOLUTIONS - N/A 24 April 1990
123 - Notice of increase in nominal capital 24 April 1990
NEWINC - New incorporation documents 11 April 1990

Mortgages & Charges

Description Date Status Charge by
Standard security 02 December 1999 Outstanding

N/A

Standard security 04 April 1991 Outstanding

N/A

Standard security 20 March 1991 Outstanding

N/A

Standard security 12 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.