About

Registered Number: SC118161
Date of Incorporation: 25/05/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 13 Henderson Road, Inverness, IV1 1SN

 

Founded in 1989, Isleburn Ltd has its registered office in Inverness. This company has 4 directors listed as Macdonald, James Donald, Bathgate, Alison Linda, Swan, Angus, Swan, Rhona Mcmillan at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATHGATE, Alison Linda 01 July 1991 12 January 2004 1
SWAN, Angus N/A 23 April 2014 1
SWAN, Rhona Mcmillan 01 July 1991 23 April 2014 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, James Donald 23 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 24 January 2020
GUARANTEE2 - N/A 24 January 2020
PARENT_ACC - N/A 10 January 2020
AGREEMENT2 - N/A 10 January 2020
CS01 - N/A 29 April 2019
CERTNM - Change of name certificate 17 April 2019
RESOLUTIONS - N/A 17 April 2019
AP01 - Appointment of director 21 February 2019
MR04 - N/A 11 January 2019
AA - Annual Accounts 27 December 2018
PARENT_ACC - N/A 27 December 2018
AGREEMENT2 - N/A 27 December 2018
GUARANTEE2 - N/A 27 December 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 06 February 2018
CH03 - Change of particulars for secretary 06 February 2018
AA - Annual Accounts 27 December 2017
PARENT_ACC - N/A 27 December 2017
AGREEMENT2 - N/A 27 December 2017
GUARANTEE2 - N/A 27 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 29 December 2016
PARENT_ACC - N/A 29 December 2016
AGREEMENT2 - N/A 29 December 2016
GUARANTEE2 - N/A 29 December 2016
AR01 - Annual Return 06 June 2016
AUD - Auditor's letter of resignation 18 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 24 June 2014
AA01 - Change of accounting reference date 14 May 2014
AUD - Auditor's letter of resignation 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AD01 - Change of registered office address 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AP03 - Appointment of secretary 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 06 May 2014
MR01 - N/A 26 April 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 12 May 2009
RESOLUTIONS - N/A 01 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 19 May 2008
287 - Change in situation or address of Registered Office 15 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 13 June 2007
AUD - Auditor's letter of resignation 23 February 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 18 May 2006
363a - Annual Return 19 May 2005
AA - Annual Accounts 11 April 2005
363a - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
AA - Annual Accounts 20 April 2004
RESOLUTIONS - N/A 11 February 2004
363a - Annual Return 14 May 2003
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 31 July 2002
363a - Annual Return 17 May 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
AA - Annual Accounts 16 May 2001
363a - Annual Return 04 May 2001
AA - Annual Accounts 28 July 2000
363a - Annual Return 19 May 2000
363(353) - N/A 19 May 2000
288c - Notice of change of directors or secretaries or in their particulars 19 May 2000
288c - Notice of change of directors or secretaries or in their particulars 19 May 2000
AA - Annual Accounts 23 June 1999
363a - Annual Return 23 May 1999
288c - Notice of change of directors or secretaries or in their particulars 23 May 1999
288c - Notice of change of directors or secretaries or in their particulars 23 May 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 22 May 1998
363s - Annual Return 29 May 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 24 April 1996
RESOLUTIONS - N/A 14 June 1995
MEM/ARTS - N/A 14 June 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 23 May 1995
RESOLUTIONS - N/A 15 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 May 1994
363s - Annual Return 18 May 1994
410(Scot) - N/A 17 December 1993
363s - Annual Return 28 May 1993
AA - Annual Accounts 21 May 1993
AA - Annual Accounts 19 May 1992
RESOLUTIONS - N/A 15 May 1992
RESOLUTIONS - N/A 15 May 1992
RESOLUTIONS - N/A 15 May 1992
363s - Annual Return 15 May 1992
RESOLUTIONS - N/A 07 May 1992
288 - N/A 11 November 1991
288 - N/A 11 November 1991
AA - Annual Accounts 12 September 1991
363a - Annual Return 24 July 1991
363a - Annual Return 24 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1991
AA - Annual Accounts 19 February 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 13 January 1991
410(Scot) - N/A 01 June 1990
288 - N/A 19 April 1990
RESOLUTIONS - N/A 25 January 1990
288 - N/A 25 January 1990
MEM/ARTS - N/A 25 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1990
288 - N/A 11 December 1989
288 - N/A 06 December 1989
CERTNM - Change of name certificate 29 August 1989
CERTNM - Change of name certificate 29 August 1989
NEWINC - New incorporation documents 25 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2014 Outstanding

N/A

Standard security 07 December 1993 Fully Satisfied

N/A

Bond & floating charge 28 May 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.