About

Registered Number: SC034369
Date of Incorporation: 11/09/1959 (64 years and 7 months ago)
Company Status: Active
Registered Address: Tower House, Ruthvenfield Road, Inveralmond, Perth, PH1 3UN

 

Established in 1959, The Isle Mill Ltd has its registered office in Perth, it has a status of "Active". There are 4 directors listed for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Frank Charles N/A 31 January 1996 1
JOHNSON, David John Eckford 01 February 1995 29 January 1999 1
STEWART, Frederick N/A 31 January 2001 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Linda Ann 23 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 09 July 2019
CH01 - Change of particulars for director 19 June 2019
CH01 - Change of particulars for director 25 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 10 July 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 03 May 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 13 June 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 31 August 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 08 July 2010
RESOLUTIONS - N/A 14 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2010
MISC - Miscellaneous document 14 January 2010
CAP-SS - N/A 14 January 2010
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 10 July 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 13 July 2007
AUD - Auditor's letter of resignation 13 November 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 17 July 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 21 June 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 14 November 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
363s - Annual Return 22 July 2002
AUD - Auditor's letter of resignation 12 June 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 15 November 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
363s - Annual Return 29 July 1999
287 - Change in situation or address of Registered Office 01 June 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
AA - Annual Accounts 31 October 1998
419a(Scot) - N/A 26 October 1998
419a(Scot) - N/A 26 October 1998
419a(Scot) - N/A 26 October 1998
419a(Scot) - N/A 26 October 1998
419a(Scot) - N/A 26 October 1998
363s - Annual Return 28 July 1998
410(Scot) - N/A 18 June 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288c - Notice of change of directors or secretaries or in their particulars 06 August 1997
363s - Annual Return 29 July 1997
RESOLUTIONS - N/A 10 June 1997
RESOLUTIONS - N/A 10 June 1997
RESOLUTIONS - N/A 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 11 July 1996
288 - N/A 09 April 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 10 July 1995
288 - N/A 17 February 1995
RESOLUTIONS - N/A 17 November 1994
MEM/ARTS - N/A 17 November 1994
AA - Annual Accounts 26 August 1994
363s - Annual Return 14 July 1994
288 - N/A 22 February 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 14 July 1993
288 - N/A 03 November 1992
AA - Annual Accounts 25 August 1992
363s - Annual Return 24 July 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 16 October 1991
363 - Annual Return 13 December 1990
AA - Annual Accounts 01 November 1990
288 - N/A 23 August 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 1989
410(Scot) - N/A 19 May 1989
AA - Annual Accounts 29 August 1988
363 - Annual Return 29 August 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 15 January 1988
287 - Change in situation or address of Registered Office 29 September 1987
288 - N/A 24 August 1987
288 - N/A 20 July 1987
288 - N/A 06 January 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
363 - Annual Return 03 December 1986
AA - Annual Accounts 20 January 1984
AA - Annual Accounts 05 January 1983

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 June 1998 Fully Satisfied

N/A

Floating charge 01 May 1989 Fully Satisfied

N/A

Bond & floating charge 21 April 1987 Fully Satisfied

N/A

Letter of offset 21 April 1987 Fully Satisfied

N/A

Bond & floating charge 01 November 1979 Fully Satisfied

N/A

Letter of offset 01 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.