About

Registered Number: SC324161
Date of Incorporation: 22/05/2007 (17 years ago)
Company Status: Active
Registered Address: Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, G2 6HJ,

 

Based in Glasgow, The Lord of the Isles Ltd was setup in 2007. We don't know the number of employees at this organisation. This company has one director listed as Jahn, Sieglinde at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAHN, Sieglinde 22 May 2007 07 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 10 March 2020
MR01 - N/A 25 February 2020
DISS40 - Notice of striking-off action discontinued 14 September 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 02 May 2018
PSC01 - N/A 14 March 2018
PSC09 - N/A 14 March 2018
MR01 - N/A 06 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 09 May 2017
AD01 - Change of registered office address 10 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 31 May 2016
MR04 - N/A 22 January 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 05 February 2013
RT01 - Application for administrative restoration to the register 05 February 2013
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2013
GAZ1 - First notification of strike-off action in London Gazette 05 October 2012
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 21 June 2012
SH01 - Return of Allotment of shares 23 November 2011
TM01 - Termination of appointment of director 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 July 2011
DISS40 - Notice of striking-off action discontinued 27 October 2010
AR01 - Annual Return 26 October 2010
GAZ1 - First notification of strike-off action in London Gazette 17 September 2010
AA - Annual Accounts 07 April 2010
287 - Change in situation or address of Registered Office 29 August 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 26 March 2009
363s - Annual Return 27 August 2008
225 - Change of Accounting Reference Date 29 July 2008
287 - Change in situation or address of Registered Office 16 January 2008
410(Scot) - N/A 08 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
RESOLUTIONS - N/A 05 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2020 Outstanding

N/A

A registered charge 01 December 2017 Outstanding

N/A

Standard security 05 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.