ISLASHORE LIMITED

Register to unlock more data on OkredoRegister

ISLASHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC460476

Incorporation date

02/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2 Fitzroy Place, Fitzroy Place, Glasgow G3 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2013)
dot icon09/12/2022
Registered office address changed from 3 Torphichen Street Edinburgh EH3 8HX Scotland to 2 Fitzroy Place Fitzroy Place Glasgow G3 7RH on 2022-12-09
dot icon12/10/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon29/01/2022
Compulsory strike-off action has been discontinued
dot icon28/01/2022
Confirmation statement made on 2021-10-28 with no updates
dot icon28/01/2022
Micro company accounts made up to 2020-10-31
dot icon07/10/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon17/06/2021
Termination of appointment of Rachel Rorke as a director on 2021-06-16
dot icon16/06/2021
Appointment of Mr. Peter Rorke as a director on 2021-06-15
dot icon10/05/2021
Registered office address changed from 3 Coates Place Edinburgh EH3 7AA Scotland to 3 Torphichen Street Edinburgh EH3 8HX on 2021-05-10
dot icon31/03/2021
Micro company accounts made up to 2019-10-31
dot icon04/03/2021
Confirmation statement made on 2020-10-28 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon28/10/2019
Notification of Rachel Rorke as a person with significant control on 2019-10-28
dot icon28/10/2019
Cessation of Peter Thomas Rorke as a person with significant control on 2019-10-28
dot icon23/10/2019
Termination of appointment of Peter Thomas Rorke as a director on 2019-10-23
dot icon23/10/2019
Appointment of Mrs Rachel Rorke as a director on 2019-10-23
dot icon30/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon29/05/2019
Satisfaction of charge SC4604760005 in full
dot icon09/01/2019
Registration of charge SC4604760007, created on 2019-01-07
dot icon05/01/2019
Registration of charge SC4604760006, created on 2019-01-03
dot icon27/12/2018
Satisfaction of charge SC4604760004 in full
dot icon31/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon13/07/2018
Registered office address changed from 3 Torphichen Street Edinburgh EH3 8HX to 3 Coates Place Edinburgh EH3 7AA on 2018-07-13
dot icon15/06/2018
Cessation of Rachel Rorke as a person with significant control on 2017-11-02
dot icon08/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon08/09/2017
Notification of Rachel Rorke as a person with significant control on 2017-08-18
dot icon08/09/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/02/2017
Satisfaction of charge SC4604760002 in full
dot icon17/02/2017
Registration of charge SC4604760005, created on 2017-02-02
dot icon10/02/2017
Registration of charge SC4604760004, created on 2017-01-31
dot icon03/02/2017
Satisfaction of charge SC4604760003 in full
dot icon03/02/2017
Satisfaction of charge SC4604760001 in full
dot icon16/12/2016
Termination of appointment of Rachel Rorke as a director on 2016-12-08
dot icon24/11/2016
Appointment of Ms Rachel Rorke as a director on 2016-11-24
dot icon24/10/2016
Registration of charge SC4604760003, created on 2016-10-14
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon22/06/2016
Registration of charge SC4604760002, created on 2016-06-20
dot icon17/06/2016
Registration of charge SC4604760001, created on 2016-06-10
dot icon08/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon05/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon29/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon10/10/2013
Appointment of Mr Peter Thomas Rorke as a director
dot icon10/10/2013
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2013-10-10
dot icon10/10/2013
Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
dot icon10/10/2013
Termination of appointment of Karen Howell-Bowley as a director
dot icon02/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
28/10/2022
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA NOMINEES (SCOTLAND) LIMITED
Corporate Secretary
02/10/2013 - 10/10/2013
27
Rorke, Rachel
Director
24/11/2016 - 08/12/2016
-
Rorke, Rachel
Director
23/10/2019 - 16/06/2021
-
Rorke, Peter Thomas
Director
10/10/2013 - 23/10/2019
8
Howell-Bowley, Karen Elizabeth
Director
02/10/2013 - 10/10/2013
56

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ISLASHORE LIMITED

ISLASHORE LIMITED is an(a) Active company incorporated on 02/10/2013 with the registered office located at 2 Fitzroy Place, Fitzroy Place, Glasgow G3 7RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ISLASHORE LIMITED?

toggle

ISLASHORE LIMITED is currently Active. It was registered on 02/10/2013 .

Where is ISLASHORE LIMITED located?

toggle

ISLASHORE LIMITED is registered at 2 Fitzroy Place, Fitzroy Place, Glasgow G3 7RH.

What does ISLASHORE LIMITED do?

toggle

ISLASHORE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ISLASHORE LIMITED?

toggle

The latest filing was on 09/12/2022: Registered office address changed from 3 Torphichen Street Edinburgh EH3 8HX Scotland to 2 Fitzroy Place Fitzroy Place Glasgow G3 7RH on 2022-12-09.