ISLE OF SHUNA PLC

Register to unlock more data on OkredoRegister

ISLE OF SHUNA PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC282270

Incorporation date

30/03/2005

Size

Group

Contacts

Registered address

Registered address

32 Albyn Place, Aberdeen, Aberdeenshire AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2005)
dot icon30/04/2012
Final Gazette dissolved following liquidation
dot icon30/01/2012
Notice of move from Administration to Dissolution
dot icon12/09/2011
Administrator's progress report
dot icon08/07/2011
Notice of extension of period of Administration
dot icon30/03/2011
Administrator's progress report
dot icon13/01/2011
Statement of administrator's proposal
dot icon28/10/2010
Statement of administrator's proposal
dot icon27/10/2010
Statement of administrator's proposal
dot icon19/10/2010
Statement of administrator's proposal
dot icon14/10/2010
Statement of administrator's proposal
dot icon14/10/2010
Statement of administrator's proposal
dot icon14/10/2010
Statement of affairs with form 2.14B(Scot)
dot icon07/10/2010
Registered office address changed from Kirkidale Industrial Estate Walls Shetland ZE2 9QX on 2010-10-07
dot icon22/09/2010
Appointment of an administrator
dot icon26/08/2010
Termination of appointment of Paula Rice as a secretary
dot icon12/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon12/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-07-20
dot icon13/07/2010
Termination of appointment of Cristin Mackenzie as a director
dot icon10/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon10/06/2010
Director's details changed for Cristin Thomas Murdoch Munro Mackenzie on 2009-10-01
dot icon10/06/2010
Termination of appointment of Donald Gillies as a director
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon04/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon03/12/2009
Statement of capital following an allotment of shares on 2009-05-11
dot icon14/11/2009
Director's details changed for Cristin Thomas Murdoch Munro Mackenzie on 2009-11-01
dot icon14/10/2009
Miscellaneous
dot icon14/10/2009
Miscellaneous
dot icon29/08/2009
Return made up to 30/03/09; change of members
dot icon25/08/2009
Director appointed cristin thomas murdoch munro mackenzie
dot icon12/08/2009
Secretary appointed paula jane rice
dot icon12/08/2009
Appointment Terminated Secretary simon pearce
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon02/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon23/01/2009
Appointment Terminated Director john brewer
dot icon16/01/2009
Ad 29/12/08 gbp si [email protected]=16335.5 gbp ic 237783.1/254118.6
dot icon12/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2008
Director appointed charles malcolm parkinson
dot icon13/10/2008
Appointment Terminated Director david fell
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/07/2008
Ad 03/07/08 gbp si [email protected]=7710 gbp ic 230073.1/237783.1
dot icon19/06/2008
Ad 22/05/08 gbp si [email protected]=250 gbp ic 229823.1/230073.1
dot icon12/05/2008
Ad 18/04/08 gbp si [email protected]=9125 gbp ic 220698.1/229823.1
dot icon09/05/2008
Return made up to 30/03/08; bulk list available separately
dot icon24/04/2008
Ad 04/04/08 gbp si [email protected]=15213.1 gbp ic 205485/220698.1
dot icon10/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon03/01/2008
New director appointed
dot icon08/11/2007
New director appointed
dot icon31/10/2007
Partic of mort/charge *
dot icon07/06/2007
Return made up to 30/03/07; bulk list available separately
dot icon29/12/2006
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon15/08/2006
Registered office changed on 15/08/06 from: 151 st vincent street glasgow G2 5NJ
dot icon22/06/2006
Group of companies' accounts made up to 2006-03-31
dot icon01/06/2006
Ad 24/02/06--------- £ si [email protected]
dot icon31/05/2006
Ad 05/04/06-01/05/06 £ si [email protected]=75718 £ ic 121467/197185
dot icon03/05/2006
Return made up to 30/03/06; bulk list available separately
dot icon05/08/2005
£ ic 142562/92562 15/07/05 £ sr 50000@1=50000
dot icon05/08/2005
Ad 01/07/05--------- £ si [email protected]=92562 £ ic 50000/142562
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon31/05/2005
Prospectus
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Resolutions
dot icon09/05/2005
Certificate of authorisation to commence business and borrow
dot icon09/05/2005
Application to commence business
dot icon30/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fell, David Nolan
Director
30/03/2005 - 07/10/2008
13
Parkinson, Charles Malcolm
Director
17/09/2008 - Present
14
Mackenzie, Cristin Thomas Murdoch Munro
Director
01/06/2009 - 02/07/2010
7
Moran, Michael Edward
Director
01/10/2006 - Present
11
Pearce, Simon Marshall
Secretary
30/03/2005 - 01/06/2009
73

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ISLE OF SHUNA PLC

ISLE OF SHUNA PLC is an(a) Dissolved company incorporated on 30/03/2005 with the registered office located at 32 Albyn Place, Aberdeen, Aberdeenshire AB10 1YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ISLE OF SHUNA PLC?

toggle

ISLE OF SHUNA PLC is currently Dissolved. It was registered on 30/03/2005 and dissolved on 30/04/2012.

Where is ISLE OF SHUNA PLC located?

toggle

ISLE OF SHUNA PLC is registered at 32 Albyn Place, Aberdeen, Aberdeenshire AB10 1YL.

What does ISLE OF SHUNA PLC do?

toggle

ISLE OF SHUNA PLC operates in the Wholesale of other food including fish, crustaceans and molluscs (51.38 - SIC 2003) sector.

What is the latest filing for ISLE OF SHUNA PLC?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved following liquidation.