ISLAY HOLDINGS LIMITED

ISLAY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameISLAY HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC520983
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ISLAY HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ISLAY HOLDINGS LIMITED located?

    Registered Office Address
    81 George Street
    EH2 3ES Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ISLAY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ISLAY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for ISLAY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 26 Dublin Street Edinburgh EH3 6NN United Kingdom to 81 George Street Edinburgh Midlothian EH2 3ES on Dec 16, 2024

    3 pagesAD01

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Director's details changed for Mr Graham Matthew Reid on Dec 03, 2024

    2 pagesCH01

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Change of details for Tidal Power Scotland Limited as a person with significant control on Dec 03, 2024

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2024

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    13 pagesAA

    Appointment of Mr Simon Matthew Hirst as a director on Sep 27, 2022

    2 pagesAP01

    Termination of appointment of Andrew Luke Dagley as a director on Sep 27, 2022

    1 pagesTM01

    Registered office address changed from Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 26 Dublin Street Edinburgh EH3 6NN on Feb 01, 2022

    1 pagesAD01

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Director's details changed for Mr. Graham Matthew Reid on Apr 09, 2021

    2 pagesCH01

    Appointment of Mr. Graham Matthew Reid as a director on Jan 18, 2021

    2 pagesAP01

    Termination of appointment of Timothy James Cornelius as a director on Jan 18, 2021

    1 pagesTM01

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy James Cornelius on Dec 31, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Appointment of Intertrust (Uk) Limited as a secretary on Apr 30, 2020

    2 pagesAP04

    Termination of appointment of Link Company Matters Limited as a secretary on Apr 30, 2020

    1 pagesTM02

    Director's details changed for Mr Andrew Luke Dagley on Jan 27, 2020

    2 pagesCH01

    Who are the officers of ISLAY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550260
    HIRST, Simon Matthew
    George Street
    EH2 3ES Edinburgh
    81
    Midlothian
    Director
    George Street
    EH2 3ES Edinburgh
    81
    Midlothian
    United KingdomBritishDirector172142850001
    REID, Graham Matthew
    George Street
    EH2 3ES Edinburgh
    81
    Midlothian
    Director
    George Street
    EH2 3ES Edinburgh
    81
    Midlothian
    EnglandBritishCeo221415110001
    LINK COMPANY MATTERS LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    England
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500002
    BIESEMANS, Wim Paul
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Fourth Floor
    United Kingdom
    Director
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Fourth Floor
    United Kingdom
    BelgiumBelgianGeneral Manager Deme Concessions223377800001
    CORNELIUS, Timothy James
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Fourth Floor
    United Kingdom
    Director
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Fourth Floor
    United Kingdom
    United KingdomAustralianDirector184537010004
    COUNSELL, Simon Thomas
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Fourth Floor
    United Kingdom
    Director
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Fourth Floor
    United Kingdom
    United KingdomScottishChief Financial Officer202874440001
    DAGLEY, Andrew Luke
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    4th Floor
    United Kingdom
    Director
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    4th Floor
    United Kingdom
    SingaporeAustralianChief Financial Officer233663390003
    MCQUADE, Lindsay Ann
    320 St. Vincent Street
    G2 5AD Glasgow
    9th Floor
    United Kingdom
    Director
    320 St. Vincent Street
    G2 5AD Glasgow
    9th Floor
    United Kingdom
    ScotlandBritishDirector Of Policy And Innovation, Scottishpower R189100720001

    Who are the persons with significant control of ISLAY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dublin Street
    EH3 6NN Edinburgh
    26
    United Kingdom
    Apr 06, 2016
    Dublin Street
    EH3 6NN Edinburgh
    26
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc520850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ISLAY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0