ISLAY HOLDINGS LIMITED
Overview
Company Name | ISLAY HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC520983 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ISLAY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ISLAY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for ISLAY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Graham Matthew Reid on Dec 03, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Tidal Power Scotland Limited as a person with significant control on Dec 03, 2024 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Appointment of Mr Simon Matthew Hirst as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Luke Dagley as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Director's details changed for Mr. Graham Matthew Reid on Apr 09, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr. Graham Matthew Reid as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy James Cornelius as a director on Jan 18, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy James Cornelius on Dec 31, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Apr 30, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Link Company Matters Limited as a secretary on Apr 30, 2020 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Andrew Luke Dagley on Jan 27, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of ISLAY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CLS (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550260 | ||||||||||
HIRST, Simon Matthew | Director | George Street EH2 3ES Edinburgh 81 Midlothian | United Kingdom | British | Director | 172142850001 | ||||||||
REID, Graham Matthew | Director | George Street EH2 3ES Edinburgh 81 Midlothian | England | British | Ceo | 221415110001 | ||||||||
LINK COMPANY MATTERS LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor England |
| 102944500002 | ||||||||||
BIESEMANS, Wim Paul | Director | Edinburgh Quay 2 139 Fountainbridge EH3 9QG Edinburgh Fourth Floor United Kingdom | Belgium | Belgian | General Manager Deme Concessions | 223377800001 | ||||||||
CORNELIUS, Timothy James | Director | Edinburgh Quay 2 139 Fountainbridge EH3 9QG Edinburgh Fourth Floor United Kingdom | United Kingdom | Australian | Director | 184537010004 | ||||||||
COUNSELL, Simon Thomas | Director | Edinburgh Quay 2 139 Fountainbridge EH3 9QG Edinburgh Fourth Floor United Kingdom | United Kingdom | Scottish | Chief Financial Officer | 202874440001 | ||||||||
DAGLEY, Andrew Luke | Director | Edinburgh Quay 2 139 Fountainbridge EH3 9QG Edinburgh 4th Floor United Kingdom | Singapore | Australian | Chief Financial Officer | 233663390003 | ||||||||
MCQUADE, Lindsay Ann | Director | 320 St. Vincent Street G2 5AD Glasgow 9th Floor United Kingdom | Scotland | British | Director Of Policy And Innovation, Scottishpower R | 189100720001 |
Who are the persons with significant control of ISLAY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tidal Power Scotland Limited | Apr 06, 2016 | Dublin Street EH3 6NN Edinburgh 26 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ISLAY HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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