Company NameThe Isle Mill Limited
DirectorSimon James Cotton
Company StatusActive
Company NumberSC034369
CategoryPrivate Limited Company
Incorporation Date11 September 1959(64 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Linda Ann Kennedy
StatusCurrent
Appointed23 June 2017(57 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressTower House
Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
Director NameMr Simon James Cotton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(62 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressMid Mains Steading Elgin
Morayshire
IV30 5PU
Scotland
Director NameBlair Alan Charles Macnaughton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1987(27 years, 3 months after company formation)
Appointment Duration35 years, 7 months (resigned 18 August 2022)
RoleManaging Director
Country of ResidenceCanada
Correspondence AddressTower House
Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
Director NameFrank Charles Dawson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(29 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1996)
RoleSales Director
Correspondence Address12 Collingwood Close
Risinghurst
Oxford
OX3 8HS
Director NameHarry Christopher Campbell Gaul
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(29 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence Address11 Nursing Home Brae
Pitlochry
Perthshire
PH16 5HP
Scotland
Director NameGeorge Morrison Hay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(29 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Rosemount Place
Perth
Perthshire
PH2 7EH
Scotland
Director NameBlair Charles Macnaughton
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(29 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1992)
RoleWoollen Manufacturer
Country of ResidenceScotland
Correspondence AddressBalallan
Moulin
Pitlochry
Perthshire
Ph16 5e0
Director NameFrederick Stewart
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(29 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2001)
RoleMill Manager
Correspondence AddressIvy Bank Cottage 32 Ellyside
Lintmill
Cullen
Banffshire
AB56 4XQ
Scotland
Secretary NameHarry Christopher Campbell Gaul
NationalityBritish
StatusResigned
Appointed07 July 1989(29 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 1997)
RoleCompany Director
Correspondence Address11 Nursing Home Brae
Pitlochry
Perthshire
PH16 5HP
Scotland
Director NameMrs Janet Louise Macnaughton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed06 December 1993(34 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRhidorroch Pittensorn Road
Murthly
Perth
Perthshire
PH1 4HN
Scotland
Director NameDavid John Eckford Johnson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(35 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 January 1999)
RoleSales And Marketing Director
Correspondence AddressAvondale Victoria Terrace
Crieff
Perthshire
PH7 4AA
Scotland
Director NameDavid Johnston Stobie
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(37 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2002)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Venturefair Avenue
Dunfermline
Fife
KY12 0PF
Scotland
Secretary NameMrs Janet Louise Macnaughton
NationalityBritish/Canadian
StatusResigned
Appointed01 September 1997(38 years after company formation)
Appointment Duration19 years, 8 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTower House
Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
Director NameWilliam Wheelan
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(38 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address9 Druids Park
Murthly
Perth
PH1 4EH
Scotland
Director NameRoss Morrison Dempster
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(39 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2001)
RoleSales Director
Correspondence Address23 Bonaly Wester
Edinburgh
EH13 0RQ
Scotland
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(39 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 1999)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Bards Way
Tillicoultry
Clackmannanshire
FK13 6RR
Scotland

Contact

Websiteislemill.com

Location

Registered AddressTower House
Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Macnaughton Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

8 June 1998Delivered on: 18 June 1998
Satisfied on: 29 August 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 May 1989Delivered on: 19 May 1989
Satisfied on: 26 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 April 1987Delivered on: 23 April 1987
Satisfied on: 26 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
21 April 1987Delivered on: 23 April 1987
Satisfied on: 26 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by a & j macnaughton LTD and/or others.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
1 November 1979Delivered on: 16 November 1979
Satisfied on: 26 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
1 November 1979Delivered on: 14 November 1979
Satisfied on: 26 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by a & j macnaughton limited and/or another.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

20 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
14 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
14 July 2023Termination of appointment of Linda Ann Kennedy as a secretary on 30 May 2023 (1 page)
19 August 2022Appointment of Mr Simon James Cotton as a director on 18 August 2022 (2 pages)
19 August 2022Termination of appointment of Blair Alan Charles Macnaughton as a director on 18 August 2022 (1 page)
12 July 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
8 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
14 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
15 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 June 2019Director's details changed for Blair Alan Charles Macnaughton on 15 June 2019 (2 pages)
25 September 2018Director's details changed for Blair Alan Charles Macnaughton on 7 September 2018 (2 pages)
16 July 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
17 July 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Appointment of Ms Linda Ann Kennedy as a secretary on 23 June 2017 (2 pages)
10 July 2017Appointment of Ms Linda Ann Kennedy as a secretary on 23 June 2017 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
3 May 2017Termination of appointment of Janet Louise Macnaughton as a secretary on 1 May 2017 (1 page)
3 May 2017Termination of appointment of Janet Louise Macnaughton as a secretary on 1 May 2017 (1 page)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
14 June 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
10 June 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
10 June 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
19 June 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
19 June 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
13 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
13 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
31 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
19 June 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
19 June 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
9 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
9 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
8 July 2010Full accounts made up to 31 January 2010 (8 pages)
8 July 2010Full accounts made up to 31 January 2010 (8 pages)
14 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Auth cap set at £2 amend memo 08/01/2010
(10 pages)
14 January 2010Statement by directors (1 page)
14 January 2010Statement by directors (1 page)
14 January 2010Memorandum of capital - 08/01/10 (1 page)
14 January 2010Memorandum of capital - 08/01/10 (1 page)
14 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Auth cap set at £2 amend memo 08/01/2010
(10 pages)
14 January 2010Solvency statement dated 08/01/10 (1 page)
14 January 2010Solvency statement dated 08/01/10 (1 page)
11 November 2009Director's details changed for Blair Alan Charles Macnaughton on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Blair Alan Charles Macnaughton on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Janet Louise Macnaughton on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Janet Louise Macnaughton on 11 November 2009 (1 page)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
22 June 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
10 July 2008Return made up to 07/07/08; full list of members (3 pages)
10 July 2008Return made up to 07/07/08; full list of members (3 pages)
10 July 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
10 July 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
1 August 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
1 August 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
13 July 2007Return made up to 07/07/07; full list of members (2 pages)
13 July 2007Return made up to 07/07/07; full list of members (2 pages)
13 November 2006Auditor's resignation (2 pages)
13 November 2006Auditor's resignation (2 pages)
21 July 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
21 July 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
17 July 2006Return made up to 07/07/06; full list of members (2 pages)
17 July 2006Return made up to 07/07/06; full list of members (2 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
21 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
21 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
27 July 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
27 July 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
20 July 2004Return made up to 07/07/04; full list of members (6 pages)
20 July 2004Return made up to 07/07/04; full list of members (6 pages)
1 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
1 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
11 July 2003Return made up to 07/07/03; full list of members (6 pages)
11 July 2003Return made up to 07/07/03; full list of members (6 pages)
14 November 2002Full accounts made up to 31 January 2002 (15 pages)
14 November 2002Full accounts made up to 31 January 2002 (15 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
22 July 2002Return made up to 07/07/02; full list of members (7 pages)
22 July 2002Return made up to 07/07/02; full list of members (7 pages)
12 June 2002Auditor's resignation (2 pages)
12 June 2002Auditor's resignation (2 pages)
13 November 2001Accounts for a medium company made up to 31 January 2001 (16 pages)
13 November 2001Accounts for a medium company made up to 31 January 2001 (16 pages)
31 July 2001Return made up to 07/07/01; full list of members (6 pages)
31 July 2001Return made up to 07/07/01; full list of members (6 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
22 November 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
22 November 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
25 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Accounts for a medium company made up to 31 January 1999 (13 pages)
15 November 1999Accounts for a medium company made up to 31 January 1999 (13 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
29 July 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999Registered office changed on 01/06/99 from: tower house station road pitlochry perthshire PH16 5AN (1 page)
1 June 1999Registered office changed on 01/06/99 from: tower house station road pitlochry perthshire PH16 5AN (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
31 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 July 1998Return made up to 07/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Return made up to 07/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Partic of mort/charge * (6 pages)
18 June 1998Partic of mort/charge * (6 pages)
3 April 1998New director appointed (2 pages)
3 April 1998New director appointed (2 pages)
3 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
29 July 1997Return made up to 07/07/97; full list of members (8 pages)
29 July 1997Return made up to 07/07/97; full list of members (8 pages)
10 June 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/05/97
(1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/05/97
(1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
5 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
5 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
11 July 1996Return made up to 07/07/96; full list of members (8 pages)
11 July 1996Return made up to 07/07/96; full list of members (8 pages)
9 April 1996Director resigned (2 pages)
9 April 1996Director resigned (2 pages)
10 July 1995Return made up to 07/07/95; full list of members (8 pages)
10 July 1995Return made up to 07/07/95; full list of members (8 pages)
20 January 1984Accounts made up to 31 January 1983 (10 pages)
20 January 1984Accounts made up to 31 January 1983 (10 pages)
5 January 1983Accounts made up to 31 January 1982 (10 pages)
5 January 1983Accounts made up to 31 January 1982 (10 pages)