Company NameIsleburn Limited
Company StatusActive
Company NumberSC118161
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)
Previous NameS & D Fabricators Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(24 years, 11 months after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees Delny Muir
Invergordon
Ross-Shire
IV18 0NP
Scotland
Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(24 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameJames Donald MacDonald
NationalityBritish
StatusCurrent
Appointed23 April 2014(24 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Gordon James Farmer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(29 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameWilliam Bathgate
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(1 year after company formation)
Appointment Duration23 years, 11 months (resigned 23 April 2014)
RoleCompany Director
Correspondence Address37 Seafield Crescent
Aberdeen
Grampian
AB15 7UT
Scotland
Director NameAngus Swan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(1 year after company formation)
Appointment Duration23 years, 11 months (resigned 23 April 2014)
RoleCompany Director
Correspondence Address34 Queens Den
Aberdeen
Aberdeenshire
AB15 8BW
Scotland
Director NameAlison Linda Bathgate
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 12 January 2004)
RoleCompany Director
Correspondence Address11 Derbeth Place
Kingswells
Aberdeen
Aberdeenshire
AB15 8TS
Scotland
Director NameRhona McMillan Swan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 23 April 2014)
RoleCompany Director
Correspondence Address34 Queens Den
Aberdeen
Aberdeenshire
AB15 8BW
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed25 May 1989(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 November 2007(18 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 April 2014)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland

Contact

Websitesdfabricators.co.uk

Location

Registered Address13 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Caledonian Petroleum Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,328,000
Gross Profit£1,715,000
Net Worth£2,750,000
Cash£807,000
Current Liabilities£1,365,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Charges

23 April 2014Delivered on: 26 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 December 1993Delivered on: 17 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A lease between the corporation of aberdeen and annal & webster LTD over area of ground extending to 0.56 acres lying on the west side of greenbank crescent, east tullos industrial estate, aberdeen.
Outstanding
28 May 1990Delivered on: 1 June 1990
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.
Outstanding

Filing History

21 October 2020Change of details for Caledonian Petroleum Services Ltd as a person with significant control on 6 April 2016 (2 pages)
5 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
24 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
10 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (45 pages)
10 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
17 April 2019Company name changed s & d fabricators LIMITED\certificate issued on 17/04/19
  • CONNOT ‐ Change of name notice
(3 pages)
17 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-15
(1 page)
21 February 2019Appointment of Mr Gordon James Farmer as a director on 1 February 2019 (2 pages)
11 January 2019Satisfaction of charge 2 in full (1 page)
27 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
27 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
27 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
27 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
6 February 2018Secretary's details changed for James Donald Macdonald on 28 January 2018 (1 page)
6 February 2018Director's details changed for Mr James Donald Macdonald on 28 January 2018 (2 pages)
27 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
27 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
27 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
27 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (20 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (20 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(5 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(5 pages)
18 May 2016Auditor's resignation (1 page)
18 May 2016Auditor's resignation (1 page)
6 January 2016Full accounts made up to 31 March 2015 (21 pages)
6 January 2016Full accounts made up to 31 March 2015 (21 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(5 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(5 pages)
24 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(5 pages)
24 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(5 pages)
14 May 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
14 May 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Termination of appointment of William Bathgate as a director (2 pages)
9 May 2014Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 9 May 2014 (2 pages)
9 May 2014Appointment of Mr Roderick James Macgregor as a director (3 pages)
9 May 2014Termination of appointment of William Bathgate as a director (2 pages)
9 May 2014Appointment of Mr James Donald Macdonald as a director (3 pages)
9 May 2014Appointment of Mr James Donald Macdonald as a director (3 pages)
9 May 2014Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 9 May 2014 (2 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Appointment of Mr Roderick James Macgregor as a director (3 pages)
8 May 2014Termination of appointment of Angus Swan as a director (2 pages)
8 May 2014Termination of appointment of Rhona Swan as a director (2 pages)
8 May 2014Appointment of James Donald Macdonald as a secretary (3 pages)
8 May 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
8 May 2014Termination of appointment of Rhona Swan as a director (2 pages)
8 May 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
8 May 2014Termination of appointment of Angus Swan as a director (2 pages)
8 May 2014Appointment of James Donald Macdonald as a secretary (3 pages)
6 May 2014Full accounts made up to 31 December 2013 (23 pages)
6 May 2014Full accounts made up to 31 December 2013 (23 pages)
26 April 2014Registration of charge 1181610003 (19 pages)
26 April 2014Registration of charge 1181610003 (19 pages)
11 July 2013Full accounts made up to 31 December 2012 (23 pages)
11 July 2013Full accounts made up to 31 December 2012 (23 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
8 October 2012Full accounts made up to 31 December 2011 (22 pages)
8 October 2012Full accounts made up to 31 December 2011 (22 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
23 September 2011Full accounts made up to 31 December 2010 (22 pages)
23 September 2011Full accounts made up to 31 December 2010 (22 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
28 July 2010Full accounts made up to 31 December 2009 (23 pages)
28 July 2010Full accounts made up to 31 December 2009 (23 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
30 July 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
30 July 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
22 September 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
19 May 2008Return made up to 10/05/08; full list of members (4 pages)
19 May 2008Return made up to 10/05/08; full list of members (4 pages)
15 November 2007Registered office changed on 15/11/07 from: 20 queen's road aberdeen AB15 4ZT (1 page)
15 November 2007Registered office changed on 15/11/07 from: 20 queen's road aberdeen AB15 4ZT (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 June 2007Return made up to 10/05/07; full list of members (3 pages)
13 June 2007Return made up to 10/05/07; full list of members (3 pages)
23 February 2007Auditor's resignation (1 page)
23 February 2007Auditor's resignation (1 page)
17 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
17 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 May 2006Return made up to 10/05/06; full list of members (3 pages)
18 May 2006Return made up to 10/05/06; full list of members (3 pages)
19 May 2005Return made up to 10/05/05; full list of members (6 pages)
19 May 2005Return made up to 10/05/05; full list of members (6 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 May 2004Director resigned (1 page)
14 May 2004Return made up to 10/05/04; full list of members (6 pages)
14 May 2004Return made up to 10/05/04; full list of members (6 pages)
14 May 2004Director resigned (1 page)
20 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2003Return made up to 10/05/03; full list of members (6 pages)
14 May 2003Return made up to 10/05/03; full list of members (6 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Return made up to 10/05/02; no change of members (5 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Return made up to 10/05/02; no change of members (5 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 May 2001Return made up to 10/05/01; full list of members (6 pages)
4 May 2001Return made up to 10/05/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 May 2000Return made up to 10/05/00; full list of members (7 pages)
19 May 2000Director's particulars changed (1 page)
19 May 2000Return made up to 10/05/00; full list of members (7 pages)
19 May 2000Director's particulars changed (1 page)
19 May 2000Director's particulars changed (1 page)
19 May 2000Director's particulars changed (1 page)
23 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 May 1999Director's particulars changed (1 page)
23 May 1999Return made up to 10/05/99; full list of members (7 pages)
23 May 1999Director's particulars changed (1 page)
23 May 1999Director's particulars changed (1 page)
23 May 1999Return made up to 10/05/99; full list of members (7 pages)
23 May 1999Director's particulars changed (1 page)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 May 1998Return made up to 11/05/98; no change of members (4 pages)
22 May 1998Return made up to 11/05/98; no change of members (4 pages)
29 May 1997Return made up to 25/05/97; no change of members (4 pages)
29 May 1997Return made up to 25/05/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 May 1996Return made up to 25/05/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Return made up to 25/05/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (14 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (14 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Memorandum and Articles of Association (48 pages)
14 June 1995Memorandum and Articles of Association (48 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1995Return made up to 25/05/95; full list of members (6 pages)
23 May 1995Return made up to 25/05/95; full list of members (6 pages)
15 May 1995Particulars of contract relating to shares (4 pages)
15 May 1995Ad 28/04/95--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
15 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 May 1995Particulars of contract relating to shares (4 pages)
15 May 1995Ad 28/04/95--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
15 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
18 May 1994Return made up to 25/05/94; full list of members (6 pages)
18 May 1994Return made up to 25/05/94; full list of members (6 pages)
17 December 1993Partic of mort/charge * (3 pages)
17 December 1993Partic of mort/charge * (3 pages)
28 May 1993Return made up to 25/05/93; no change of members (4 pages)
28 May 1993Return made up to 25/05/93; no change of members (4 pages)
15 May 1992Return made up to 25/05/92; full list of members (7 pages)
15 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1992Return made up to 25/05/92; full list of members (7 pages)
7 May 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/04/92
(1 page)
7 May 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/04/92
(1 page)
11 November 1991New director appointed (4 pages)
11 November 1991New director appointed (4 pages)
24 July 1991Return made up to 14/05/91; full list of members (6 pages)
24 July 1991Return made up to 14/05/91; full list of members (14 pages)
24 July 1991Return made up to 14/05/91; full list of members (6 pages)
13 June 1991Ad 31/03/90--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 June 1991Ad 31/03/90--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 January 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
13 January 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 June 1990Partic of mort/charge 5921 (3 pages)
1 June 1990Partic of mort/charge 5921 (3 pages)
19 April 1990Director resigned (2 pages)
19 April 1990Director resigned (2 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 January 1990Director resigned;new director appointed (2 pages)
25 January 1990Memorandum and Articles of Association (35 pages)
25 January 1990Ad 13/12/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 January 1990Director resigned;new director appointed (2 pages)
25 January 1990Memorandum and Articles of Association (35 pages)
25 January 1990Ad 13/12/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 December 1989Director resigned (2 pages)
11 December 1989Director resigned (2 pages)
6 December 1989New director appointed (2 pages)
6 December 1989New director appointed (2 pages)
29 August 1989Company name changed\certificate issued on 29/08/89 (2 pages)
29 August 1989Company name changed\certificate issued on 29/08/89 (2 pages)
25 May 1989Incorporation (37 pages)
25 May 1989Incorporation (37 pages)