Company NameIsis Retail Limited
DirectorNoel Alfred Stephen Kemlo
Company StatusLiquidation
Company NumberSC161187
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameNoel Alfred Stephen Kemlo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(4 months, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleSalesman
Correspondence Address16 Invergowrie Drive
Dundee
Angus
DD2 1RF
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(9 years, 1 month after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameSusan Jane Kosto
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1999)
RoleAdmin Assistant
Correspondence Address11 Adelaide Place
Dundee
DD3 6LF
Scotland
Secretary NameAnne Caroline Kemlo
NationalityBritish
StatusResigned
Appointed14 March 1996(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 20 August 2002)
RoleCompany Director
Correspondence Address12 Hillside Drive
Dundee
Tayside
DD2 1QW
Scotland
Director NameGillian Maureen Rough
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(6 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressMyreside Cottage
East Friarton
Newport On Tay
Fife
DD6 8RU
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed20 August 2002(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered AddressHenderson Loggie ,Ca Royal Exchange Buildings
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2008
Net Worth£179,630
Cash£31,402
Current Liabilities£61,101

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Next Accounts Due30 April 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due7 November 2016 (overdue)

Filing History

7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 31 March 2010 (2 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100
(5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 November 2008Return made up to 24/10/08; full list of members (3 pages)
5 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
5 August 2008Director's change of particulars / noel kemlo / 01/08/2008 (1 page)
21 July 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
15 May 2008Director's change of particulars / noel kemlo / 01/05/2008 (1 page)
12 November 2007Return made up to 24/10/07; full list of members (2 pages)
16 October 2007Secretary's particulars changed (1 page)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
19 June 2007Partic of mort/charge * (3 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
1 November 2006Return made up to 24/10/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 November 2005Return made up to 24/10/05; full list of members (5 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
26 October 2004Return made up to 24/10/04; full list of members (5 pages)
23 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Return made up to 24/10/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 November 2002Return made up to 24/10/02; full list of members (6 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Registered office changed on 22/08/02 from: 11 panmure street dundee DD1 2BG (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
5 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 December 2001Registered office changed on 24/12/01 from: c/o 40/42 brantwood avenue dundee DD3 6EW (1 page)
24 December 2001Return made up to 24/10/01; full list of members (6 pages)
2 May 2001Resolutions
  • RES13 ‐ Property sale 09/04/01
(1 page)
25 April 2001Full accounts made up to 31 July 2000 (13 pages)
25 October 2000Return made up to 24/10/00; full list of members (6 pages)
31 July 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
18 May 2000Full accounts made up to 31 August 1999 (12 pages)
8 December 1999Director resigned (1 page)
5 November 1999Return made up to 24/10/99; full list of members (6 pages)
9 June 1999Full accounts made up to 31 August 1998 (14 pages)
16 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1998Full accounts made up to 31 August 1997 (14 pages)
21 January 1998Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1997Return made up to 24/10/97; no change of members (6 pages)
8 June 1997Ad 29/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1997Full accounts made up to 31 August 1996 (13 pages)
4 November 1996Return made up to 24/10/96; full list of members (6 pages)
21 October 1996Partic of mort/charge * (5 pages)
26 August 1996Accounting reference date shortened from 31/10 to 31/08 (1 page)
20 August 1996Partic of mort/charge * (6 pages)
26 July 1996Partic of mort/charge * (6 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 14 mitchell lane glasgow G1 3NU (1 page)
26 October 1995Secretary resigned (2 pages)
24 October 1995Incorporation (32 pages)