Company NameIslecourt Limited
Company StatusDissolved
Company NumberSC206559
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alex Lawrie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address15 Uphall Station Road
Pumpherston
Livingston
West Lothian
EH53 0LY
Scotland
Secretary NameHelen Cross
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleAdministrator
Correspondence Address2a Gayfield Place
Edinburgh
Midlothian
EH7 4AB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address40/42 Brantwood Avenue
Dundee
Angus
DD3 6EW
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Alex Laurie
100.00%
Ordinary

Financials

Year2014
Net Worth£25,240
Cash£26,775
Current Liabilities£2,890

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
19 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 May 2015Director's details changed for Alex Lawrie on 1 October 2009 (2 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Director's details changed for Alex Lawrie on 1 October 2009 (2 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Alex Lawrie on 25 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 November 2008Return made up to 25/04/08; full list of members (6 pages)
29 July 2008Return made up to 25/04/06; no change of members (6 pages)
29 July 2008Return made up to 25/04/07; no change of members (6 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
9 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
10 June 2005Return made up to 25/04/05; full list of members (6 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
20 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
15 May 2003Return made up to 25/04/03; full list of members (6 pages)
5 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
27 May 2002Return made up to 25/04/02; full list of members (6 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
4 September 2001Return made up to 25/04/01; full list of members (6 pages)
3 August 2001New secretary appointed (2 pages)
1 August 2001New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
6 June 2000Nc inc already adjusted 05/06/00 (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
25 April 2000Incorporation (16 pages)