Company NameIslay Designs Limited
DirectorsAlistair MacDonald Birse and Flora Ann Birse
Company StatusActive
Company NumberSC241845
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Alistair MacDonald Birse
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressForth House
Cruach
Bowmore
Isle Of Islay
PA43 7JQ
Scotland
Secretary NameMrs Flora Ann Birse
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleRetailer
Correspondence AddressForth House
Cruach
Bowmore
Isle Of Islay
PA43 7JQ
Scotland
Director NameMrs Flora Ann Birse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressForth House
Cruach
Bowmore
Isle Of Islay
PA43 7JQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.theislayshop.com/
Telephone01496 810424
Telephone regionPort Ellen

Location

Registered Address47 Main Street
Bowmore
Isle Of Islay
PA43 7JJ
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alistair Birse
25.00%
Ordinary
1 at £1Alistair Birse
25.00%
Ordinary A
1 at £1Ann Birse
25.00%
Ordinary
1 at £1Ann Birse
25.00%
Ordinary B

Financials

Year2014
Net Worth£109,061
Cash£403
Current Liabilities£128,900

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Charges

17 January 2017Delivered on: 24 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 46 main street, bowmore, isle of islay. ARG9386.
Outstanding
14 May 2003Delivered on: 21 May 2003
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
9 April 2003Delivered on: 25 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 main street, bowmore, isle of islay.
Outstanding

Filing History

23 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
25 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
20 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
29 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
8 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
24 January 2017Registration of charge SC2418450003, created on 17 January 2017 (10 pages)
24 January 2017Registration of charge SC2418450003, created on 17 January 2017 (10 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
8 January 2017Secretary's details changed for Ann Birse on 1 January 2017 (1 page)
8 January 2017Secretary's details changed for Ann Birse on 1 January 2017 (1 page)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(6 pages)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 4
(6 pages)
11 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 4
(6 pages)
11 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 4
(6 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(6 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(6 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(6 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Director's details changed for Alistair Macdonald Birse on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Flora Ann Birse on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Alistair Macdonald Birse on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Flora Ann Birse on 21 January 2010 (2 pages)
17 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 January 2009Return made up to 07/01/09; full list of members (4 pages)
16 January 2009Return made up to 07/01/09; full list of members (4 pages)
29 January 2008Return made up to 07/01/08; full list of members (3 pages)
29 January 2008Return made up to 07/01/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 March 2007Return made up to 07/01/07; full list of members (3 pages)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Return made up to 07/01/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 March 2006Return made up to 07/01/06; full list of members (3 pages)
23 March 2006Return made up to 07/01/06; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2004Return made up to 07/01/04; full list of members (6 pages)
20 January 2004Return made up to 07/01/04; full list of members (6 pages)
11 January 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
11 January 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Secretary's particulars changed (1 page)
1 October 2003Secretary's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
27 September 2003Registered office changed on 27/09/03 from: 19 shore street bowmore PA43 7LB (1 page)
27 September 2003Registered office changed on 27/09/03 from: 19 shore street bowmore PA43 7LB (1 page)
21 May 2003Partic of mort/charge * (5 pages)
21 May 2003Partic of mort/charge * (5 pages)
25 April 2003Partic of mort/charge * (6 pages)
25 April 2003Partic of mort/charge * (6 pages)
30 January 2003Ad 21/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 January 2003Ad 21/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
7 January 2003Incorporation (17 pages)
7 January 2003Incorporation (17 pages)