Company NameIslebay Limited
Company StatusDissolved
Company NumberSC264159
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew Brawley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(1 week, 1 day after company formation)
Appointment Duration18 years, 2 months (closed 10 May 2022)
RoleStress Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Loudon
East Kilbride
Glasgow
Lanarkshire
G75 0QT
Scotland
Director NameFiona Isobel Brawley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(2 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Loudon
East Kilbride
Lanarkshire
G75 0QT
Scotland
Secretary NameMrs Fiona Brawley
StatusClosed
Appointed20 May 2019(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 10 May 2022)
RoleCompany Director
Correspondence Address8 Loudon
Valleyfield
East Kilbride
G75 0QT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGrants Scotland Limited (Corporation)
StatusResigned
Appointed09 March 2004(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (resigned 20 May 2019)
Correspondence AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland

Location

Registered AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Andrew Brawey
50.00%
Ordinary
1 at £1Fiona Brawley
50.00%
Ordinary

Financials

Year2014
Net Worth£8,665
Cash£6,021
Current Liabilities£11,373

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 October 2020Current accounting period shortened from 31 March 2021 to 30 November 2020 (1 page)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 May 2019Appointment of Mrs Fiona Brawley as a secretary on 20 May 2019 (2 pages)
23 May 2019Termination of appointment of Grants Scotland Limited as a secretary on 20 May 2019 (1 page)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Register inspection address has been changed from C/O Grants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom (1 page)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Register inspection address has been changed from C/O Grants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom (1 page)
22 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
22 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
21 February 2013Registered office address changed from C/O Grants Scotland Limited 6Th Floor, Centrum House 38 Queen Street Glasgow G1 3DX on 21 February 2013 (1 page)
21 February 2013Registered office address changed from C/O Grants Scotland Limited 6Th Floor, Centrum House 38 Queen Street Glasgow G1 3DX on 21 February 2013 (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
18 March 2010Secretary's details changed for Grants Scotland Limited on 18 March 2010 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Secretary's details changed for Grants Scotland Limited on 18 March 2010 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Fiona Isobel Brawley on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew Brawley on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew Brawley on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Fiona Isobel Brawley on 18 March 2010 (2 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
3 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 March 2009Return made up to 01/03/09; full list of members (3 pages)
20 March 2009Return made up to 01/03/09; full list of members (3 pages)
14 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 March 2008Return made up to 01/03/08; full list of members (3 pages)
13 March 2008Return made up to 01/03/08; full list of members (3 pages)
26 February 2008Registered office changed on 26/02/2008 from 82 mitchell street glasgow G1 3NA (1 page)
26 February 2008Registered office changed on 26/02/2008 from 82 mitchell street glasgow G1 3NA (1 page)
26 February 2008Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page)
26 February 2008Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page)
1 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 April 2007Return made up to 01/03/07; full list of members (2 pages)
23 April 2007Return made up to 01/03/07; full list of members (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 April 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 April 2006New director appointed (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
14 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: 82 mitchell street glasgow G1 3NA (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: 82 mitchell street glasgow G1 3NA (1 page)
19 April 2004New director appointed (2 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2004Registered office changed on 11/03/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
11 March 2004Registered office changed on 11/03/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
1 March 2004Incorporation (16 pages)
1 March 2004Incorporation (16 pages)