Company NameIslepac Limited
DirectorsAnthony Fitzgerald Hawkinson and Margaret Purves Hawkinson
Company StatusActive
Company NumberSC347639
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Anthony Fitzgerald Hawkinson
Date of BirthMarch 1961 (Born 63 years ago)
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleGift Packaging Merchant
Correspondence Address44b Colvilles Place
East Kilbride
Lanarkshire
G75 0PZ
Scotland
Director NameMrs Margaret Purves Hawkinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleGift Packaging Merchant
Correspondence Address44b Colvilles Place
East Kilbride
Lanarkshire
G75 0PZ
Scotland

Contact

Websiteislepac.co.uk
Telephone0800 0407056
Telephone regionFreephone

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6EF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Fitzgerald Hawkinson
50.00%
Ordinary
1 at £1Mrs Margaret Purves Hawkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£108,284
Cash£46
Current Liabilities£76,555

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Charges

16 September 2014Delivered on: 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2, 44B colvilles place, kelvin industrial estate, east kilbride.
Outstanding
19 August 2014Delivered on: 22 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
1 September 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
1 March 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
8 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
13 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
1 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
8 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
31 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
31 December 2018Change of details for Mrs Margaret Purves Hawkinson as a person with significant control on 8 December 2017 (2 pages)
30 December 2018Director's details changed for Mrs Margaret Purves Hawkinson on 29 December 2018 (2 pages)
29 December 2018Director's details changed for Mr Anthony Fitzgerald Hawkinson on 29 December 2018 (2 pages)
29 December 2018Director's details changed for Mr Anthony Fitzgerald Hawkinson on 8 December 2017 (2 pages)
29 December 2018Change of details for Mrs Margaret Purves Hawkinson as a person with significant control on 29 December 2018 (2 pages)
29 December 2018Change of details for Mrs Margaret Purves Hawkinson as a person with significant control on 8 December 2017 (2 pages)
29 December 2018Change of details for Mr Anthony Fitzgerald Hawkinson as a person with significant control on 8 December 2017 (2 pages)
29 December 2018Director's details changed for Mrs Margaret Purves Hawkinson on 8 December 2017 (2 pages)
29 December 2018Change of details for Mr Anthony Fitzgerald Hawkinson as a person with significant control on 29 December 2018 (2 pages)
11 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
27 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
28 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
18 January 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
18 January 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 September 2015Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 14 September 2015 (1 page)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 September 2014Registration of charge SC3476390002, created on 16 September 2014 (7 pages)
19 September 2014Registration of charge SC3476390002, created on 16 September 2014 (7 pages)
5 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
22 August 2014Registration of charge SC3476390001, created on 19 August 2014 (8 pages)
22 August 2014Registration of charge SC3476390001, created on 19 August 2014 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
2 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
11 June 2012Registered office address changed from 26 Lewis Street Stornway Isle of Lewis HS1 2JF on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 26 Lewis Street Stornway Isle of Lewis HS1 2JF on 11 June 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 August 2011Annual return made up to 27 August 2011 (4 pages)
31 August 2011Annual return made up to 27 August 2011 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 September 2009Return made up to 27/08/09; full list of members (3 pages)
23 September 2009Return made up to 27/08/09; full list of members (3 pages)
27 August 2008Incorporation (18 pages)
27 August 2008Incorporation (18 pages)