Company NameIsland Adventure Limited
DirectorMargaret Ann Tregonning
Company StatusActive
Company NumberSC349692
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Margaret Ann Tregonning
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressStaneybrae Dunrossness
Shetland
ZE2 9JG
Scotland
Director NameMrs Margaret Ann Tregonning
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressStaneybrae
Dunrossness
Shetland
ZE2 9JG
Scotland
Director NameKarl Alexader Brunning
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2015)
RoleIt Solution Architect
Country of ResidenceUnited Kingdom
Correspondence AddressStaneybrae
Dunrossness
Shetland
ZE2 9JG
Scotland
Director NameMr Douglas George Stevenson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFriester South Nesting
Shetland
ZE2 9PP
Scotland
Secretary NameMr Martin Edward Treloar Tregonning
StatusResigned
Appointed01 April 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressStaney Brae Dunrossness
Shetland
ZE2 9JG
Scotland
Director NameMr Martin Edward Treloar Tregonning
Date of BirthMay 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 October 2021(12 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStaney Brae Dunrossness
Shetland
ZE2 9JG
Scotland

Contact

Websitewww.island-adventure.co.uk

Location

Registered AddressStaney Brae
Dunrossness
Shetland
ZE2 9JG
Scotland
ConstituencyOrkney and Shetland
WardShetland South
Address Matches7 other UK companies use this postal address

Shareholders

814 at £1Martin Edward Treloar Tregonning & Margaret Ann Tregonning
81.40%
Ordinary
186 at £1Mrs Margaret Ann Tregonning
18.60%
Ordinary

Financials

Year2014
Net Worth£49,549
Current Liabilities£12,223

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

19 April 2010Delivered on: 10 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Central garage, brae, shetland.
Outstanding
19 April 2010Delivered on: 24 April 2010
Persons entitled: Central Garage (Brae) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as central garage, brae, shetland.
Outstanding
1 April 2010Delivered on: 7 April 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
29 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
4 July 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
20 November 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
4 October 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
4 October 2021Appointment of Mr Martin Edward Treloar Tregonning as a director on 4 October 2021 (2 pages)
15 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
17 June 2020Appointment of Mr Martin Edward Treloar Tregonning as a secretary on 1 April 2020 (2 pages)
17 June 2020Termination of appointment of Martin Edward Treloar Tregonning as a director on 1 April 2020 (1 page)
1 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
29 July 2019Micro company accounts made up to 30 June 2019 (5 pages)
28 September 2018Withdrawal of a person with significant control statement on 28 September 2018 (2 pages)
28 September 2018Notification of Martin Edward Treloar Tregonning as a person with significant control on 28 September 2018 (2 pages)
28 September 2018Notification of Margaret Ann Tregonning as a person with significant control on 28 September 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
21 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
7 September 2018Registered office address changed from Staneybrae Dunrossness Shetland ZE2 9JG to Staney Brae Dunrossness Shetland ZE2 9JG on 7 September 2018 (1 page)
6 December 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
2 August 2017Micro company accounts made up to 30 June 2017 (4 pages)
2 August 2017Micro company accounts made up to 30 June 2017 (4 pages)
7 February 2017Satisfaction of charge 3 in full (4 pages)
7 February 2017Satisfaction of charge 3 in full (4 pages)
23 January 2017Appointment of Mrs Margaret Ann Tregonning as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mrs Margaret Ann Tregonning as a director on 23 January 2017 (2 pages)
22 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2016Satisfaction of charge 1 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 February 2016Satisfaction of charge 2 in full (4 pages)
12 February 2016Satisfaction of charge 2 in full (4 pages)
1 December 2015Termination of appointment of Karl Alexader Brunning as a director on 30 June 2015 (1 page)
1 December 2015Termination of appointment of Karl Alexader Brunning as a director on 30 June 2015 (1 page)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
1 April 2015Micro company accounts made up to 30 June 2014 (5 pages)
1 April 2015Micro company accounts made up to 30 June 2014 (5 pages)
31 March 2015Termination of appointment of Douglas George Stevenson as a director on 30 June 2014 (1 page)
31 March 2015Termination of appointment of Douglas George Stevenson as a director on 30 June 2014 (1 page)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(6 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(6 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(6 pages)
14 October 2013Annual return made up to 9 October 2013
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 9 October 2013
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 9 October 2013
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
31 December 2012Annual return made up to 9 October 2012 (5 pages)
31 December 2012Annual return made up to 9 October 2012 (5 pages)
31 December 2012Annual return made up to 9 October 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Mr Douglas George Stevenson on 19 November 2011 (2 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Mr Douglas George Stevenson on 19 November 2011 (2 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
15 April 2010Appointment of Douglas George Stevenson as a director (3 pages)
15 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
15 April 2010Appointment of Douglas George Stevenson as a director (3 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2010Termination of appointment of Margaret Tregonning as a director (2 pages)
15 March 2010Appointment of Karl Alexader Brunning as a director (3 pages)
15 March 2010Termination of appointment of Margaret Tregonning as a director (2 pages)
15 March 2010Appointment of Karl Alexader Brunning as a director (3 pages)
24 February 2010Memorandum and Articles of Association (27 pages)
24 February 2010Memorandum and Articles of Association (27 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Martin Edward Treloar Tregonning on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Martin Edward Treloar Tregonning on 9 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mrs Margaret Ann Tregonning on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Margaret Ann Tregonning on 9 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mrs Margaret Ann Tregonning on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Martin Edward Treloar Tregonning on 9 October 2009 (2 pages)
16 December 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
16 December 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
9 October 2008Incorporation (9 pages)
9 October 2008Incorporation (9 pages)