Company NameIslebrae Ltd
Company StatusDissolved
Company NumberSC490790
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameSt Joseph's (Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Alexander Howie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 August 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
15 August 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
27 May 2015Appointment of Nicholas Alexander Howie as a director on 7 November 2014 (3 pages)
27 May 2015Appointment of Nicholas Alexander Howie as a director on 7 November 2014 (3 pages)
27 May 2015Appointment of Nicholas Alexander Howie as a director on 7 November 2014 (3 pages)
6 March 2015Company name changed st joseph's (services) LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
6 March 2015Company name changed st joseph's (services) LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
11 November 2014Termination of appointment of Stephen George Mabbott as a director on 7 November 2014 (2 pages)
11 November 2014Termination of appointment of Stephen George Mabbott as a director on 7 November 2014 (2 pages)
11 November 2014Termination of appointment of Stephen George Mabbott as a director on 7 November 2014 (2 pages)
7 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-07
  • GBP 1
(22 pages)
7 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-07
  • GBP 1
(22 pages)