Company NameISL Kitchens Ltd
DirectorSteven Edward McLay
Company StatusActive - Proposal to Strike off
Company NumberSC601096
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 10 months ago)
Previous NamesKieran Morgan Consultants Ltd and ISL Kitchens T/A Improvise Systems Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Edward McLay
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Director NameMr Steven Edward McLay
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Secretary NameMr Steven Edward McLay
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Director NameMr Morgan Peter McLay
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2021(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Director NameMr Morgan Peter McLay
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2022(4 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Director NameMr Steven Edward McLay
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2022(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland

Location

Registered Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 December 2022 (1 year, 4 months ago)
Next Return Due21 December 2023 (overdue)

Filing History

10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
7 December 2022Termination of appointment of Morgan Peter Mclay as a director on 7 December 2022 (1 page)
7 December 2022Cessation of Morgan Peter Mclay as a person with significant control on 7 December 2022 (1 page)
7 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
7 December 2022Appointment of Mr Steven Edward Mclay as a director on 7 December 2022 (2 pages)
7 December 2022Notification of Steven Edward Mclay as a person with significant control on 7 December 2022 (2 pages)
14 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
14 November 2022Appointment of Mr Morgan Peter Mclay as a director on 9 November 2022 (2 pages)
14 November 2022Notification of Morgan Peter Mclay as a person with significant control on 9 November 2022 (2 pages)
14 November 2022Termination of appointment of Steven Edward Mclay as a director on 9 November 2022 (1 page)
14 November 2022Cessation of Steven Edward Mclay as a person with significant control on 9 November 2022 (1 page)
10 November 2022Notification of Steven Edward Mclay as a person with significant control on 9 November 2022 (2 pages)
10 November 2022Termination of appointment of Morgan Peter Mclay as a director on 9 November 2022 (1 page)
10 November 2022Cessation of Morgan Peter Mclay as a person with significant control on 9 November 2022 (1 page)
10 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
9 November 2022Appointment of Mr Steven Edward Mclay as a director on 9 November 2022 (2 pages)
31 December 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
14 December 2021Notification of Morgan Peter Mclay as a person with significant control on 10 December 2021 (2 pages)
14 December 2021Appointment of Mr Morgan Peter Mclay as a director on 10 December 2021 (2 pages)
14 December 2021Termination of appointment of Steven Edward Mclay as a director on 10 December 2021 (1 page)
14 December 2021Cessation of Steven Edward Mclay as a person with significant control on 10 December 2021 (1 page)
14 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
14 December 2021Termination of appointment of Steven Edward Mclay as a secretary on 10 December 2021 (1 page)
7 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
21 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-11
(3 pages)
12 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
(3 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
27 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-27
  • GBP 10
(25 pages)