ISLAND LEISURE LIMITED
KIRRIEMUIR

Hellopages » Angus » Angus » DD8 4BP

Company number SC119182
Status Active
Incorporation Date 26 July 1989
Company Type Private Limited Company
Address 28, MARYWELL BRAE, KIRRIEMUIR, ANGUS, DD8 4BP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 30,000 . The most likely internet sites of ISLAND LEISURE LIMITED are www.islandleisure.co.uk, and www.island-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Island Leisure Limited is a Private Limited Company. The company registration number is SC119182. Island Leisure Limited has been working since 26 July 1989. The present status of the company is Active. The registered address of Island Leisure Limited is 28 Marywell Brae Kirriemuir Angus Dd8 4bp. . BOYD, William Thomson is a Secretary of the company. BELL, Alan John Kirk is a Director of the company. GRANT, Michael Kenneth is a Director of the company. MILLAR, Walter Stephen is a Director of the company. Secretary HALL & COMPANY WRITERS TO THE SIGNET, Messrs has been resigned. Secretary A & R ROBERTSON & BLACK has been resigned. Secretary COSEC LIMITED has been resigned. Director BELL, Alan William Smith has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BOYD, William Thomson
Appointed Date: 14 July 1999

Director
BELL, Alan John Kirk
Appointed Date: 31 March 2008
52 years old

Director
GRANT, Michael Kenneth
Appointed Date: 13 April 2001
60 years old

Director

Resigned Directors

Secretary
HALL & COMPANY WRITERS TO THE SIGNET, Messrs
Resigned: 14 July 1999
Appointed Date: 05 May 1998

Secretary
A & R ROBERTSON & BLACK
Resigned: 05 May 1998
Appointed Date: 26 July 1989

Secretary
COSEC LIMITED
Resigned: 26 July 1991

Director
BELL, Alan William Smith
Resigned: 31 March 2008
79 years old

Persons With Significant Control

Mr Walter Stephen Millar
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Kenneth Grant
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISLAND LEISURE LIMITED Events

09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 30 June 2015
13 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 30,000

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
31 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 30,000

...
... and 82 more events
13 Dec 1989
£ nc 1000/80000 21/11/89

14 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Oct 1989
Company name changed filestack LIMITED\certificate issued on 30/10/89

26 Jul 1989
Incorporation

ISLAND LEISURE LIMITED Charges

27 August 1990
Floating charge
Delivered: 12 September 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…