ISIS RETAIL LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 1DZ

Company number SC161187
Status Liquidation
Incorporation Date 24 October 1995
Company Type Private Limited Company
Address HENDERSON LOGGIE ,CA ROYAL EXCHANGE BUILDINGS, PANMURE STREET, DUNDEE, DD1 1DZ
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 31 March 2010; Annual return made up to 24 October 2009 with full list of shareholders Statement of capital on 2009-11-11 GBP 100 . The most likely internet sites of ISIS RETAIL LIMITED are www.isisretail.co.uk, and www.isis-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Isis Retail Limited is a Private Limited Company. The company registration number is SC161187. Isis Retail Limited has been working since 24 October 1995. The present status of the company is Liquidation. The registered address of Isis Retail Limited is Henderson Loggie Ca Royal Exchange Buildings Panmure Street Dundee Dd1 1dz. . THORNTONS LAW LLP is a Secretary of the company. KEMLO, Noel Alfred Stephen is a Director of the company. Secretary KEMLO, Anne Caroline has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary THORNTONS WS has been resigned. Director KOSTO, Susan Jane has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director ROUGH, Gillian Maureen has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 December 2004

Director
KEMLO, Noel Alfred Stephen
Appointed Date: 14 March 1996
68 years old

Resigned Directors

Secretary
KEMLO, Anne Caroline
Resigned: 20 August 2002
Appointed Date: 14 March 1996

Nominee Secretary
REID, Brian
Resigned: 24 October 1995
Appointed Date: 24 October 1995

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 20 August 2002

Director
KOSTO, Susan Jane
Resigned: 30 November 1999
Appointed Date: 14 March 1996
56 years old

Nominee Director
MABBOTT, Stephen
Resigned: 24 October 1995
Appointed Date: 24 October 1995
74 years old

Director
ROUGH, Gillian Maureen
Resigned: 29 July 2002
Appointed Date: 12 July 2002
62 years old

ISIS RETAIL LIMITED Events

07 Apr 2010
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

31 Mar 2010
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 31 March 2010
11 Nov 2009
Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100

01 Jun 2009
Total exemption small company accounts made up to 31 July 2008
17 Nov 2008
Return made up to 24/10/08; full list of members
...
... and 54 more events
07 May 1996
New secretary appointed
26 Oct 1995
Secretary resigned
26 Oct 1995
Director resigned
26 Oct 1995
Registered office changed on 26/10/95 from: 14 mitchell lane glasgow G1 3NU
24 Oct 1995
Incorporation

ISIS RETAIL LIMITED Charges

11 June 2007
Standard security
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 panmure street, dundee.
8 October 1996
Floating charge
Delivered: 21 October 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 August 1996
Standard security
Delivered: 20 August 1996
Status: Satisfied on 21 June 2007
Persons entitled: Birmingham Midshires Building Society
Description: 11 & 13 panmure street,dundee.
15 July 1996
Bond & floating charge
Delivered: 26 July 1996
Status: Satisfied on 21 June 2007
Persons entitled: Birmingham Midshires Building Society
Description: Undertaking and all property and assets present and future…