ISLE VIEW DEVELOPMENTS LIMITED
GLASGOW ISLE VIEW HOME LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G76 7BT

Company number SC124317
Status Active
Incorporation Date 11 April 1990
Company Type Private Limited Company
Address 4 EAGLESHAM ROAD, CLARKSTON, GLASGOW, G76 7BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ISLE VIEW DEVELOPMENTS LIMITED are www.isleviewdevelopments.co.uk, and www.isle-view-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Isle View Developments Limited is a Private Limited Company. The company registration number is SC124317. Isle View Developments Limited has been working since 11 April 1990. The present status of the company is Active. The registered address of Isle View Developments Limited is 4 Eaglesham Road Clarkston Glasgow G76 7bt. . MACKENZIE, Iseabail is a Secretary of the company. MACKENZIE, George is a Director of the company. MACKENZIE, Iseabail Macgregor is a Director of the company. Secretary LAKASCHUS, Roman has been resigned. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary MACKENZIE, Iseabail Macgregor has been resigned. Secretary SCOTT, Margaret has been resigned. Director LAKASCHUS, Ivor has been resigned. Director LAKASCHUS, Roman has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACKENZIE, George has been resigned. Director SCOTT, Margaret has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MACKENZIE, Iseabail
Appointed Date: 31 March 2011

Director
MACKENZIE, George
Appointed Date: 31 March 2011
78 years old

Director
MACKENZIE, Iseabail Macgregor
Appointed Date: 11 April 1990
80 years old

Resigned Directors

Secretary
LAKASCHUS, Roman
Resigned: 03 February 1997
Appointed Date: 24 June 1994

Nominee Secretary
MABBOTT, Lesley
Resigned: 11 April 1990
Appointed Date: 11 April 1990

Secretary
MACKENZIE, Iseabail Macgregor
Resigned: 24 June 1994
Appointed Date: 11 April 1990

Secretary
SCOTT, Margaret
Resigned: 31 March 2011
Appointed Date: 03 February 1997

Director
LAKASCHUS, Ivor
Resigned: 20 May 2008
Appointed Date: 01 December 2005
48 years old

Director
LAKASCHUS, Roman
Resigned: 16 April 2012
Appointed Date: 24 June 1994
52 years old

Nominee Director
MABBOTT, Stephen
Resigned: 11 April 1990
Appointed Date: 11 April 1990
74 years old

Director
MACKENZIE, George
Resigned: 24 June 1994
Appointed Date: 11 April 1990
78 years old

Director
SCOTT, Margaret
Resigned: 31 March 2011
Appointed Date: 03 February 1997
62 years old

ISLE VIEW DEVELOPMENTS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
04 May 1990
Accounting reference date notified as 31/12

26 Apr 1990
Company name changed athelfield LIMITED\certificate issued on 27/04/90

24 Apr 1990
Nc inc already adjusted 11/04/90

24 Apr 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Apr 1990
Incorporation

ISLE VIEW DEVELOPMENTS LIMITED Charges

2 December 1999
Standard security
Delivered: 21 December 1999
Status: Outstanding
Persons entitled: Highland Prospect Limited
Description: Area of ground at drumchork, aultbea in ross and cromarty.
4 April 1991
Standard security
Delivered: 9 April 1991
Status: Outstanding
Persons entitled: Highland Prospect Limited
Description: Ground at drumchork aultbea extending to 0.0943 ha.
20 March 1991
Standard security
Delivered: 9 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: "Caberfeidh" ross and cromarty.
12 February 1991
Standard security
Delivered: 25 February 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Isle view home drumchork aultbea ross & cromarty.