THE ISLAY WHISKY CO LIMITED
LEEDS INTERNATIONAL COMMUNICATION SYSTEMS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 06279284
Status Active
Incorporation Date 14 June 2007
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of THE ISLAY WHISKY CO LIMITED are www.theislaywhiskyco.co.uk, and www.the-islay-whisky-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The Islay Whisky Co Limited is a Private Limited Company. The company registration number is 06279284. The Islay Whisky Co Limited has been working since 14 June 2007. The present status of the company is Active. The registered address of The Islay Whisky Co Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. The cash in hand is £0.1k. It is £0k against last year. . SAMPSON, Jacqueline Ann is a Secretary of the company. SAMPSON, Jeremy David is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROMAGE, Philip has been resigned. Director MCSORLEY, Martin John has been resigned. Director NEWMAN, John Robert has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


the islay whisky co Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SAMPSON, Jacqueline Ann
Appointed Date: 21 May 2008

Director
SAMPSON, Jeremy David
Appointed Date: 21 May 2008
64 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 May 2008
Appointed Date: 14 June 2007

Director
BROMAGE, Philip
Resigned: 13 June 2011
Appointed Date: 13 July 2010
61 years old

Director
MCSORLEY, Martin John
Resigned: 13 June 2011
Appointed Date: 21 June 2010
60 years old

Director
NEWMAN, John Robert
Resigned: 13 June 2011
Appointed Date: 13 July 2010
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 May 2008
Appointed Date: 14 June 2007

THE ISLAY WHISKY CO LIMITED Events

15 Mar 2017
Accounts for a dormant company made up to 30 June 2016
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

07 Mar 2016
Accounts for a dormant company made up to 30 June 2015
15 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

19 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 26 more events
22 May 2008
Secretary appointed mrs jacqueline ann sampson
22 May 2008
Director appointed mr jeremy david sampson
22 May 2008
Appointment terminated secretary york place company secretaries LIMITED
22 May 2008
Appointment terminated director york place company nominees LIMITED
14 Jun 2007
Incorporation