ISLA COOPERAGE COMPANY LIMITED
ABERLOUR

Hellopages » Moray » Moray » AB38 9RS

Company number SC118562
Status Active
Incorporation Date 19 June 1989
Company Type Private Limited Company
Address DUFFTOWN ROAD, CRAIGELLACHIE, ABERLOUR, BANFFSHIRE, AB38 9RS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 30 April 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of ISLA COOPERAGE COMPANY LIMITED are www.islacooperagecompany.co.uk, and www.isla-cooperage-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Elgin Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isla Cooperage Company Limited is a Private Limited Company. The company registration number is SC118562. Isla Cooperage Company Limited has been working since 19 June 1989. The present status of the company is Active. The registered address of Isla Cooperage Company Limited is Dufftown Road Craigellachie Aberlour Banffshire Ab38 9rs. . WITASSE, Francois Jean is a Secretary of the company. FRANCOIS, Jerome Jean Patrich is a Director of the company. JAMIESON, William is a Director of the company. PROCTOR, Richard Allan Mclean is a Director of the company. WITASSE, Francois Jean is a Director of the company. Secretary INGRAM, Alexander Charles has been resigned. Secretary MESSRS STEPHEN & ROBB SOLICITORS has been resigned. Secretary STUART WILSON DICKSON AND CO, Messrs has been resigned. Director DUNCAN, George Robert has been resigned. Director DUNCAN, Jacqueline Louise has been resigned. Director INGRAM, Alexander Charles has been resigned. Director PROCTOR, Morag Mcleod has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WITASSE, Francois Jean
Appointed Date: 07 January 2009

Director
FRANCOIS, Jerome Jean Patrich
Appointed Date: 07 January 2009
57 years old

Director
JAMIESON, William
Appointed Date: 07 January 2009
72 years old

Director

Director
WITASSE, Francois Jean
Appointed Date: 07 January 2009
53 years old

Resigned Directors

Secretary
INGRAM, Alexander Charles
Resigned: 29 March 1994
Appointed Date: 29 March 1994

Secretary
MESSRS STEPHEN & ROBB SOLICITORS
Resigned: 28 April 1994

Secretary
STUART WILSON DICKSON AND CO, Messrs
Resigned: 07 January 2009
Appointed Date: 28 April 1994

Director
DUNCAN, George Robert
Resigned: 18 March 1994
65 years old

Director
DUNCAN, Jacqueline Louise
Resigned: 18 March 1994
62 years old

Director
INGRAM, Alexander Charles
Resigned: 06 February 2009
Appointed Date: 29 March 1996
63 years old

Director
PROCTOR, Morag Mcleod
Resigned: 29 March 1996
68 years old

Persons With Significant Control

Demptos Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISLA COOPERAGE COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 28 December 2016 with updates
31 Aug 2016
Full accounts made up to 30 April 2016
11 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

06 Jan 2016
Full accounts made up to 30 April 2015
09 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 77 more events
28 Sep 1989
Accounting reference date notified as 30/05

15 Sep 1989
Registered office changed on 15/09/89 from: 24 castle street edinburgh EH2 3HT

15 Sep 1989
Secretary resigned;new secretary appointed

15 Sep 1989
Director resigned;new director appointed

19 Jun 1989
Incorporation

ISLA COOPERAGE COMPANY LIMITED Charges

23 August 1990
Floating charge
Delivered: 6 September 1990
Status: Satisfied on 16 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…