ISLA MINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Satisfaction of charge 4 in full

View Document

24/09/2424 September 2024 Appointment of Mrs Jennifer Gammell as a secretary on 2024-09-24

View Document

24/09/2424 September 2024 Secretary's details changed for Mrs Jennifer Gammell on 2024-09-24

View Document

24/09/2424 September 2024 Termination of appointment of Patrick Robertson Gammell as a secretary on 2024-09-24

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Satisfaction of charge 1 in full

View Document

06/02/236 February 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GAMMELL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MRS DEBORAH JAYNE GAMMELL

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH GAMMELL

View Document

26/09/1826 September 2018 CESSATION OF ANDREW JOHN GAMMELL AS A PSC

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN GAMMELL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BENJAMIN BOWRING GAMMELL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ARTHUR JAMES LEGGATE

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BRYAN TIMMONS

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOSHUA THOMAS GAMMELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 1040977.00

View Document

13/04/1613 April 2016 ADOPT ARTICLES 31/03/2016

View Document

13/04/1613 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 311389.0

View Document

16/11/1516 November 2015 12/11/15 STATEMENT OF CAPITAL GBP 311389.00

View Document

16/11/1516 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM BENJAMIN BOWRING GAMMELL / 01/03/2013

View Document

20/06/1320 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR PETER JAMES ARTHUR LEGGATE

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS JENNIFER ELIZABETH GAMMELL

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEGGATE

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR JAMES RODERICK GAMMELL

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM BENJAMIN BOWRING GAMMELL / 01/06/2011

View Document

21/06/1121 June 2011 SECRETARY APPOINTED MR PATRICK ROBERTSON GAMMELL

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM GAMMELL

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH GAMMELL / 01/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 90 INVERLEITH PLACE EDINBURGH EH3 5PA

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW GAMMELL

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER LEGGATE

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED PATRICK ROBERTSON GAMMELL

View Document

30/08/0930 August 2009 DIRECTOR APPOINTED JENNIFER SUSAN LEGGATE

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GAMMELL / 24/06/2009

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MS SUSANNAH GAMMELL

View Document

06/12/076 December 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/079 February 2007 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

14/10/0614 October 2006 DEC MORT/CHARGE *****

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/06/0412 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: DUNDAS HOUSE WESTFIELD PARK ESKBANK EH22 3FB

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 PARTIC OF MORT/CHARGE *****

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 PARTIC OF MORT/CHARGE *****

View Document

19/07/0019 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/02/9410 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/07/9314 July 1993 S366A DISP HOLDING AGM 16/07/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: CAIRN HOUSE 61 DUBLIN STREET EDINBURGH EH3 6NL

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8916 August 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: 64 QUEEN STREET EDINBURGH EH2 4NA

View Document

21/09/8821 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/01/884 January 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

10/06/8710 June 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/06/873 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8623 October 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company