GLOBAL ISLEBURN LIMITED

Company Documents

DateDescription
13/09/1313 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1313 May 2013 APPLICATION FOR STRIKING-OFF

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MAIR

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MR JAMES DONALD MACDONALD

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR

View Document

04/06/124 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED JAMES DONALD MACDONALD

View Document

14/06/1114 June 2011 SAIL ADDRESS CREATED

View Document

14/06/1114 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 19 ACADEMY STREET INVERNESS IV1 1JN

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 CURRSHO FROM 05/04/2010 TO 31/03/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KYDD

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 COMPANY NAME CHANGED ISLEBURN LIMITED CERTIFICATE ISSUED ON 02/04/07

View Document

19/03/0719 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0612 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0612 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 APPROVE GUARANTEE 30/11/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

08/12/068 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 05/04/07

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 17/18 GOLDEN SQUARE ABERDEEN AB10 1NY

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 £ IC 90000/65000 21/07/00 £ SR 25000@1=25000

View Document

28/07/0028 July 2000 £ IC 115000/90000 14/07/00 £ SR 25000@1=25000

View Document

20/07/0020 July 2000 25000 ORD SHARES @ £1 17/07/00

View Document

12/07/0012 July 2000 CO AUTH TO PURCHASE 29/06/00

View Document

28/06/0028 June 2000 S366A DISP HOLDING AGM 16/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

08/03/978 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

08/03/978 March 1997 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/12/9527 December 1995

View Document

27/12/9527 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/06/9410 June 1994

View Document

10/06/9410 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

13/06/9113 June 1991

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9026 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/07

View Document

04/08/894 August 1989 RETURN MADE UP TO 31/05/89; NO CHANGE OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

13/12/8813 December 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

10/02/8810 February 1988 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 PARTIC OF MORT/CHARGE 11336

View Document

07/12/877 December 1987 PUC2 31000 X £1 ORD 041187

View Document

26/11/8726 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 041187

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

26/06/8726 June 1987 PARTIC OF MORT/CHARGE 5972

View Document

17/06/8617 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

11/04/8611 April 1986 MEMORANDUM OF ASSOCIATION

View Document

02/10/842 October 1984 CERTIFICATE OF INCORPORATION

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