Ileach Ltd. BOWMORE


Founded in 2002, Ileach, classified under reg no. SC237949 is an active company. Currently registered at Ileach Office PA43 7JH, Bowmore the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Hannah T., Islay M. and James P. and others. In addition one secretary - Garry M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ileach Ltd. Address / Contact

Office Address Ileach Office
Office Address2 Main Street
Town Bowmore
Post code PA43 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC237949
Date of Incorporation Thu, 10th Oct 2002
Industry Printing of newspapers
Industry Other publishing activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Hannah T.

Position: Director

Appointed: 25 February 2020

Islay M.

Position: Director

Appointed: 05 July 2017

James P.

Position: Director

Appointed: 05 July 2017

Garry M.

Position: Director

Appointed: 05 July 2017

Garry M.

Position: Secretary

Appointed: 05 July 2017

Robert M.

Position: Director

Appointed: 05 July 2017

Resigned: 10 May 2022

William H.

Position: Director

Appointed: 05 July 2017

Resigned: 18 March 2021

Glenmore R.

Position: Director

Appointed: 05 July 2017

Resigned: 25 February 2020

Rachel W.

Position: Director

Appointed: 05 July 2017

Resigned: 29 September 2021

Catherine M.

Position: Director

Appointed: 05 July 2017

Resigned: 18 October 2018

Carole P.

Position: Director

Appointed: 05 July 2016

Resigned: 05 July 2017

Rita B.

Position: Director

Appointed: 05 July 2016

Resigned: 05 July 2017

Rhona M.

Position: Director

Appointed: 01 April 2014

Resigned: 07 July 2014

Georgette C.

Position: Director

Appointed: 01 April 2014

Resigned: 24 July 2017

Jean K.

Position: Director

Appointed: 01 April 2014

Resigned: 05 July 2017

Emma M.

Position: Director

Appointed: 01 April 2014

Resigned: 05 July 2017

Niall C.

Position: Director

Appointed: 01 April 2014

Resigned: 24 July 2017

Fiona M.

Position: Director

Appointed: 01 April 2014

Resigned: 05 July 2017

Alice S.

Position: Director

Appointed: 01 April 2014

Resigned: 05 July 2017

Marie B.

Position: Director

Appointed: 01 April 2014

Resigned: 19 May 2014

Adrienne M.

Position: Director

Appointed: 01 April 2014

Resigned: 29 July 2014

Lynn M.

Position: Director

Appointed: 11 October 2013

Resigned: 12 May 2015

Elizabeth R.

Position: Director

Appointed: 12 December 2012

Resigned: 28 October 2013

Islay H.

Position: Director

Appointed: 26 April 2010

Resigned: 05 August 2013

Elaine M.

Position: Director

Appointed: 14 November 2009

Resigned: 29 April 2013

Catherine K.

Position: Director

Appointed: 02 March 2009

Resigned: 10 January 2011

Neil W.

Position: Director

Appointed: 17 June 2008

Resigned: 25 January 2016

Mairead M.

Position: Director

Appointed: 31 May 2007

Resigned: 01 April 2014

Kathleen J.

Position: Director

Appointed: 27 November 2006

Resigned: 01 February 2010

Patricia F.

Position: Director

Appointed: 27 November 2006

Resigned: 27 March 2008

Raymond H.

Position: Secretary

Appointed: 25 September 2006

Resigned: 02 March 2009

Jean H.

Position: Secretary

Appointed: 04 April 2006

Resigned: 28 August 2006

Beryl J.

Position: Director

Appointed: 07 September 2005

Resigned: 07 April 2008

Stuart T.

Position: Director

Appointed: 23 June 2005

Resigned: 26 June 2006

Catriona B.

Position: Director

Appointed: 13 June 2005

Resigned: 01 July 2008

Edward T.

Position: Director

Appointed: 21 January 2004

Resigned: 20 June 2005

Raymond H.

Position: Director

Appointed: 10 October 2002

Resigned: 02 March 2009

Jean H.

Position: Director

Appointed: 10 October 2002

Resigned: 28 August 2006

Sharon H.

Position: Director

Appointed: 10 October 2002

Resigned: 14 February 2003

Stuart T.

Position: Director

Appointed: 10 October 2002

Resigned: 31 July 2006

Gordon C.

Position: Director

Appointed: 10 October 2002

Resigned: 01 April 2014

Malcolm A.

Position: Director

Appointed: 10 October 2002

Resigned: 20 June 2005

Richard R.

Position: Director

Appointed: 10 October 2002

Resigned: 12 May 2015

Richard R.

Position: Secretary

Appointed: 10 October 2002

Resigned: 04 April 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand39 31026 33534 55434 03637 46045 98324 444
Current Assets60 68952 55864 40854 69954 99667 33445 612
Debtors11 49715 67720 12510 6519 19011 04012 226
Net Assets Liabilities66 33656 60466 39255 94848 16969 00555 299
Property Plant Equipment9 9948 5297 4247 1167 0497 015 
Total Inventories9 88210 5469 72910 0128 34610 3118 942
Other
Charity Funds66 33656 60466 39255 94848 16969 00555 299
Cost Charitable Activity97 806108 260102 477103 937113 161100 370104 603
Costs Raising Funds25 42225 84435 58531 38520 57720 40526 867
Donations Legacies 66020   155
Expenditure123 228134 104138 062135 322133 738120 775131 470
Expenditure Material Fund 134 104138 062135 322133 738120 775131 470
Further Item Costs Raising Funds Component Total Costs Raising Funds25 42225 844     
Income Endowments121 778124 372147 850124 878125 959141 611117 764
Income From Charitable Activities38 05537 116     
Income From Charitable Activity38 05537 11657 29041 51867 31564 44536 642
Income From Other Trading Activities83 72386 59690 54083 36058 64477 16680 967
Income From Other Trading Activity50 05052 87954 64149 66233 68148 69450 590
Income Material Fund 124 372147 850124 878125 959141 611117 764
Membership Subscriptions Sponsorships Which Are In Substance Donations 660     
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 4509 7329 78810 4447 77920 83613 706
Net Increase Decrease In Charitable Funds     20 8363 661
Transfer To From Material Fund      10 045
Accrued Liabilities1 4691 4471 8411 7989 5081 3786 638
Accumulated Depreciation Impairment Property Plant Equipment33 16834 73335 83836 14636 21336 24737 712
Average Number Employees During Period  76555
Creditors4 3474 4835 4405 86713 8765 34410 363
Depreciation Expense Property Plant Equipment2 2951 5651 10530867341 465
Increase From Depreciation Charge For Year Property Plant Equipment 1 5651 10530867341 465
Merchandise9 88210 5469 72910 0128 34610 3118 942
Net Current Assets Liabilities56 34248 07558 96848 83241 12061 99035 249
Other Taxation Social Security Payable      232
Prepayments1 0958831 5331 617774617617
Property Plant Equipment Gross Cost43 16243 26243 26243 26243 26229 15143 651
Recoverable Value-added Tax      638
Total Additions Including From Business Combinations Property Plant Equipment 100    14 500
Total Assets Less Current Liabilities66 33656 60466 39255 94848 16969 00555 299
Trade Creditors Trade Payables1 3671 2941 8061 7513 2612 6833 493
Trade Debtors Trade Receivables10 40214 79418 5929 0348 41610 42310 971

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, December 2023
Free Download (17 pages)

Company search

Advertisements