Islay Capital Limited SALE


Islay Capital started in year 1989 as Private Limited Company with registration number 02343740. The Islay Capital company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Sale at 1a ""the Moorings"". Postal code: M33 7BH. Since 2022/01/25 Islay Capital Limited is no longer carrying the name Islay Developments.

Currently there are 4 directors in the the firm, namely Emma T., Joanna M. and Sasha W. and others. In addition one secretary - Anwyl W. - is with the company. As of 25 April 2024, there were 4 ex directors - James D., David I. and others listed below. There were no ex secretaries.

Islay Capital Limited Address / Contact

Office Address 1a ""the Moorings""
Office Address2 Dane Road Industrial Estate
Town Sale
Post code M33 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02343740
Date of Incorporation Mon, 6th Feb 1989
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Emma T.

Position: Director

Appointed: 10 October 2022

Joanna M.

Position: Director

Appointed: 26 April 2022

Sasha W.

Position: Director

Appointed: 31 May 2011

Anwyl W.

Position: Director

Appointed: 29 October 2008

Anwyl W.

Position: Secretary

Appointed: 29 December 2007

David T.

Position: Secretary

Resigned: 29 December 2007

James D.

Position: Director

Appointed: 19 November 2014

Resigned: 06 November 2017

David I.

Position: Director

Appointed: 08 July 1994

Resigned: 15 March 2002

David T.

Position: Director

Appointed: 06 February 1992

Resigned: 04 March 2013

Ian L.

Position: Director

Appointed: 06 February 1992

Resigned: 29 December 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is James D. This PSC has significiant influence or control over the company,. Another entity in the PSC register is James D. This PSC has significiant influence or control over the company,. Then there is Acresfield Capital Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

James D.

Notified on 6 April 2016
Nature of control: significiant influence or control

James D.

Notified on 6 April 2016
Ceased on 5 August 2021
Nature of control: significiant influence or control

Acresfield Capital Limited

Marion House 9 Station Road, Port Erin, Isle Of Man, IM9 6AE, Isle Of Man

Legal authority The Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Islay Developments January 25, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth163 976147 903       
Balance Sheet
Cash Bank On Hand 12 45329 07124 4199 3675 65312 3577 92732 958
Current Assets99 66298 14537 85051 32326 37729 73120 03417 84044 077
Debtors91 55385 6928 77926 90417 01024 0787 6779 91311 119
Net Assets Liabilities163 976147 90332 82025 77327 33345 17433 43023 65741 769
Other Debtors 4 69247941546953645746310 000
Property Plant Equipment 13768      
Cash Bank In Hand8 10912 453       
Net Assets Liabilities Including Pension Asset Liability163 976147 903       
Tangible Fixed Assets595 205595 137       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve-111 909-127 982       
Shareholder Funds163 976147 903       
Other
Secured Debts431 857408 549       
Total Fixed Assets Cost Or Valuation595 274595 274       
Total Fixed Assets Depreciation69137       
Total Fixed Assets Depreciation Charge In Period 68       
Accumulated Depreciation Impairment Property Plant Equipment 137206274274274274274274
Amounts Owed By Group Undertakings Participating Interests 81 000      1 119
Amounts Owed To Group Undertakings Participating Interests 75 506184 981134 981144 981159 981188 481196 481 
Amounts Owed To Other Related Parties Other Than Directors      3 0003 000 
Average Number Employees During Period  3332223
Bank Borrowings Overdrafts 23 30817 70812 38126 51126 51117 64419 237 
Corporation Tax Payable        2 308
Creditors99 034136 830236 737181 823192 683220 850231 673234 5652 308
Depreciation Expense Property Plant Equipment 6869      
Depreciation Rate Used For Property Plant Equipment  25252525252525
Fixed Assets595 205595 137620 698456 500     
Increase From Depreciation Charge For Year Property Plant Equipment  6968     
Investments 595 000620 630456 500456 500456 500456 500-31 500-425 000
Investments Fixed Assets 595 000620 630456 500456 500456 500456 500425 000 
Net Current Assets Liabilities628-38 685-198 887-130 500-166 306-191 119-211 639-216 72541 769
Other Creditors 30 04326 94225 17325 05325 17313 78712 511 
Other Investments Other Than Loans 595 000620 630456 500456 500456 500456 500425 000-425 000
Other Taxation Social Security Payable 2 6915 5775 6165 6267 8634 0153 087 
Property Plant Equipment Gross Cost  274274274274274274274
Provisions For Liabilities Balance Sheet Subtotal 55 175       
Taxation Including Deferred Taxation Balance Sheet Subtotal 55 17558 17542 12842 12842 12842 12836 147 
Total Assets Less Current Liabilities595 833556 452421 811326 000290 194265 381244 861208 27541 769
Trade Creditors Trade Payables 5 2821 5293 6722 1501 3224 746249 
Trade Debtors Trade Receivables  8 30026 48916 54123 5427 2209 450 
Creditors Due After One Year Total Noncurrent Liabilities431 857408 549       
Creditors Due Within One Year Total Current Liabilities99 034136 830       
Revaluation Reserve275 877275 877       
Tangible Fixed Assets Cost Or Valuation595 274595 274       
Tangible Fixed Assets Depreciation69137       
Tangible Fixed Assets Depreciation Charge For Period 68       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 27th, March 2023
Free Download (8 pages)

Company search

Advertisements