The Isle Mill Limited PERTH


The Isle Mill started in year 1959 as Private Limited Company with registration number SC034369. The The Isle Mill company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Perth at Tower House. Postal code: PH1 3UN.

The firm has one director. Simon C., appointed on 18 August 2022. There are currently no secretaries appointed. 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.

The Isle Mill Limited Address / Contact

Office Address Tower House
Office Address2 Ruthvenfield Road, Inveralmond
Town Perth
Post code PH1 3UN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC034369
Date of Incorporation Fri, 11th Sep 1959
Industry Dormant Company
End of financial Year 31st January
Company age 65 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Simon C.

Position: Director

Appointed: 18 August 2022

Blair M.

Position: Director

Resigned: 18 August 2022

Harry G.

Position: Secretary

Resigned: 31 August 1997

Linda K.

Position: Secretary

Appointed: 23 June 2017

Resigned: 30 May 2023

Ross D.

Position: Director

Appointed: 01 May 1999

Resigned: 31 January 2001

David M.

Position: Director

Appointed: 01 May 1999

Resigned: 10 September 1999

William W.

Position: Director

Appointed: 01 April 1998

Resigned: 31 January 2001

Janet M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 May 2017

David S.

Position: Director

Appointed: 28 May 1997

Resigned: 30 September 2002

David J.

Position: Director

Appointed: 01 February 1995

Resigned: 29 January 1999

Janet M.

Position: Director

Appointed: 06 December 1993

Resigned: 31 January 2001

George H.

Position: Director

Appointed: 07 July 1989

Resigned: 31 March 1997

Blair M.

Position: Director

Appointed: 07 July 1989

Resigned: 31 October 1992

Frank D.

Position: Director

Appointed: 07 July 1989

Resigned: 31 January 1996

Frederick S.

Position: Director

Appointed: 07 July 1989

Resigned: 31 January 2001

Harry G.

Position: Director

Appointed: 07 July 1989

Resigned: 31 January 1999

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Macnaughton Holdings Limited from Perth, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Macnaughton Holdings Limited

Tower House Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3UN, Scotland

Legal authority Registered In Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc101334
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Current Assets22
Net Assets Liabilities22
Other
Net Current Assets Liabilities22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/01/31
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements