General information

Name:

Islepac Ltd

Office Address:

Trinity House 31 Lynedoch Street G3 6EF Glasgow

Number: SC347639

Incorporation date: 2008-08-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC347639 is the reg. no. of Islepac Limited. This company was registered as a Private Limited Company on 2008/08/27. This company has been operating on the British market for sixteen years. The enterprise could be contacted at Trinity House 31 Lynedoch Street in Glasgow. The postal code assigned to this address is G3 6EF. This firm's registered with SIC code 46499 : Wholesale of household goods (other than musical instruments) n.e.c.. August 31, 2022 is the last time when company accounts were reported.

Anthony H. and Margaret H. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2008.

Executives who have control over the firm are as follows: Anthony H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anthony H.

Role: Director

Appointed: 27 August 2008

Latest update: 4 April 2024

Margaret H.

Role: Director

Appointed: 27 August 2008

Latest update: 4 April 2024

People with significant control

Anthony H.
Notified on 6 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Margaret H.
Notified on 6 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 10 September 2024
Confirmation statement last made up date 27 August 2023
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 21 April 2015
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sunday 27th August 2023 (CS01)
filed on: 14th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

49-50 Bayhead

Post code:

HS1 2DZ

City / Town:

Stornoway

HQ address,
2014

Address:

49-50 Bayhead

Post code:

HS1 2DZ

City / Town:

Stornoway

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
  • 47791 : Retail sale of antiques including antique books in stores
15
Company Age

Closest companies