About

Registered Number: SC285020
Date of Incorporation: 19/05/2005 (19 years ago)
Company Status: Active
Registered Address: Custom House, Main Street, Bowmore, Argyll And Bute, PA43 7JJ

 

Islay Energy Trust was registered on 19 May 2005 and are based in Argyll And Bute, it's status at Companies House is "Active". The current directors of this organisation are Mather, Polly, Dean, George, Harrison, Stephen, Jagger, Richard Owen Laurence, Mackenzie, Eileen, Mceachern, Islay William, Mcnab, Eleanor Margaret Quintin, Muir, Louise, Pollock, Russell, Porteous, James Mcneil, Roberts, Glenmore William, Winlow, Martin, Stuart, Ian, Young, Geunda Claire Lorraine, Brown, Kathleen, Bryce, Deborah, Dunnachie, Alexander, Laurie, Kirsten Eleanor, Macdonald, Andrew James, Mackenzie, Eileen Marjory, Maxwell, Philip Hugh, Minto, Jennifer, Ogilvie, Malcolm Alexander, Dr, Pilley, Brian, Stuart, Ian, Woodrow, Arthur Maclellan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, George 26 November 2010 - 1
HARRISON, Stephen 20 November 2013 - 1
JAGGER, Richard Owen Laurence 21 April 2015 - 1
MACKENZIE, Eileen 17 March 2015 - 1
MCEACHERN, Islay William 26 November 2010 - 1
MCNAB, Eleanor Margaret Quintin 21 April 2015 - 1
MUIR, Louise 08 January 2019 - 1
POLLOCK, Russell 21 April 2015 - 1
PORTEOUS, James Mcneil 17 March 2015 - 1
ROBERTS, Glenmore William 04 November 2015 - 1
WINLOW, Martin 24 October 2018 - 1
BROWN, Kathleen 31 January 2007 30 May 2007 1
BRYCE, Deborah 17 November 2015 30 January 2018 1
DUNNACHIE, Alexander 17 November 2015 06 September 2018 1
LAURIE, Kirsten Eleanor 26 November 2010 09 November 2014 1
MACDONALD, Andrew James 31 January 2007 05 October 2009 1
MACKENZIE, Eileen Marjory 31 January 2007 04 February 2008 1
MAXWELL, Philip Hugh 14 March 2006 15 February 2015 1
MINTO, Jennifer 10 August 2010 04 November 2015 1
OGILVIE, Malcolm Alexander, Dr 01 May 2008 04 November 2015 1
PILLEY, Brian 31 January 2007 30 May 2007 1
STUART, Ian 13 November 2009 20 November 2013 1
WOODROW, Arthur Maclellan 19 May 2005 21 November 2011 1
Secretary Name Appointed Resigned Total Appointments
MATHER, Polly 23 October 2019 - 1
STUART, Ian 19 May 2005 06 February 2008 1
YOUNG, Geunda Claire Lorraine 14 January 2011 22 October 2019 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 19 December 2019
AP03 - Appointment of secretary 28 October 2019
TM02 - Termination of appointment of secretary 28 October 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 05 November 2018
AA - Annual Accounts 16 October 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 18 May 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 09 December 2014
RESOLUTIONS - N/A 23 October 2014
MA - Memorandum and Articles 23 October 2014
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 31 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 May 2012
CH01 - Change of particulars for director 19 May 2012
TM01 - Termination of appointment of director 19 May 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 09 September 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AD01 - Change of registered office address 17 January 2011
AP03 - Appointment of secretary 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 20 February 2009
225 - Change of Accounting Reference Date 20 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 15 July 2008
353 - Register of members 15 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363s - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 19 March 2007
RESOLUTIONS - N/A 27 February 2007
MEM/ARTS - N/A 27 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
363s - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.