Company NameThe Islay Whisky Co Limited
DirectorJeremy David Sampson
Company StatusActive
Company Number06279284
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Previous NameInternational Communication Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy David Sampson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(11 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address120 Town Street
Beeston
LS11 8DN
Secretary NameMrs Jacqueline Ann Sampson
StatusCurrent
Appointed21 May 2008(11 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address120 Town Street
Beeston
Leeds
LS11 8DN
Director NameMartin John McSorley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 June 2011)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address29 Priestley Drive
Pudsey
Leeds
West Yorkshire
LS29 9NQ
Director NamePhilip Bromage
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 13 June 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressSpringlea Micklefield Lane
Rawdon
Leeds
West Yorkshire
LS19 6BA
Director NameJohn Robert Newman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 13 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Henley Drive
Rawdon
Leeds
West Yorkshire
LS19 6NX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jeremy David Sampson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

4 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
29 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
7 July 2011Termination of appointment of John Newman as a director (1 page)
7 July 2011Termination of appointment of Martin Mcsorley as a director (1 page)
7 July 2011Termination of appointment of John Newman as a director (1 page)
7 July 2011Termination of appointment of Martin Mcsorley as a director (1 page)
7 July 2011Termination of appointment of Philip Bromage as a director (1 page)
7 July 2011Termination of appointment of Philip Bromage as a director (1 page)
19 April 2011Registered office address changed from 2Nd Floor Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 2Nd Floor Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 October 2010Appointment of John Robert Newman as a director (3 pages)
8 October 2010Appointment of John Robert Newman as a director (3 pages)
7 September 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
(4 pages)
6 September 2010Appointment of Philip Bromage as a director (3 pages)
6 September 2010Appointment of Philip Bromage as a director (3 pages)
25 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 50
(4 pages)
25 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 50
(4 pages)
24 June 2010Appointment of Martin John Mcsorley as a director (3 pages)
24 June 2010Appointment of Martin John Mcsorley as a director (3 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Company name changed international communication systems LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
8 June 2010Company name changed international communication systems LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 June 2009Return made up to 14/06/09; full list of members (3 pages)
23 June 2009Return made up to 14/06/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 June 2008Return made up to 14/06/08; full list of members (3 pages)
27 June 2008Return made up to 14/06/08; full list of members (3 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Location of register of members (1 page)
22 May 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
22 May 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
22 May 2008Secretary appointed mrs jacqueline ann sampson (1 page)
22 May 2008Registered office changed on 22/05/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page)
22 May 2008Appointment terminated director york place company nominees LIMITED (1 page)
22 May 2008Secretary appointed mrs jacqueline ann sampson (1 page)
22 May 2008Appointment terminated director york place company nominees LIMITED (1 page)
22 May 2008Director appointed mr jeremy david sampson (1 page)
22 May 2008Director appointed mr jeremy david sampson (1 page)
22 May 2008Registered office changed on 22/05/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page)
14 June 2007Incorporation (16 pages)
14 June 2007Incorporation (16 pages)