ILEACH LTD. - BOWMORE


Company Profile Company Filings

Overview

ILEACH LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOWMORE and has the status: Active.
ILEACH LTD. was incorporated 21 years ago on 10/10/2002 and has the registered number: SC237949. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ILEACH LTD. - BOWMORE

This company is listed in the following categories:
18110 - Printing of newspapers
18129 - Printing n.e.c.
58130 - Publishing of newspapers
58190 - Other publishing activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ILEACH OFFICE
BOWMORE
ISLE OF ISLAY
PA43 7JH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/10/2023 24/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LYNN MORAG HUNTER Jan 1968 British Director 2022-05-10 CURRENT
MR GARRY ROBERT MACLEAN Secretary 2017-07-05 CURRENT
MR GARRY ROBERT MACLEAN Mar 1985 British Director 2017-07-05 CURRENT
MR ISLAY WILLIAM MCEACHERN Apr 1959 British Director 2017-07-05 CURRENT
MR JAMES MCNEIL PORTEOUS Nov 1951 British Director 2017-07-05 CURRENT
MRS HANNAH JANE THAXTER May 1967 British Director 2020-02-25 CURRENT
STUART THOMSON Jul 1962 British Director 2005-06-23 UNTIL 2006-06-26 RESIGNED
JEAN HUNTER May 1934 Scottish Secretary 2006-04-04 UNTIL 2006-08-28 RESIGNED
ALICE LOUISE STEWART Aug 1964 British Director 2014-04-01 UNTIL 2017-07-05 RESIGNED
RICHARD WALLLACE RUSSELL Mar 1943 British Director 2002-10-10 UNTIL 2015-05-12 RESIGNED
MISS JEAN MARY KNOWLES Dec 1957 British Director 2014-04-01 UNTIL 2017-07-05 RESIGNED
MS ELIZABETH LAWRIE RENFREW Apr 1945 Scottish Director 2012-12-12 UNTIL 2013-10-28 RESIGNED
CAROLE ANN PILLEY Jun 1944 British Director 2016-07-05 UNTIL 2017-07-05 RESIGNED
MR GLENMORE WILLIAM ROBERTS Nov 1947 British Director 2017-07-05 UNTIL 2020-02-25 RESIGNED
MS LYNN MCLEAN Apr 1963 Scottish Director 2013-10-11 UNTIL 2015-05-12 RESIGNED
FIONA MCGHEE Sep 1960 British Director 2014-04-01 UNTIL 2017-07-05 RESIGNED
MISS EMMA JANE MCGEACHY Oct 1966 British Director 2014-04-01 UNTIL 2017-07-05 RESIGNED
ROBERT CALUM MCEACHERN Jan 1985 Scottish Director 2017-07-05 UNTIL 2022-05-10 RESIGNED
CATHERINE FIONA MACTAGGART Mar 1959 Scottish Director 2017-07-05 UNTIL 2018-10-18 RESIGNED
RHONA MACPHEE Jun 1987 British Director 2014-04-01 UNTIL 2014-07-07 RESIGNED
MAIREAD MACKECHNIE Aug 1956 British Director 2007-05-31 UNTIL 2014-04-01 RESIGNED
MRS ELAINE MORRISON Jan 1964 British Director 2009-11-14 UNTIL 2013-04-29 RESIGNED
RICHARD WALLLACE RUSSELL Mar 1943 British Secretary 2002-10-10 UNTIL 2006-04-04 RESIGNED
RAYMOND HUSTHWAITE Mar 1954 British Secretary 2006-09-25 UNTIL 2009-03-02 RESIGNED
MR NEIL IAIN WOODROW May 1959 Scottish Director 2008-06-17 UNTIL 2016-01-25 RESIGNED
RITA DIANNE BROWN Oct 1946 English Director 2016-07-05 UNTIL 2017-07-05 RESIGNED
RAYMOND HUSTHWAITE Mar 1954 British Director 2002-10-10 UNTIL 2009-03-02 RESIGNED
JEAN HUNTER May 1934 Scottish Director 2002-10-10 UNTIL 2006-08-28 RESIGNED
WILLIAM DOUGLAS HOWAT Jul 1943 Scottish Director 2017-07-05 UNTIL 2021-03-18 RESIGNED
SHARON HOVERTY British Director 2002-10-10 UNTIL 2003-02-14 RESIGNED
ISLAY HEADS Apr 1974 British Director 2010-04-26 UNTIL 2013-08-05 RESIGNED
PATRICIA FARRINGTON Jul 1946 British Director 2006-11-27 UNTIL 2008-03-27 RESIGNED
MISS GEORGETTE ANNE CRAWFORD Oct 1977 Scottish Director 2014-04-01 UNTIL 2017-07-24 RESIGNED
KATHLEEN JOHNSTON Apr 1969 British Director 2006-11-27 UNTIL 2010-02-01 RESIGNED
NIALL COLTHART Oct 1974 Scottish Director 2014-04-01 UNTIL 2017-07-24 RESIGNED
STUART TODD Mar 1948 British Director 2002-10-10 UNTIL 2006-07-31 RESIGNED
MARIE ANN BROWN Oct 1956 British Director 2014-04-01 UNTIL 2014-05-19 RESIGNED
CATRIONA BELL Dec 1935 British Director 2005-06-13 UNTIL 2008-07-01 RESIGNED
MR MALCOLM TURNER ANDERSON Feb 1935 British Director 2002-10-10 UNTIL 2005-06-20 RESIGNED
GORDON GRANT CARMICHAEL Sep 1938 British Director 2002-10-10 UNTIL 2014-04-01 RESIGNED
CATHERINE KIRK Jul 1947 British Director 2009-03-02 UNTIL 2011-01-10 RESIGNED
BERYL PHYLLIS JACKSON Jun 1945 British Director 2005-09-07 UNTIL 2008-04-07 RESIGNED
ADRIENNE ANGELA MACDOUGALL Dec 1954 British Director 2014-04-01 UNTIL 2014-07-29 RESIGNED
MRS RACHEL CHRISTINA MELROSE WHYTE Aug 1952 Scottish Director 2017-07-05 UNTIL 2021-09-29 RESIGNED
EDWARD ARNOLD GOWING TURNER Dec 1927 British Director 2004-01-21 UNTIL 2005-06-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ISLAY & JURA FERRY COMPANY LIMITED ISLE OF ISLAY Active TOTAL EXEMPTION FULL 50100 - Sea and coastal passenger water transport
ISLAY & JURA COMMUNITY ENTERPRISES LIMITED ISLE OF ISLAY Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
ISLAY AND JURA COUNCIL OF VOLUNTARY SERVICE BOWMORE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
OVERLAND ROUTE COMPANY LIMITED ISLE OF ISLAY Active TOTAL EXEMPTION FULL 50100 - Sea and coastal passenger water transport
ISLAY DEVELOPMENT INITIATIVE LTD ISLE OF ISLAY UNITED KINGDOM Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
ARDUAINE FARM SERVICES LTD TARBERT SCOTLAND Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
ISLAY ENERGY TRUST BOWMORE Active TOTAL EXEMPTION FULL 35110 - Production of electricity
KILN SQUARE LIMITED EDINBURGH Dissolved... 68209 - Other letting and operating of own or leased real estate
MCEACHERN BROS CONSTRUCTION LTD TARBERT SCOTLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
SOUTH ISLAY DEVELOPMENT ISLE OF ISLAY SCOTLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
ISLAY FERRY COMPANY LIMITED ISLE OF ISLAY Active TOTAL EXEMPTION FULL 50200 - Sea and coastal freight water transport
WWW.THIS IS ISLAY LTD ISLE OF ISLAY SCOTLAND Dissolved... NO ACCOUNTS FILED 60100 - Radio broadcasting
YELLOWSTONE TRADING LTD ISLE OF ISLAY SCOTLAND Dissolved... MICRO ENTITY 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
CORELLIAN TRADING LTD ISLE OF ISLAY SCOTLAND Dissolved... NO ACCOUNTS FILED 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
THE BALACLAVA BYRE LTD ISLE OF ISLAY SCOTLAND Dissolved... NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Free Reports Available

Report Date Filed Date of Report Assets
Ileach Limited - Charities report - 22.2 2023-12-27 31-03-2023 £24,444 Cash
Ileach Limited - Charities report - 22.2 2022-12-23 31-03-2022 £45,983 Cash
Ileach Limited - Charities report - 21.2 2021-12-24 31-03-2021 £37,460 Cash
Ileach Limited - Charities report - 20.2 2021-03-25 31-03-2020 £34,036 Cash
Ileach Limited - Charities report - 19.2 2019-12-07 31-03-2019 £34,554 Cash
Ileach Limited - Charities report - 18.1 2018-12-11 31-03-2018 £26,335 Cash