ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Isle Tools Ltd

Isle Tools Ltd is a dormant company incorporated on 14 January 2013 with the registered office located in Aberdeen, City of Aberdeen. Isle Tools Ltd was registered 12 years ago.
Status
Dormant
Dormant since 5 years ago
Compulsory strike-off was discontinued 7 months ago
Company No
SC440296
Private limited company
Scottish Company
Age
12 years
Incorporated 14 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2025 (7 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 30 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Weatherford Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Address changed on 16 Feb 2024 (1 year 6 months ago)
Previous address was , Brodies House 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD, Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
6
Director • Finance Manager • British • Lives in Scotland • Born in Aug 1982
Director • Manager • American • Lives in United States • Born in Jul 1972
Director • Vice President • British • Lives in United States • Born in Aug 1979
Director • Executive Chairman • British • Lives in United States • Born in Dec 1968
Director • Solicitor • British • Lives in Scotland • Born in Jun 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sentergy Ltd
Victor Fiala Clark, Mr Craig Flett, and 1 more are mutual people.
Active
Probe One Limited
Victor Fiala Clark, Mr Craig Flett, and 1 more are mutual people.
Active
Weatherford U.K. Limited
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Weatherford Eurasia Limited
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Impact Selector Limited
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Weatherford Holdings U.K. Ltd
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Wireline Engineering UK Limited
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Ardyne Technologies Limited
Mrs Jennifer Packham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£372.16K
Same as previous period
Total Liabilities
-£2.73K
Same as previous period
Net Assets
£369.42K
Same as previous period
Debt Ratio (%)
1%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 11 Jan 2025
Victor Fiala Clark Resigned
7 Months Ago on 10 Jan 2025
Dormant Accounts Submitted
7 Months Ago on 10 Jan 2025
Compulsory Gazette Notice
8 Months Ago on 7 Jan 2025
Weatherford International Public Limited Company (PSC) Appointed
1 Year 7 Months Ago on 1 Feb 2024
William Eric Young Appointed
1 Year 7 Months Ago on 1 Feb 2024
Mr Craig Flett Appointed
1 Year 7 Months Ago on 1 Feb 2024
Jennifer Packham Appointed
1 Year 7 Months Ago on 1 Feb 2024
Josie Simpson Resigned
1 Year 7 Months Ago on 1 Feb 2024
Get Credit Report
Discover Isle Tools Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Victor Fiala Clark as a director on 10 January 2025
Submitted on 24 Mar 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 4 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Jan 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 10 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Notification of Weatherford International Public Limited Company as a person with significant control on 1 February 2024
Submitted on 25 Nov 2024
Withdrawal of a person with significant control statement on 20 November 2024
Submitted on 20 Nov 2024
Registered office address changed from , Brodies House 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD, Scotland to Weatherford Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 16 February 2024
Submitted on 16 Feb 2024
Termination of appointment of Josie Simpson as a secretary on 1 February 2024
Submitted on 16 Feb 2024
Appointment of Jennifer Packham as a director on 1 February 2024
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year