Isle Tools Ltd

  • Active
  • Incorporated on 14 Jan 2013

Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD, Scotland

Company Classifications:
25730 - Manufacture of tools


  • Summary The company with name "Isle Tools Ltd" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Isle Tools Ltd is currently in active status and it was incorporated on 14 Jan 2013 (11 years 8 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Isle Tools Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jennifer Packham Director 1 Feb 2024 British Active
2 Craig Flett Director 1 Feb 2024 British Active
3 William Eric Young Director 1 Feb 2024 British Active
4 Victor Fiala Clark Director 18 Jan 2024 American Active
5 Gary Jackson Cresswell Director 1 Mar 2021 British Active
6 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 31 May 2019 - Active
7 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 31 May 2019 - Resigned
14 Feb 2024
8 Federico Casavantes Director 28 May 2019 American Active
9 JR Mcfarlain Director 28 May 2019 American Active
10 Federico Casavantes Director 28 May 2019 American Resigned
28 Jan 2023
11 JR Mcfarlain Director 28 May 2019 American Resigned
28 Feb 2021
12 John Charles William Morris Director 12 Sep 2017 British Resigned
28 May 2019
13 Josie Simpson Secretary 3 Jul 2017 - Active
14 BURNESS PAULL LLP Corporate Secretary 3 Jul 2017 - Resigned
31 May 2019
15 BURNESS PAULL LLP Corporate Secretary 3 Jul 2017 - Resigned
3 Jul 2017
16 Matthew John Brejot Director 3 Jul 2017 American Resigned
1 Feb 2018
17 Josie Simpson Secretary 3 Jul 2017 - Resigned
1 Feb 2024
18 Eyal Eskenazi Director 14 Feb 2017 American Resigned
14 Feb 2017
19 Norman Kirk Director 14 Feb 2017 British Resigned
29 Jun 2017
20 Tom Dunn Director 9 Sep 2016 Usa Resigned
3 Jul 2017
21 Josephine Veronica Simpson Secretary 31 Jan 2014 - Resigned
3 Jul 2017
22 Paul Andrew Church Director 31 Jan 2014 British Resigned
9 Sep 2016
23 Iain Morrison Macleod Director 14 Jan 2013 British Resigned
31 Jan 2014
24 Andrew John Elrick Director 14 Jan 2013 British Resigned
31 Jan 2014
25 Steven Ebanks Secretary 14 Jan 2013 British Resigned
31 Jan 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
3 Jul 2017 - Active
2 Probe Holding Inc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
3 Jul 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Isle Tools Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 16 Feb 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 16 Feb 2024 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 16 Feb 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 16 Feb 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 16 Feb 2024 Download PDF
6 Officers - Termination Secretary Company With Name Termination Date 14 Feb 2024 Download PDF
7 Accounts - Dormant 6 Feb 2024 Download PDF
8 Officers - Termination Director Company With Name Termination Date 2 Feb 2024 Download PDF
9 Confirmation Statement - No Updates 26 Jan 2024 Download PDF
10 Confirmation Statement - No Updates 27 Jan 2023 Download PDF
11 Accounts - Dormant 10 Oct 2022 Download PDF
12 Officers - Termination Director Company With Name Termination Date 1 Apr 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 1 Apr 2021 Download PDF
14 Accounts - Dormant 25 Mar 2021 Download PDF
15 Confirmation Statement - Updates 27 Jan 2021 Download PDF
4 Pages
16 Accounts - Change Account Reference Date Company Previous Shortened 24 Dec 2020 Download PDF
3 Pages
17 Officers - Change Person Director Company With Change Date 12 Aug 2020 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 12 Aug 2020 Download PDF
2 Pages
19 Confirmation Statement - Updates 29 Jan 2020 Download PDF
4 Pages
20 Officers - Termination Director Company With Name Termination Date 17 Sep 2019 Download PDF
1 Pages
21 Accounts - Small 10 Sep 2019 Download PDF
11 Pages
22 Officers - Appoint Corporate Secretary Company With Name Date 13 Jun 2019 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 13 Jun 2019 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 13 Jun 2019 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 13 Jun 2019 Download PDF
1 Pages
26 Address - Change Registered Office Company With Date Old New 31 May 2019 Download PDF
1 Pages
27 Confirmation Statement - Updates 16 Jan 2019 Download PDF
4 Pages
28 Accounts - Small 2 Oct 2018 Download PDF
11 Pages
29 Officers - Termination Director Company With Name Termination Date 14 Feb 2018 Download PDF
1 Pages
30 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Jan 2018 Download PDF
1 Pages
31 Officers - Appoint Person Secretary Company With Name Date 25 Jan 2018 Download PDF
2 Pages
32 Persons With Significant Control - Notification Of A Person With Significant Control Statement 25 Jan 2018 Download PDF
2 Pages
33 Confirmation Statement - Updates 25 Jan 2018 Download PDF
5 Pages
34 Officers - Appoint Person Director Company With Name Date 13 Sep 2017 Download PDF
2 Pages
35 Officers - Termination Secretary Company With Name Termination Date 8 Aug 2017 Download PDF
1 Pages
36 Officers - Appoint Corporate Secretary Company With Name Date 8 Aug 2017 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 31 Jul 2017 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name Termination Date 28 Jul 2017 Download PDF
1 Pages
39 Address - Change Registered Office Company With Date Old New 28 Jul 2017 Download PDF
1 Pages
40 Officers - Appoint Person Secretary Company With Name Date 28 Jul 2017 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 28 Jul 2017 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 3 Jul 2017 Download PDF
1 Pages
43 Accounts - Small 6 May 2017 Download PDF
11 Pages
44 Officers - Appoint Person Director Company With Name Date 24 Mar 2017 Download PDF
2 Pages
45 Miscellaneous - Legacy 22 Mar 2017 Download PDF
5 Pages
46 Officers - Termination Director Company With Name Termination Date 21 Mar 2017 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 21 Mar 2017 Download PDF
2 Pages
48 Confirmation Statement - Updates 27 Jan 2017 Download PDF
9 Pages
49 Accounts - Small 3 Nov 2016 Download PDF
6 Pages
50 Officers - Termination Director Company With Name Termination Date 12 Sep 2016 Download PDF
1 Pages
51 Address - Change Registered Office Company With Date Old New 12 Sep 2016 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 12 Sep 2016 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 12 Sep 2016 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2016 Download PDF
5 Pages
55 Accounts - Small 9 Nov 2015 Download PDF
6 Pages
56 Officers - Change Person Director Company With Change Date 27 Feb 2015 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2015 Download PDF
5 Pages
58 Address - Change Registered Office Company With Date Old New 3 Dec 2014 Download PDF
1 Pages
59 Accounts - Total Exemption Small 30 Jun 2014 Download PDF
7 Pages
60 Accounts - Change Account Reference Date Company Current Shortened 5 Feb 2014 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name 5 Feb 2014 Download PDF
2 Pages
62 Officers - Termination Director Company With Name 4 Feb 2014 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 4 Feb 2014 Download PDF
1 Pages
64 Officers - Termination Secretary Company With Name 4 Feb 2014 Download PDF
1 Pages
65 Address - Change Registered Office Company With Date Old 4 Feb 2014 Download PDF
1 Pages
66 Officers - Appoint Person Secretary Company With Name 4 Feb 2014 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2014 Download PDF
6 Pages
68 Capital - Alter Shares Subdivision 18 Jul 2013 Download PDF
5 Pages
69 Capital - Allotment Shares 18 Jul 2013 Download PDF
4 Pages
70 Incorporation - Company 14 Jan 2013 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.