Background WavePink WaveYellow Wave

ISLAY ESTATES COMPANY (00236026)

ISLAY ESTATES COMPANY (00236026) is an active UK company. incorporated on 31 December 1928. with registered office in Salisbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. ISLAY ESTATES COMPANY has been registered for 97 years. Current directors include FOWLER, Simon Neil, MARGADALE, Alastair John, Lord, MORRISON, Declan James, Honourable and 2 others.

Company Number
00236026
Status
active
Type
private-unlimited
Incorporated
31 December 1928
Age
97 years
Address
Estate Office, Salisbury, SP3 5SH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
FOWLER, Simon Neil, MARGADALE, Alastair John, Lord, MORRISON, Declan James, Honourable, MORRISON, Geordie, MORRISON, Hugh, Hon
SIC Codes
01500, 55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAY ESTATES COMPANY

ISLAY ESTATES COMPANY is an active company incorporated on 31 December 1928 with the registered office located in Salisbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. ISLAY ESTATES COMPANY was registered 97 years ago.(SIC: 01500, 55100)

Status

active

Active since 97 years ago

Company No

00236026

PRIVATE-UNLIMITED Company

Age

97 Years

Incorporated 31 December 1928

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 5 February 1993 (33 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Estate Office Fonthill Bishop Salisbury, SP3 5SH,

Timeline

12 key events • 1928 - 2023

Funding Officers Ownership
Company Founded
Dec 28
Loan Secured
Apr 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jan 19
Owner Exit
Mar 21
Loan Secured
Mar 22
Loan Secured
Apr 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MARGADALE, Alastair John, Lord

Active
Estate Office, SalisburySP3 5SH
Secretary
Appointed 01 Jan 1997

FOWLER, Simon Neil

Active
Fonthill Bishop, SalisburySP3 5SH
Born April 1967
Director
Appointed 20 Jun 2017

MARGADALE, Alastair John, Lord

Active
Estate Office, SalisburySP3 5SH
Born April 1958
Director
Appointed 01 Feb 1993

MORRISON, Declan James, Honourable

Active
Estate Office, SalisburySP3 5SH
Born July 1993
Director
Appointed 20 Jun 2017

MORRISON, Geordie

Active
East Ilsley, NewburyRG20 7LB
Born September 1989
Director
Appointed 20 Jun 2017

MORRISON, Hugh, Hon

Active
Summerdown, NewburyRG20 7LB
Born November 1960
Director
Appointed N/A

DALGLIESH, Robert William

Resigned
Pitchpenny, SalisburySP3 5SH
Secretary
Appointed N/A
Resigned 01 Jan 1997

MARGADALE, Clare, Lady

Resigned
The Ridge, SalisburySP3 5SD
Born April 1932
Director
Appointed 01 Feb 1993
Resigned 20 Jun 2017

MORRISON, Charles Andrew, Sir

Resigned
Cowpens, SalisburySP3 5RZ
Born June 1932
Director
Appointed N/A
Resigned 09 May 2005

LORD MARGADALE

Resigned
Fonthill House, SalisburySP3 5SA
Corporate director
Appointed N/A
Resigned 06 Apr 2003

Persons with significant control

3

2 Active
1 Ceased

Lady Clare Margadale Of Islay

Ceased
The Ridge, SalisburySP3 5SD
Born April 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 May 2020

Lord Alastair John Margadale Of Islay

Active
Estate Office, SalisburySP3 5SH
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Hon Hugh Morrison

Active
East Ilsley, NewburyRG20 7LB
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2026
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 February 2026
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 February 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Resolution
2 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Legacy
6 July 2012
MG02MG02
Legacy
6 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Legacy
27 April 2009
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
363aAnnual Return
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
353353
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
11 February 1993
363x363x
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
15 May 1992
363x363x
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
24 May 1991
288288
Legacy
24 May 1991
363x363x
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
27 April 1991
403aParticulars of Charge Subject to s859A
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
22 November 1989
288288
Legacy
23 August 1989
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
31 March 1989
225(1)225(1)
Legacy
21 September 1988
363363
Legacy
24 October 1987
363363
Legacy
24 October 1987
363363
Legacy
10 July 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 March 1965
123Notice of Increase in Nominal Capital
Legacy
30 January 1965
88(2)R88(2)R
Incorporation Company
31 December 1928
NEWINCIncorporation