Background WavePink WaveYellow Wave

ISERTAL LIMITED (SC083092)

ISERTAL LIMITED (SC083092) is an active UK company. incorporated on 12 May 1983. with registered office in Musselburgh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ISERTAL LIMITED has been registered for 42 years. Current directors include STEPHEN, Oliver James.

Company Number
SC083092
Status
active
Type
ltd
Incorporated
12 May 1983
Age
42 years
Address
Stuart House,, Musselburgh, EH21 7PB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STEPHEN, Oliver James
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISERTAL LIMITED

ISERTAL LIMITED is an active company incorporated on 12 May 1983 with the registered office located in Musselburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ISERTAL LIMITED was registered 42 years ago.(SIC: 41100, 70100)

Status

active

Active since 42 years ago

Company No

SC083092

LTD Company

Age

42 Years

Incorporated 12 May 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Stuart House, Eskmills Musselburgh, EH21 7PB,

Previous Addresses

7-11 Melville Street Edinburgh EH3 7PE Scotland
From: 8 August 2016To: 22 January 2026
15 Atholl Crescent Edinburgh EH3 8HA
From: 12 May 1983To: 8 August 2016
Timeline

13 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
May 83
Director Left
Oct 13
Loan Cleared
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Owner Exit
Oct 17
Director Joined
Dec 24
Director Left
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STEPHEN, Oliver James

Active
Eskmills, MusselburghEH21 7PB
Born May 1987
Director
Appointed 05 Aug 2016

GILLIES, Alexander Malcolm

Resigned
West Garleton House, HaddingtonEH41 3SJ
Secretary
Appointed N/A
Resigned 08 Aug 2010

GILLIES, Alexander Malcolm

Resigned
West Garleton House, HaddingtonEH41 3SJ
Born March 1950
Director
Appointed N/A
Resigned 05 Aug 2016

GILLIES, Catherine Anne

Resigned
West Garleton House, HaddingtonEH41 3SJ
Born July 1951
Director
Appointed N/A
Resigned 05 Aug 2016

GILLIES, Donald John

Resigned
Kilmaurs Road, EdinburghEH16 5DA
Born February 1981
Director
Appointed 03 Aug 2006
Resigned 27 Aug 2013

STEPHEN, Keith Briggs

Resigned
Melville Street, EdinburghEH3 7PE
Born March 1954
Director
Appointed 13 Dec 2024
Resigned 12 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
EdinburghEH3 7PE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 05 Aug 2016

Alexander Malcolm Gillies

Ceased
Melville Street, EdinburghEH3 7PE
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

189

Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Legacy
12 June 2023
AC93AC93
Gazette Dissolved Voluntary
18 December 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 September 2018
DS01DS01
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Account Reference Date Company Previous Extended
30 October 2014
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Small
10 September 2014
AAMDAAMD
Accounts Amended With Accounts Type Group
4 September 2014
AAMDAAMD
Accounts With Accounts Type Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Group
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Group
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Resolution
28 September 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Mortgage Alter Floating Charge With Number
18 November 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 November 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 November 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 November 2008
466(Scot)466(Scot)
Legacy
30 October 2008
410(Scot)410(Scot)
Legacy
20 October 2008
410(Scot)410(Scot)
Legacy
22 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
11 June 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 February 2006
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 December 2004
AAAnnual Accounts
Accounts With Accounts Type Group
12 June 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
7 July 2003
410(Scot)410(Scot)
Accounts With Accounts Type Group
13 March 2003
AAAnnual Accounts
Legacy
3 March 2003
410(Scot)410(Scot)
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
410(Scot)410(Scot)
Legacy
25 June 2002
410(Scot)410(Scot)
Mortgage Alter Floating Charge
13 February 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
13 February 2002
466(Scot)466(Scot)
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 June 2001
AAAnnual Accounts
Mortgage Alter Floating Charge
31 January 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 January 2001
466(Scot)466(Scot)
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 2000
AAAnnual Accounts
Legacy
16 May 2000
419a(Scot)419a(Scot)
Legacy
16 May 2000
419a(Scot)419a(Scot)
Legacy
16 May 2000
419a(Scot)419a(Scot)
Legacy
16 May 2000
419a(Scot)419a(Scot)
Legacy
16 May 2000
419a(Scot)419a(Scot)
Legacy
16 May 2000
419a(Scot)419a(Scot)
Legacy
16 May 2000
419a(Scot)419a(Scot)
Legacy
16 May 2000
419a(Scot)419a(Scot)
Legacy
16 May 2000
419a(Scot)419a(Scot)
Legacy
1 March 2000
363aAnnual Return
Accounts With Accounts Type Full Group
24 June 1999
AAAnnual Accounts
Legacy
8 April 1999
363aAnnual Return
Accounts With Accounts Type Full Group
18 February 1999
AAAnnual Accounts
Legacy
13 May 1998
363aAnnual Return
Legacy
11 May 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
21 April 1998
AAAnnual Accounts
Mortgage Alter Floating Charge
1 December 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 November 1997
466(Scot)466(Scot)
Legacy
21 October 1997
410(Scot)410(Scot)
Legacy
3 October 1997
410(Scot)410(Scot)
Legacy
24 September 1997
419a(Scot)419a(Scot)
Legacy
23 September 1997
410(Scot)410(Scot)
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 March 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
11 October 1994
AAAnnual Accounts
Legacy
18 July 1994
419a(Scot)419a(Scot)
Legacy
12 January 1994
363b363b
Legacy
5 November 1993
419a(Scot)419a(Scot)
Legacy
27 July 1993
225(1)225(1)
Accounts With Accounts Type Full Group
2 June 1993
AAAnnual Accounts
Legacy
21 April 1993
410(Scot)410(Scot)
Legacy
25 January 1993
363b363b
Legacy
9 July 1992
419b(Scot)419b(Scot)
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
13 May 1992
410(Scot)410(Scot)
Legacy
23 April 1992
419b(Scot)419b(Scot)
Legacy
23 April 1992
419b(Scot)419b(Scot)
Legacy
13 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
363b363b
Legacy
21 January 1992
410(Scot)410(Scot)
Legacy
20 January 1992
419b(Scot)419b(Scot)
Legacy
20 January 1992
419b(Scot)419b(Scot)
Legacy
29 November 1991
410(Scot)410(Scot)
Legacy
3 June 1991
410(Scot)410(Scot)
Legacy
7 May 1991
410(Scot)410(Scot)
Legacy
30 April 1991
410(Scot)410(Scot)
Mortgage Alter Floating Charge
22 April 1991
466(Scot)466(Scot)
Legacy
22 April 1991
410(Scot)410(Scot)
Mortgage Alter Floating Charge
12 April 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 March 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
13 March 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
11 February 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
11 February 1991
466(Scot)466(Scot)
Legacy
11 February 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
21 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
17 October 1990
419a(Scot)419a(Scot)
Legacy
17 October 1990
419a(Scot)419a(Scot)
Legacy
17 October 1990
419a(Scot)419a(Scot)
Legacy
3 September 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
10 August 1990
AAAnnual Accounts
Legacy
31 July 1990
410(Scot)410(Scot)
Legacy
26 March 1990
410(Scot)410(Scot)
Legacy
9 March 1990
410(Scot)410(Scot)
Legacy
5 February 1990
363363
Accounts With Accounts Type Full Group
3 August 1989
AAAnnual Accounts
Miscellaneous
7 March 1989
MISCMISC
Miscellaneous
7 March 1989
MISCMISC
Resolution
6 March 1989
RESOLUTIONSResolutions
Legacy
27 September 1988
363363
Legacy
23 September 1988
410(Scot)410(Scot)
Legacy
8 September 1988
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
17 June 1988
AAAnnual Accounts
Legacy
21 March 1988
419a(Scot)419a(Scot)
Legacy
21 March 1988
419a(Scot)419a(Scot)
Legacy
8 March 1988
410(Scot)410(Scot)
Miscellaneous
2 December 1987
MISCMISC
Miscellaneous
2 December 1987
MISCMISC
Miscellaneous
2 December 1987
MISCMISC
Accounts With Accounts Type Full Group
10 August 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Legacy
23 July 1987
363363
Legacy
10 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1986
AAAnnual Accounts
Incorporation Company
12 May 1983
NEWINCIncorporation