ISOLA WERKE UK LIMITED: Filings
Overview
| Company Name | ISOLA WERKE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC093231 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ISOLA WERKE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Colin Smithson as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Appointment of Mr Christopher Dougal Atack as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Registered office address changed from 272 Bath Street Glasgow Strathclyde G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on Oct 09, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Scott Rafford on Apr 06, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2019 | 25 pages | AAMD | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Mar 24, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Appointment of Mr Colin Smithson as a director on May 01, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Mar 24, 2018 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Hattrick Lux No. 3 S.A.R.L. as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Registered office address changed from Unit 3 Block 1 Duckburn Estate Dunblane Perthshire FK15 0EW to 272 Bath Street Glasgow Strathclyde G2 4JR on Jan 19, 2018 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0