ISOPLAN UK LTD
Overview
| Company Name | ISOPLAN UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC126957 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ISOPLAN UK LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ISOPLAN UK LTD located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISOPLAN UK LTD?
| Company Name | From | Until |
|---|---|---|
| ISOPLAN LTD | Jan 29, 2008 | Jan 29, 2008 |
| KITE CONSULTANTS LIMITED | Aug 30, 1990 | Aug 30, 1990 |
What are the latest accounts for ISOPLAN UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ISOPLAN UK LTD?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for ISOPLAN UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 9 pages | AA | ||
legacy | 154 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 20, 2025 with updates | 5 pages | CS01 | ||
legacy | 150 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 9 pages | AA | ||
legacy | 150 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Nathan Jon Beckett as a director on Jul 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mrs Karen Elizabeth Blatchford as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 140 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 20, 2023 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 10 pages | AA | ||
legacy | 142 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Jun 20, 2022 with updates | 5 pages | CS01 | ||
Who are the officers of ISOPLAN UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRITCHARD, Selena Jane | Secretary | Colmore Circus B4 6AR Birmingham Wesleyan Assurance Society England | 271553480001 | |||||||
| BLATCHFORD, Karen Elizabeth | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | 251185730001 | |||||
| JONES, Nigel Kevin | Director | Gobowen Road SY11 1HS Oswestry Cambrian Works Shropshire United Kingdom | England | British | 134021760002 | |||||
| BLACKLAW, Brian Edward | Secretary | Flat 1/1 24 Station Avenue Inverkip PA16 0BB Greenock Renfrewshire | British | 127249770001 | ||||||
| BRUCE, Alistair Gunn | Secretary | 15 Woodbank Crescent Clarkston G76 7DS Glasgow Lanarkshire | British | 26913850001 | ||||||
| DENISON, Zoe Emma | Secretary | Gobowen Road SY11 1HS Oswestry Cambrian Works Shropshire United Kingdom | British | 163870920001 | ||||||
| DOBSON, David Hay | Secretary | 67 Viewpark Drive Rutherglen G73 3QQ Glasgow Lanarkshire | British | 1229910001 | ||||||
| FORBES, Donald Laird Mowat | Secretary | 84 Fernlea Bearsden G61 1NB Glasgow Lanarkshire | British | 70530020001 | ||||||
| LAWAL-FATUKASI, Fauzat Olarenwaju Joy | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom | 197410310001 | |||||||
| ORCHARTON, Marilyn Margaret, Dr | Secretary | 35 Polnoon Street Eaglesham G76 0BB Glasgow Strathclyde | British | 19924810002 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| BLP SECRETARIES LIMITED | Secretary | 130 St Vincent Street G2 5SE Glasgow Lanarkshire | 78293470001 | |||||||
| BECKETT, Nathan Jon | Director | Gobowen Road SY11 1HS Oswestry Cambrian Works England | England | British | 201649270001 | |||||
| BOOTH, Martin | Director | 96 Dorian Drive Clarkston G76 7NS Glasgow Lanarkshire | British | 108481090001 | ||||||
| D'ARCY, Andrew James | Director | Gobowen Road SY11 1HS Osestry Cambrian Works Shropshire United Kingdom | England | British | 156810170001 | |||||
| DILWORTH, Nicholas Anthony | Director | Gobowen Road SY11 1HS Oswestry Cambrian Works Shropshire United Kingdom | United Kingdom | British | 110077440002 | |||||
| DOBSON, David Hay | Director | 67 Viewpark Drive Rutherglen G73 3QQ Glasgow Lanarkshire | British | 1229910001 | ||||||
| FORBES, Donald Laird Mowat | Director | 84 Fernlea Bearsden G61 1NB Glasgow Lanarkshire | British | 70530020001 | ||||||
| JESSUP, Alexander Robert, Dr | Director | Gobowen Road SY11 1HS Oswestry Cambrian Works Shropshire United Kingdom | United Kingdom | British | 163321520002 | |||||
| ORCHARTON, David Armour | Director | Linton Cottage 35 Polnoon Street Eaglesham G76 0BB Glasgow | British | 37835780001 | ||||||
| ORCHARTON, Marilyn Margaret, Dr | Director | 328 Glasgow Road Waterfoot G76 0EW Eaglesham Springvale Renfrewshire United Kingdom | United Kingdom | British | 19924810005 | |||||
| PROUDFOOT, Ian Hamilton | Director | 21 Merrylee Road G43 2SH Glasgow | Scotland | British | 63117650001 | |||||
| RUSSELL, David Cairns | Director | 14 Learmonth Gardens EH4 1HB Edinburgh Midlothian | British | 1248050001 | ||||||
| STEVEN, Ian William | Director | 17 Buchanan Drive Bearsden G61 2EW Glasgow | United Kingdom | British | 654410001 | |||||
| TANNAHILL, Thomas Duncan | Director | 15 Iain Road Bearsden G61 4LX Glasgow East Lanarkshire | British | 1324710001 | ||||||
| THE LORD GORDON OF STRATHBLANE | Director | Deil's Craig Old Mugdock Road,Strathblane G63 9ET Glasgow | British | 312680002 | ||||||
| WAUGH, Joanne | Nominee Director | 27 Castle Street EH2 3DN Edinburgh | British | 900000070001 |
Who are the persons with significant control of ISOPLAN UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Isoplan Ltd | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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