ISOPLAN UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameISOPLAN UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC126957
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ISOPLAN UK LTD?

    Previous Company Names
    Company NameFromUntil
    ISOPLAN LTDJan 29, 2008Jan 29, 2008
    KITE CONSULTANTS LIMITEDAug 30, 1990Aug 30, 1990

    What are the latest accounts for ISOPLAN UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ISOPLAN UK LTD?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for ISOPLAN UK LTD?

    Filings
    DateDescriptionDocumentType

    legacy

    150 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    9 pagesAA

    legacy

    150 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Nathan Jon Beckett as a director on Jul 04, 2024

    1 pagesTM01

    Confirmation statement made on Jun 20, 2024 with updates

    5 pagesCS01

    Appointment of Mrs Karen Elizabeth Blatchford as a director on Apr 04, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    9 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    140 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 20, 2023 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    10 pagesAA

    legacy

    142 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jun 20, 2022 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    10 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    135 pagesPARENT_ACC

    Confirmation statement made on Jun 20, 2021 with updates

    6 pagesCS01

    Who are the officers of ISOPLAN UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRITCHARD, Selena Jane
    Colmore Circus
    B4 6AR Birmingham
    Wesleyan Assurance Society
    England
    Secretary
    Colmore Circus
    B4 6AR Birmingham
    Wesleyan Assurance Society
    England
    271553480001
    BLATCHFORD, Karen Elizabeth
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritishCompany Director251185730001
    JONES, Nigel Kevin
    Gobowen Road
    SY11 1HS Oswestry
    Cambrian Works
    Shropshire
    United Kingdom
    Director
    Gobowen Road
    SY11 1HS Oswestry
    Cambrian Works
    Shropshire
    United Kingdom
    EnglandBritishSales Director134021760002
    BLACKLAW, Brian Edward
    Flat 1/1 24 Station Avenue
    Inverkip
    PA16 0BB Greenock
    Renfrewshire
    Secretary
    Flat 1/1 24 Station Avenue
    Inverkip
    PA16 0BB Greenock
    Renfrewshire
    BritishManager127249770001
    BRUCE, Alistair Gunn
    15 Woodbank Crescent
    Clarkston
    G76 7DS Glasgow
    Lanarkshire
    Secretary
    15 Woodbank Crescent
    Clarkston
    G76 7DS Glasgow
    Lanarkshire
    British26913850001
    DENISON, Zoe Emma
    Gobowen Road
    SY11 1HS Oswestry
    Cambrian Works
    Shropshire
    United Kingdom
    Secretary
    Gobowen Road
    SY11 1HS Oswestry
    Cambrian Works
    Shropshire
    United Kingdom
    British163870920001
    DOBSON, David Hay
    67 Viewpark Drive
    Rutherglen
    G73 3QQ Glasgow
    Lanarkshire
    Secretary
    67 Viewpark Drive
    Rutherglen
    G73 3QQ Glasgow
    Lanarkshire
    BritishChartered Quantity Surveyor1229910001
    FORBES, Donald Laird Mowat
    84 Fernlea
    Bearsden
    G61 1NB Glasgow
    Lanarkshire
    Secretary
    84 Fernlea
    Bearsden
    G61 1NB Glasgow
    Lanarkshire
    BritishChartered Surveyor70530020001
    LAWAL-FATUKASI, Fauzat Olarenwaju Joy
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    197410310001
    ORCHARTON, Marilyn Margaret, Dr
    35 Polnoon Street
    Eaglesham
    G76 0BB Glasgow
    Strathclyde
    Secretary
    35 Polnoon Street
    Eaglesham
    G76 0BB Glasgow
    Strathclyde
    British19924810002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5SE Glasgow
    Lanarkshire
    Secretary
    130 St Vincent Street
    G2 5SE Glasgow
    Lanarkshire
    78293470001
    BECKETT, Nathan Jon
    Gobowen Road
    SY11 1HS Oswestry
    Cambrian Works
    England
    Director
    Gobowen Road
    SY11 1HS Oswestry
    Cambrian Works
    England
    EnglandBritishCompany Director201649270001
    BOOTH, Martin
    96 Dorian Drive
    Clarkston
    G76 7NS Glasgow
    Lanarkshire
    Director
    96 Dorian Drive
    Clarkston
    G76 7NS Glasgow
    Lanarkshire
    BritishCompany Director108481090001
    D'ARCY, Andrew James
    Gobowen Road
    SY11 1HS Osestry
    Cambrian Works
    Shropshire
    United Kingdom
    Director
    Gobowen Road
    SY11 1HS Osestry
    Cambrian Works
    Shropshire
    United Kingdom
    EnglandBritishManaging Director156810170001
    DILWORTH, Nicholas Anthony
    Gobowen Road
    SY11 1HS Oswestry
    Cambrian Works
    Shropshire
    United Kingdom
    Director
    Gobowen Road
    SY11 1HS Oswestry
    Cambrian Works
    Shropshire
    United Kingdom
    United KingdomBritishAccountant110077440002
    DOBSON, David Hay
    67 Viewpark Drive
    Rutherglen
    G73 3QQ Glasgow
    Lanarkshire
    Director
    67 Viewpark Drive
    Rutherglen
    G73 3QQ Glasgow
    Lanarkshire
    BritishChartered Surveyor1229910001
    FORBES, Donald Laird Mowat
    84 Fernlea
    Bearsden
    G61 1NB Glasgow
    Lanarkshire
    Director
    84 Fernlea
    Bearsden
    G61 1NB Glasgow
    Lanarkshire
    British70530020001
    JESSUP, Alexander Robert, Dr
    Gobowen Road
    SY11 1HS Oswestry
    Cambrian Works
    Shropshire
    United Kingdom
    Director
    Gobowen Road
    SY11 1HS Oswestry
    Cambrian Works
    Shropshire
    United Kingdom
    United KingdomBritishFinance Director163321520002
    ORCHARTON, David Armour
    Linton Cottage 35 Polnoon Street
    Eaglesham
    G76 0BB Glasgow
    Director
    Linton Cottage 35 Polnoon Street
    Eaglesham
    G76 0BB Glasgow
    BritishChartered Surveyor37835780001
    ORCHARTON, Marilyn Margaret, Dr
    328 Glasgow Road
    Waterfoot
    G76 0EW Eaglesham
    Springvale
    Renfrewshire
    United Kingdom
    Director
    328 Glasgow Road
    Waterfoot
    G76 0EW Eaglesham
    Springvale
    Renfrewshire
    United Kingdom
    United KingdomBritishDentist19924810005
    PROUDFOOT, Ian Hamilton
    21 Merrylee Road
    G43 2SH Glasgow
    Director
    21 Merrylee Road
    G43 2SH Glasgow
    ScotlandBritishBusiness Consultant63117650001
    RUSSELL, David Cairns
    14 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    Director
    14 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    BritishChartered Surveyor1248050001
    STEVEN, Ian William
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    Director
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    United KingdomBritishCompany Director654410001
    TANNAHILL, Thomas Duncan
    15 Iain Road
    Bearsden
    G61 4LX Glasgow
    East Lanarkshire
    Director
    15 Iain Road
    Bearsden
    G61 4LX Glasgow
    East Lanarkshire
    BritishQuality Management1324710001
    THE LORD GORDON OF STRATHBLANE
    Deil's Craig
    Old Mugdock Road,Strathblane
    G63 9ET Glasgow
    Director
    Deil's Craig
    Old Mugdock Road,Strathblane
    G63 9ET Glasgow
    BritishChief Executive Scottish Radio312680002
    WAUGH, Joanne
    27 Castle Street
    EH2 3DN Edinburgh
    Nominee Director
    27 Castle Street
    EH2 3DN Edinburgh
    British900000070001

    Who are the persons with significant control of ISOPLAN UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United Kingdom
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc210901
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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