ISN SOLUTIONS GROUP LIMITED: Filings
Overview
| Company Name | ISN SOLUTIONS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC464396 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ISN SOLUTIONS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 25, 2025 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Building 11000 Academy Park Gower Street Glasgow G51 1PR on Sep 23, 2025 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2024 to May 31, 2025 | 1 pages | AA01 | ||||||||||
Notification of Kerrera Newco Limited as a person with significant control on Apr 03, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Apr 15, 2025 | 2 pages | PSC09 | ||||||||||
Appointment of Mr Fraser George Halkett Ferguson as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Davie Smith as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Archibald Welsh as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Julie Campbell Inglis as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Apr 03, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Scott Davidson as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Apr 03, 2025
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Roger Leyland as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 25, 2023 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on Jul 10, 2023 | 1 pages | AD01 | ||||||||||
Registration of charge SC4643960003, created on May 26, 2023 | 18 pages | MR01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of David Murray Greenwood as a person with significant control on Dec 23, 2022 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 57 pages | MA | ||||||||||
Appointment of Mr Roger Leyland as a director on Dec 23, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
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