ISOL8 (HOLDINGS) LIMITED
Overview
| Company Name | ISOL8 (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC617826 |
| 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 ISOL8 (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ISOL8 (HOLDINGS) LIMITED located?
| Registered Office Address | Unit 4 Minto Place Altens Industrial Estate AB12 3SN Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ISOL8 (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for ISOL8 (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for ISOL8 (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 08, 2026 with updates | 7 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 58 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge SC6178260001, created on Nov 28, 2025 | 26 pages | MR01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2024 | 11 pages | AA | ||||||||||||||||||
Termination of appointment of Richard John Pugh as a director on Feb 11, 2025 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Michael John Fleming on Feb 04, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr David Alexander Harcus on Feb 04, 2025 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to Unit 4 Minto Place Altens Industrial Estate Aberdeen AB12 3SN on Feb 05, 2025 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Blackwood Partners Llp as a secretary on Feb 04, 2025 | 2 pages | AP04 | ||||||||||||||||||
Termination of appointment of Lc Secretaries Limited as a secretary on Feb 04, 2025 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Jan 09, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2023 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 09, 2024 with updates | 9 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 12, 2023
| 6 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 06, 2023
| 14 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||||||||||
Appointment of Mr Stuart Edward Ferguson as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nigel Avern as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 09, 2023 with updates | 7 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Richard John Pugh on Jan 08, 2023 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 09, 2022 with updates | 7 pages | CS01 | ||||||||||||||||||
Who are the officers of ISOL8 (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLACKWOOD PARTNERS LLP | Secretary | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland |
| 331984690001 | ||||||||||||
| FERGUSON, Stuart Edward | Director | Minto Place Altens Industrial Estate AB12 3SN Aberdeen Unit 4 Scotland | Scotland | British | 110477860002 | |||||||||||
| FLEMING, Michael John | Director | Minto Place Altens Industrial Estate AB12 3SN Aberdeen Unit 4 Scotland | United Kingdom | British,Irish | 96360830001 | |||||||||||
| HARCUS, David Alexander | Director | Minto Place Altens Industrial Estate AB12 3SN Aberdeen Unit 4 Scotland | Scotland | British | 219685240001 | |||||||||||
| LAIDLAW, James William | Director | Maplewood Park EH12 8WU Edinburgh 15 United Kingdom | United Kingdom | British | 194149890001 | |||||||||||
| LOUDEN, Andrew | Director | The Chanonry AB24 1RQ Old Aberdeen 18 United Kingdom | United Kingdom | British | 228271690001 | |||||||||||
| LOWRY, William Edward | Director | 98368 Port Townsend 907 Taft Street Washington United States | United States | American | 264080890001 | |||||||||||
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||||
| AVERN, Nigel | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Australia | British,Australian | 287009270001 | |||||||||||
| PUGH, Richard John | Director | WC2N 6JU London 13-15 York Buildings United Kingdom | United Kingdom | British | 200999330002 |
Who are the persons with significant control of ISOL8 (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bgf Investment Management Limited | Sep 03, 2021 | WC2N 6JU London 13-15 York Buildings United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Louden | Jan 10, 2019 | The Chanonry AB24 1RQ Old Aberdeen 18 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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