ISOL8 (HOLDINGS) LIMITED: Filings

  • Overview

    Company NameISOL8 (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC617826
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ISOL8 (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    10 pagesAA

    Confirmation statement made on Jan 08, 2026 with updates

    7 pagesCS01

    Memorandum and Articles of Association

    58 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC6178260001, created on Nov 28, 2025

    26 pagesMR01

    Total exemption full accounts made up to May 31, 2024

    11 pagesAA

    Termination of appointment of Richard John Pugh as a director on Feb 11, 2025

    1 pagesTM01

    Director's details changed for Mr Michael John Fleming on Feb 04, 2025

    2 pagesCH01

    Director's details changed for Mr David Alexander Harcus on Feb 04, 2025

    2 pagesCH01

    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 pagesAD01

    Appointment of Blackwood Partners Llp as a secretary on Feb 04, 2025

    2 pagesAP04

    Termination of appointment of Lc Secretaries Limited as a secretary on Feb 04, 2025

    1 pagesTM02

    Confirmation statement made on Jan 09, 2025 with updates

    7 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    11 pagesAA

    Confirmation statement made on Jan 09, 2024 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Jul 12, 2023

    • Capital: GBP 25,605
    6 pagesSH01

    Statement of capital following an allotment of shares on Mar 06, 2023

    • Capital: GBP 21,455.00
    14 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    56 pagesMA

    Appointment of Mr Stuart Edward Ferguson as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Nigel Avern as a director on Feb 16, 2023

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2022

    10 pagesAA

    Confirmation statement made on Jan 09, 2023 with updates

    7 pagesCS01

    Director's details changed for Mr Richard John Pugh on Jan 08, 2023

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2021

    10 pagesAA

    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