ISOL8 (HOLDINGS) LIMITED: Filings
Overview
| Company Name | ISOL8 (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC617826 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ISOL8 (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 10 pages | AA | ||||||||||||||||||
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 | ||||||||||||||||||
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