Company NameIsocon (Engineering) Limited
DirectorMichael Andrew Kane
Company StatusActive
Company NumberSC051359
CategoryPrivate Limited Company
Incorporation Date7 September 1972(51 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Michael Andrew Kane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(33 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address9 Golspie Way
Blantyre
Glasgow
G72 0GF
Scotland
Director NameJames Gillies
NationalityBritish
StatusResigned
Appointed01 November 1988(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 November 1988)
RoleEngineer
Correspondence Address60 Arran Drive
Mosspark
Glasgow
Lanarkshire
G52 1JR
Scotland
Director NameMr Michael Kane
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(16 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 03 December 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence Address322 Broomloan Road
Glasgow
G51 2JQ
Scotland
Director NameThomas Kane
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(16 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 06 June 2002)
RoleEngineer
Correspondence Address112 Carfin Road
Newarthill
Motherwell
Lanarkshire
ML1 5JX
Scotland
Director NameMr John Watters
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(16 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 03 December 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Loch Drive
Helensburgh
Dumbartonshire
G84 8PY
Scotland
Secretary NameMr John Watters
NationalityBritish
StatusResigned
Appointed01 November 1988(16 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 03 December 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Loch Drive
Helensburgh
Dumbartonshire
G84 8PY
Scotland
Director NameDerek David John Watters
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(33 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Stables
South Ailey Road
Cove
Argyle
G84 0PN
Scotland

Contact

Websiteisocon-engineering.com

Location

Registered Address39 Smithycroft
Hamilton
ML3 7UL
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches3 other UK companies use this postal address

Shareholders

445 at £1Isocon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£511,636
Cash£34,747
Current Liabilities£208,971

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

27 January 2011Delivered on: 5 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 322 broomloan road glasgow.
Outstanding
1 December 2010Delivered on: 10 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 November 1987Delivered on: 10 December 1987
Satisfied on: 11 July 2002
Persons entitled: Eagle Star Insurance Co LTD

Classification: Standard security
Secured details: £6000 and all further sums due and that may become due.
Particulars: Premises at:- 322, broomloan road glasgow.
Fully Satisfied

Filing History

11 January 2024Registered office address changed from 322 Broomloan Road Glasgow G51 2JQ Scotland to 39 Smithycroft Hamilton ML3 7UL on 11 January 2024 (1 page)
18 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
29 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
28 November 2022Director's details changed for Mr Michael Andrew Kane on 1 June 2022 (2 pages)
28 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
12 April 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
6 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
8 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
16 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2019Registered office address changed from Philipscampus Building 3 Wellhall Road Hamilton ML3 9BZ Scotland to 322 Broomloan Road Glasgow G51 2JQ on 27 November 2019 (1 page)
15 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
21 July 2017Satisfaction of charge 4 in full (4 pages)
21 July 2017Satisfaction of charge 4 in full (4 pages)
2 July 2017Registered office address changed from 322 Broomloan Road Glasgow G51 2JQ to Philipscampus Building 3 Wellhall Road Hamilton ML3 9BZ on 2 July 2017 (1 page)
2 July 2017Registered office address changed from 322 Broomloan Road Glasgow G51 2JQ to Philipscampus Building 3 Wellhall Road Hamilton ML3 9BZ on 2 July 2017 (1 page)
30 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Director's details changed for Mr Michael Andrew Kane on 31 March 2014 (2 pages)
21 April 2016Director's details changed for Mr Michael Andrew Kane on 31 March 2014 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 445
(3 pages)
14 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 445
(3 pages)
25 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 445
(3 pages)
25 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 445
(3 pages)
5 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 445
(3 pages)
5 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 445
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 445
(3 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 445
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 January 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
26 January 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
24 January 2011Termination of appointment of Derek Watters as a director (1 page)
24 January 2011Termination of appointment of John Watters as a director (1 page)
24 January 2011Termination of appointment of John Watters as a director (1 page)
24 January 2011Termination of appointment of Michael Kane as a director (1 page)
24 January 2011Termination of appointment of John Watters as a secretary (1 page)
24 January 2011Termination of appointment of Michael Kane as a director (1 page)
24 January 2011Termination of appointment of Derek Watters as a director (1 page)
24 January 2011Termination of appointment of John Watters as a secretary (1 page)
13 January 2011Purchase of own shares. (3 pages)
13 January 2011Purchase of own shares. (3 pages)
11 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 445
(4 pages)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 445
(4 pages)
11 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 November 2009Director's details changed for Michael Kane on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Michael Andrew Kane on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Mr John Watters on 30 October 2009 (2 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Derek David John Watters on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Derek David John Watters on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Mr John Watters on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Michael Andrew Kane on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Michael Kane on 18 November 2009 (2 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
4 November 2008Director and secretary's change of particulars / john watters / 04/11/2008 (2 pages)
4 November 2008Return made up to 30/10/08; full list of members (5 pages)
4 November 2008Director and secretary's change of particulars / john watters / 04/11/2008 (2 pages)
4 November 2008Return made up to 30/10/08; full list of members (5 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
13 November 2007Return made up to 30/10/07; change of members (8 pages)
13 November 2007Return made up to 30/10/07; change of members (8 pages)
29 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
29 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Return made up to 30/10/06; full list of members (8 pages)
20 November 2006Return made up to 30/10/06; full list of members (8 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 November 2005Return made up to 30/10/05; full list of members (8 pages)
4 November 2005Return made up to 30/10/05; full list of members (8 pages)
22 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 November 2004Return made up to 30/10/04; full list of members (8 pages)
5 November 2004Return made up to 30/10/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 November 2003Return made up to 30/10/03; full list of members (8 pages)
6 November 2003Return made up to 30/10/03; full list of members (8 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2002Dec mort/charge * (5 pages)
11 July 2002Dec mort/charge * (5 pages)
7 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
7 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
27 November 2001Return made up to 30/10/01; full list of members (8 pages)
27 November 2001Return made up to 30/10/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
18 December 2000Return made up to 30/10/00; full list of members (8 pages)
18 December 2000Return made up to 30/10/00; full list of members (8 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
25 November 1999Return made up to 30/10/99; full list of members (8 pages)
25 November 1999Return made up to 30/10/99; full list of members (8 pages)
10 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 November 1998Return made up to 30/10/98; full list of members (6 pages)
9 November 1998Return made up to 30/10/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
14 November 1997Return made up to 30/10/97; no change of members (4 pages)
14 November 1997Return made up to 30/10/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
19 November 1996Return made up to 30/10/96; no change of members (4 pages)
19 November 1996Return made up to 30/10/96; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
18 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 November 1995Return made up to 30/10/95; full list of members (6 pages)
3 November 1995Return made up to 30/10/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
7 September 1972Incorporation (14 pages)
7 September 1972Incorporation (14 pages)