Blantyre
Glasgow
G72 0GF
Scotland
Director Name | James Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(16 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 1988) |
Role | Engineer |
Correspondence Address | 60 Arran Drive Mosspark Glasgow Lanarkshire G52 1JR Scotland |
Director Name | Mr Michael Kane |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 03 December 2010) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 322 Broomloan Road Glasgow G51 2JQ Scotland |
Director Name | Thomas Kane |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(16 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 June 2002) |
Role | Engineer |
Correspondence Address | 112 Carfin Road Newarthill Motherwell Lanarkshire ML1 5JX Scotland |
Director Name | Mr John Watters |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 03 December 2010) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Loch Drive Helensburgh Dumbartonshire G84 8PY Scotland |
Secretary Name | Mr John Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 03 December 2010) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Loch Drive Helensburgh Dumbartonshire G84 8PY Scotland |
Director Name | Derek David John Watters |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 2010) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Stables South Ailey Road Cove Argyle G84 0PN Scotland |
Website | isocon-engineering.com |
---|
Registered Address | 39 Smithycroft Hamilton ML3 7UL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 3 other UK companies use this postal address |
445 at £1 | Isocon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £511,636 |
Cash | £34,747 |
Current Liabilities | £208,971 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
27 January 2011 | Delivered 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 2010 | Delivered 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 1987 | Delivered 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 |
11 January 2024 | Registered 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 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
29 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
28 November 2022 | Director's details changed for Mr Michael Andrew Kane on 1 June 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
12 April 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
6 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
8 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
16 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2019 | Registered 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 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
21 July 2017 | Satisfaction of charge 4 in full (4 pages) |
21 July 2017 | Satisfaction of charge 4 in full (4 pages) |
2 July 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Director's details changed for Mr Michael Andrew Kane on 31 March 2014 (2 pages) |
21 April 2016 | Director's details changed for Mr Michael Andrew Kane on 31 March 2014 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
25 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
5 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 January 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
26 January 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
24 January 2011 | Termination of appointment of Derek Watters as a director (1 page) |
24 January 2011 | Termination of appointment of John Watters as a director (1 page) |
24 January 2011 | Termination of appointment of John Watters as a director (1 page) |
24 January 2011 | Termination of appointment of Michael Kane as a director (1 page) |
24 January 2011 | Termination of appointment of John Watters as a secretary (1 page) |
24 January 2011 | Termination of appointment of Michael Kane as a director (1 page) |
24 January 2011 | Termination of appointment of Derek Watters as a director (1 page) |
24 January 2011 | Termination of appointment of John Watters as a secretary (1 page) |
13 January 2011 | Purchase of own shares. (3 pages) |
13 January 2011 | Purchase of own shares. (3 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Cancellation of shares. Statement of capital on 11 January 2011
|
11 January 2011 | Cancellation of shares. Statement of capital on 11 January 2011
|
11 January 2011 | Resolutions
|
10 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 November 2009 | Director's details changed for Michael Kane on 18 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael Andrew Kane on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Watters on 30 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Derek David John Watters on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Derek David John Watters on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Watters on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael Andrew Kane on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael Kane on 18 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
4 November 2008 | Director and secretary's change of particulars / john watters / 04/11/2008 (2 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
4 November 2008 | Director and secretary's change of particulars / john watters / 04/11/2008 (2 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
13 November 2007 | Return made up to 30/10/07; change of members (8 pages) |
13 November 2007 | Return made up to 30/10/07; change of members (8 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
5 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
26 November 2002 | Return made up to 30/10/02; full list of members
|
26 November 2002 | Return made up to 30/10/02; full list of members
|
11 July 2002 | Dec mort/charge * (5 pages) |
11 July 2002 | Dec mort/charge * (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
27 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
27 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
3 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
18 December 2000 | Return made up to 30/10/00; full list of members (8 pages) |
18 December 2000 | Return made up to 30/10/00; full list of members (8 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
25 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
25 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
14 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
14 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
19 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
19 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
18 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
18 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
3 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
20 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
7 September 1972 | Incorporation (14 pages) |
7 September 1972 | Incorporation (14 pages) |