Company NameIsolieren Limited
Company StatusActive
Company NumberSC162667
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Secretary NameMs Susan Taylor
StatusCurrent
Appointed24 November 2016(20 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address14 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameMrs Margaret Anne Best
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameMr Desmond Anthony Leo Best
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Belvidere Avenue
Glasgow
Scotland
Director NameMr James John Downes
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Glenbervie Place
Glasgow
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMrs Julie Maguire
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address23 Cairngorm Crescent
Bearsden
Glasgow
G61 4EH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameNicole Maguire
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleSecretary
Correspondence Address23 Cairngorm Crescent
Bearsden
Glasgow
G61 4EH
Scotland
Director NameMr Desmond Anthony Leo Best
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2018)
RoleThermal Insulation Engineer
Country of ResidenceScotland
Correspondence Address14 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameMr Patrick Joseph Maguire
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 2020)
RoleInsulation Engineering
Country of ResidenceScotland
Correspondence Address14 Royal Terrace
Glasgow
G3 7NY
Scotland

Location

Registered Address4 42 Nithsdale Road
Glasgow
G42 2AN
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

50 at £1Nicole Maguire
50.00%
Ordinary
50 at £1P.j. Maguire
50.00%
Ordinary

Financials

Year2014
Net Worth£41,226
Cash£51,338
Current Liabilities£42,499

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

30 December 2023Compulsory strike-off action has been discontinued (1 page)
27 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
27 December 2023Micro company accounts made up to 31 January 2023 (3 pages)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
6 November 2023Registered office address changed from C/O Mcintyre Accountancy 14 Royal Terrace Glasgow G3 7NY to 4 42 Nithsdale Road Glasgow G42 2AN on 6 November 2023 (1 page)
9 August 2023Termination of appointment of Susan Taylor as a secretary on 9 August 2023 (1 page)
8 February 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
30 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
19 October 2022Appointment of Mr James John Downes as a director on 9 October 2022 (2 pages)
19 October 2022Appointment of Mr Desmond Anthony Leo Best as a director on 7 October 2022 (2 pages)
6 December 2021Micro company accounts made up to 31 January 2021 (3 pages)
6 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
16 April 2021Cessation of Patrick Joseph Maguire as a person with significant control on 28 December 2020 (1 page)
16 April 2021Notification of Desmond Best as a person with significant control on 28 December 2020 (2 pages)
13 April 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
13 April 2021Termination of appointment of Julie Maguire as a director on 28 December 2020 (1 page)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
23 December 2020Director's details changed for Mrs Anne Best on 23 December 2020 (2 pages)
22 December 2020Appointment of Mrs Anne Best as a director on 25 November 2020 (2 pages)
22 December 2020Termination of appointment of Patrick Joseph Maguire as a director on 25 November 2020 (1 page)
19 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 August 2018Termination of appointment of Desmond Anthony Leo Best as a director on 8 August 2018 (1 page)
21 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 November 2016Appointment of Ms Susan Taylor as a secretary on 24 November 2016 (2 pages)
28 November 2016Appointment of Ms Susan Taylor as a secretary on 24 November 2016 (2 pages)
26 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 March 2016Termination of appointment of Nicole Maguire as a secretary on 11 March 2016 (1 page)
15 March 2016Termination of appointment of Nicole Maguire as a secretary on 11 March 2016 (1 page)
23 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
11 February 2016Appointment of Mr Desmond Anthony Leo Best as a director on 11 February 2016 (2 pages)
11 February 2016Appointment of Mr Patrick Joseph Maguire as a director on 11 February 2016 (2 pages)
11 February 2016Appointment of Mr Patrick Joseph Maguire as a director on 11 February 2016 (2 pages)
11 February 2016Appointment of Mr Desmond Anthony Leo Best as a director on 11 February 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
19 January 2015Registered office address changed from 23 Cairngorm Crescent Bearsden Glasgow G61 to C/O Mcintyre Accountancy 14 Royal Terrace Glasgow G3 7NY on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 23 Cairngorm Crescent Bearsden Glasgow G61 to C/O Mcintyre Accountancy 14 Royal Terrace Glasgow G3 7NY on 19 January 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
15 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 April 2009Return made up to 15/01/09; full list of members (3 pages)
23 April 2009Return made up to 15/01/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 February 2008Return made up to 15/01/08; full list of members (2 pages)
18 February 2008Return made up to 15/01/08; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 January 2007Return made up to 15/01/07; full list of members (2 pages)
18 January 2007Return made up to 15/01/07; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 February 2006Return made up to 15/01/06; full list of members (2 pages)
27 February 2006Return made up to 15/01/06; full list of members (2 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 March 2005Return made up to 15/01/05; full list of members (6 pages)
21 March 2005Return made up to 15/01/05; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 March 2004Return made up to 15/01/04; full list of members (6 pages)
18 March 2004Return made up to 15/01/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 February 2003Return made up to 15/01/03; full list of members (6 pages)
18 February 2003Return made up to 15/01/03; full list of members (6 pages)
2 December 2002Partial exemption accounts made up to 31 January 2002 (6 pages)
2 December 2002Partial exemption accounts made up to 31 January 2002 (6 pages)
13 February 2002Return made up to 15/01/02; full list of members (6 pages)
13 February 2002Return made up to 15/01/02; full list of members (6 pages)
11 December 2001Partial exemption accounts made up to 31 January 2001 (6 pages)
11 December 2001Partial exemption accounts made up to 31 January 2001 (6 pages)
11 January 2001Return made up to 15/01/01; full list of members (6 pages)
11 January 2001Return made up to 15/01/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 March 2000Return made up to 15/01/00; full list of members (6 pages)
14 March 2000Return made up to 15/01/00; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 January 1999Return made up to 15/01/99; no change of members (4 pages)
11 January 1999Return made up to 15/01/99; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 May 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 20/05/98
(4 pages)
20 May 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 20/05/98
(4 pages)
2 March 1998Accounts for a small company made up to 31 January 1997 (6 pages)
2 March 1998Accounts for a small company made up to 31 January 1997 (6 pages)
20 January 1997Return made up to 15/01/97; full list of members (6 pages)
20 January 1997Return made up to 15/01/97; full list of members (6 pages)
3 December 1996Registered office changed on 03/12/96 from: 23 cairngorm crescent bearsden glasgow G61 4EH (1 page)
3 December 1996Ad 21/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1996Accounting reference date notified as 31/01 (1 page)
3 December 1996Accounting reference date notified as 31/01 (1 page)
3 December 1996Ad 21/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1996Registered office changed on 03/12/96 from: 23 cairngorm crescent bearsden glasgow G61 4EH (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996New secretary appointed (1 page)
22 January 1996Registered office changed on 22/01/96 from: 23 cairngorm crescent bearsden glasgow G61 4EH (1 page)
22 January 1996New secretary appointed (1 page)
22 January 1996Registered office changed on 22/01/96 from: 23 cairngorm crescent bearsden glasgow G61 4EH (1 page)
15 January 1996Incorporation (16 pages)
15 January 1996Incorporation (16 pages)