Company NameIsochron Limited
DirectorTimothy John Dew
Company StatusActive - Proposal to Strike off
Company NumberSC209837
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)
Previous NameA K Fowler Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy John Dew
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMount Parnassus Mount Parnassus
Harlaw Road
Currie
EH14 6AS
Scotland
Director NameMr Alan Knivet Fowler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Craigs Drive
Edinburgh
EH12 8UW
Scotland
Secretary NameMaureen Campbell Fowler
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Craigs Drive
Edinburgh
Midlothian
EH12 8UW
Scotland
Secretary NameColin John McCulloch
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2004)
RoleC A
Correspondence AddressSeaforth Cottage
29 York Road
Edinburgh
Midlothian
EH5 3EG
Scotland
Secretary NameMr Richard Walter Beattie
NationalityBritish
StatusResigned
Appointed12 April 2004(3 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House Ramoyle
Dunblane
Perthshire
FK15 0BE
Scotland
Director NameMr Richard Walter Beattie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Springbank Crescent
Dunblane
Perthshire
FK15 9AP
Scotland
Director NameMr David Jardine
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed20 March 2008(7 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 December 2008)
RoleFinance Director
Correspondence AddressJuliansingel 10 5802av
Venray
The Netherlands
Director NameMr Nigel Roy Albon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(7 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhipsiderry
Hill Lane, Colden Common
Winchester
SO21 1RZ
Director NameMr Shabir Hussain
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Craigs Drive
Edinburgh
Midlothian
EH12 8UW
Scotland
Director NameMr Ian Ritchie Hogg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(16 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Craigs Drive
Edinburgh
EH12 8UW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteisochron.co.uk

Location

Registered AddressMount Parnassus Mount Parnassus
Harlaw Road
Edinburgh
Midlothian
EH14 6AS
Scotland
ConstituencyEdinburgh South West
WardPentland Hills

Shareholders

9k at £1Alan Knivet Fowler
66.95%
Ordinary
566 at £1Change Practitioners LTD
4.21%
Ordinary
500 at £1Martin Ross Brown
3.72%
Ordinary
500 at £1Richard Christopher Scott
3.72%
Ordinary
439 at £1Simon Jeremy Harris
3.27%
Ordinary
315 at £1Colin John Mcculloch
2.34%
Ordinary
2.1k at £1Shabir Hussain
15.79%
Ordinary

Accounts

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

Returns

Latest Return2 February 2023 (1 year, 2 months ago)
Next Return Due16 February 2024 (overdue)

Charges

4 September 2003Delivered on: 12 September 2003
Satisfied on: 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

2 October 2023Termination of appointment of Timothy John Dew as a director on 23 September 2023 (1 page)
11 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 October 2019Second filing of Confirmation Statement dated 02/02/2019 (9 pages)
3 February 2019Confirmation statement made on 2 February 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/10/2019
(4 pages)
5 November 2018Registered office address changed from 35 Craigs Drive Edinburgh Midlothian EH12 8UW to Mount Parnassus Mount Parnassus Harlaw Road Edinburgh Midlothian EH14 6AS on 5 November 2018 (1 page)
25 October 2018Appointment of Mr. Timothy John Dew as a director on 12 October 2018 (2 pages)
25 October 2018Notification of Timothy John Dew as a person with significant control on 12 October 2018 (2 pages)
25 October 2018Cessation of Alan Knivet Fowler as a person with significant control on 12 October 2018 (1 page)
25 October 2018Termination of appointment of Alan Knivet Fowler as a director on 12 October 2018 (1 page)
25 October 2018Cessation of Alan Knivet Fowler as a person with significant control on 12 October 2018 (1 page)
9 October 2018Termination of appointment of Ian Ritchie Hogg as a director on 12 July 2018 (1 page)
6 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 March 2018Amended micro company accounts made up to 31 March 2017 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Richard Walter Beattie as a secretary on 31 January 2018 (1 page)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 September 2017Appointment of Mr Ian Ritchie Hogg as a director on 1 August 2017 (2 pages)
12 September 2017Appointment of Mr Ian Ritchie Hogg as a director on 1 August 2017 (2 pages)
22 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
16 August 2017Notification of Alan Knivet Fowler as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Alan Knivet Fowler as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 August 201609/08/16 Statement of Capital gbp 16323 (5 pages)
13 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Secretary's details changed for Mr Richard Walter Beattie on 1 October 2014 (1 page)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 13,442
(5 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 13,442
(5 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 13,442
(5 pages)
11 August 2015Secretary's details changed for Mr Richard Walter Beattie on 1 October 2014 (1 page)
11 August 2015Secretary's details changed for Mr Richard Walter Beattie on 1 October 2014 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Satisfaction of charge 1 in full (1 page)
9 December 2014Satisfaction of charge 1 in full (1 page)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 13,442
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 13,442
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 13,442
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 13,442
(5 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 13,442
(5 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 13,442
(5 pages)
10 June 2013Termination of appointment of Shabir Hussain as a director (1 page)
10 June 2013Termination of appointment of Shabir Hussain as a director (1 page)
24 January 2013Statement of capital following an allotment of shares on 16 December 2012
  • GBP 12,652
(3 pages)
24 January 2013Statement of capital following an allotment of shares on 16 December 2012
  • GBP 12,652
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
6 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 January 2012Appointment of Mr Shabir Hussain as a director (2 pages)
30 January 2012Appointment of Mr Shabir Hussain as a director (2 pages)
20 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 11,320
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 11,320
(3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 August 2010Director's details changed for Alan Knivet Fowler on 9 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Alan Knivet Fowler on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Alan Knivet Fowler on 9 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
13 April 2010Termination of appointment of Richard Beattie as a director (1 page)
13 April 2010Termination of appointment of Richard Beattie as a director (1 page)
17 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
5 January 2009Appointment terminated director david jardine (1 page)
5 January 2009Appointment terminated director david jardine (1 page)
30 December 2008Appointment terminated director nigel albon (1 page)
30 December 2008Appointment terminated director nigel albon (1 page)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 August 2008Return made up to 09/08/08; full list of members (5 pages)
28 August 2008Return made up to 09/08/08; full list of members (5 pages)
24 July 2008Director appointed mr nigel albon (1 page)
24 July 2008Director appointed mr nigel albon (1 page)
8 April 2008Director appointed mr david jardine (1 page)
8 April 2008Director appointed mr david jardine (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 August 2007Return made up to 09/08/07; full list of members (3 pages)
21 August 2007Return made up to 09/08/07; full list of members (3 pages)
1 May 2007£ nc 10754/13443 26/04/07 (2 pages)
1 May 2007£ nc 10754/13443 26/04/07 (2 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
14 August 2006Return made up to 09/08/06; full list of members (3 pages)
14 August 2006Return made up to 09/08/06; full list of members (3 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 August 2005Return made up to 09/08/05; full list of members (3 pages)
10 August 2005Return made up to 09/08/05; full list of members (3 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 August 2004Return made up to 09/08/04; full list of members (6 pages)
17 August 2004Return made up to 09/08/04; full list of members (6 pages)
16 August 2004Ad 21/06/04--------- £ si 315@1=315 £ ic 10000/10315 (2 pages)
16 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2004Ad 02/08/04--------- £ si 439@1=439 £ ic 10315/10754 (2 pages)
16 August 2004Ad 02/08/04--------- £ si 439@1=439 £ ic 10315/10754 (2 pages)
16 August 2004£ nc 10000/10754 18/06/04 (1 page)
16 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2004Ad 21/06/04--------- £ si 315@1=315 £ ic 10000/10315 (2 pages)
16 August 2004£ nc 10000/10754 18/06/04 (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 September 2003Partic of mort/charge * (6 pages)
12 September 2003Partic of mort/charge * (6 pages)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003Nc inc already adjusted 04/11/02 (1 page)
28 August 2003Nc inc already adjusted 04/11/02 (1 page)
18 August 2003Return made up to 09/08/03; full list of members (6 pages)
18 August 2003Return made up to 09/08/03; full list of members (6 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
10 October 2002Company name changed a k fowler LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed a k fowler LIMITED\certificate issued on 10/10/02 (2 pages)
6 August 2002Return made up to 09/08/02; full list of members (6 pages)
6 August 2002Return made up to 09/08/02; full list of members (6 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 November 2001Ad 01/10/01--------- £ si 10@1=10 £ ic 1/11 (2 pages)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2001Nc inc already adjusted 01/10/01 (1 page)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2001Ad 01/10/01--------- £ si 10@1=10 £ ic 1/11 (2 pages)
7 November 2001Nc inc already adjusted 01/10/01 (1 page)
26 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 August 2001Return made up to 09/08/01; full list of members (6 pages)
1 August 2001Return made up to 09/08/01; full list of members (6 pages)
22 August 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
22 August 2000Ad 09/08/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 August 2000Ad 09/08/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 August 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
9 August 2000Incorporation (15 pages)
9 August 2000Incorporation (15 pages)