Harlaw Road
Currie
EH14 6AS
Scotland
Director Name | Mr Alan Knivet Fowler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Craigs Drive Edinburgh EH12 8UW Scotland |
Secretary Name | Maureen Campbell Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Craigs Drive Edinburgh Midlothian EH12 8UW Scotland |
Secretary Name | Colin John McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2004) |
Role | C A |
Correspondence Address | Seaforth Cottage 29 York Road Edinburgh Midlothian EH5 3EG Scotland |
Secretary Name | Mr Richard Walter Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House Ramoyle Dunblane Perthshire FK15 0BE Scotland |
Director Name | Mr Richard Walter Beattie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Springbank Crescent Dunblane Perthshire FK15 9AP Scotland |
Director Name | Mr David Jardine |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 20 March 2008(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 December 2008) |
Role | Finance Director |
Correspondence Address | Juliansingel 10 5802av Venray The Netherlands |
Director Name | Mr Nigel Roy Albon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whipsiderry Hill Lane, Colden Common Winchester SO21 1RZ |
Director Name | Mr Shabir Hussain |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Craigs Drive Edinburgh Midlothian EH12 8UW Scotland |
Director Name | Mr Ian Ritchie Hogg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(16 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Craigs Drive Edinburgh EH12 8UW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | isochron.co.uk |
---|
Registered Address | Mount Parnassus Mount Parnassus Harlaw Road Edinburgh Midlothian EH14 6AS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
9k at £1 | Alan Knivet Fowler 66.95% Ordinary |
---|---|
566 at £1 | Change Practitioners LTD 4.21% Ordinary |
500 at £1 | Martin Ross Brown 3.72% Ordinary |
500 at £1 | Richard Christopher Scott 3.72% Ordinary |
439 at £1 | Simon Jeremy Harris 3.27% Ordinary |
315 at £1 | Colin John Mcculloch 2.34% Ordinary |
2.1k at £1 | Shabir Hussain 15.79% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
4 September 2003 | Delivered 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 |
---|
2 October 2023 | Termination of appointment of Timothy John Dew as a director on 23 September 2023 (1 page) |
---|---|
11 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
15 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
7 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 October 2019 | Second filing of Confirmation Statement dated 02/02/2019 (9 pages) |
3 February 2019 | Confirmation statement made on 2 February 2019 with updates
|
5 November 2018 | Registered 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 2018 | Appointment of Mr. Timothy John Dew as a director on 12 October 2018 (2 pages) |
25 October 2018 | Notification of Timothy John Dew as a person with significant control on 12 October 2018 (2 pages) |
25 October 2018 | Cessation of Alan Knivet Fowler as a person with significant control on 12 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Alan Knivet Fowler as a director on 12 October 2018 (1 page) |
25 October 2018 | Cessation of Alan Knivet Fowler as a person with significant control on 12 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Ian Ritchie Hogg as a director on 12 July 2018 (1 page) |
6 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 March 2018 | Amended micro company accounts made up to 31 March 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Richard Walter Beattie as a secretary on 31 January 2018 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 September 2017 | Appointment of Mr Ian Ritchie Hogg as a director on 1 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Ian Ritchie Hogg as a director on 1 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
16 August 2017 | Notification of Alan Knivet Fowler as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Alan Knivet Fowler as a person with significant control on 6 April 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 August 2016 | 09/08/16 Statement of Capital gbp 16323 (5 pages) |
13 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Secretary's details changed for Mr Richard Walter Beattie on 1 October 2014 (1 page) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Secretary's details changed for Mr Richard Walter Beattie on 1 October 2014 (1 page) |
11 August 2015 | Secretary's details changed for Mr Richard Walter Beattie on 1 October 2014 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Satisfaction of charge 1 in full (1 page) |
9 December 2014 | Satisfaction of charge 1 in full (1 page) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
10 June 2013 | Termination of appointment of Shabir Hussain as a director (1 page) |
10 June 2013 | Termination of appointment of Shabir Hussain as a director (1 page) |
24 January 2013 | Statement of capital following an allotment of shares on 16 December 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 16 December 2012
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
30 January 2012 | Appointment of Mr Shabir Hussain as a director (2 pages) |
30 January 2012 | Appointment of Mr Shabir Hussain as a director (2 pages) |
20 January 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
20 January 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 August 2010 | Director's details changed for Alan Knivet Fowler on 9 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Alan Knivet Fowler on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Alan Knivet Fowler on 9 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Termination of appointment of Richard Beattie as a director (1 page) |
13 April 2010 | Termination of appointment of Richard Beattie as a director (1 page) |
17 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
5 January 2009 | Appointment terminated director david jardine (1 page) |
5 January 2009 | Appointment terminated director david jardine (1 page) |
30 December 2008 | Appointment terminated director nigel albon (1 page) |
30 December 2008 | Appointment terminated director nigel albon (1 page) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
24 July 2008 | Director appointed mr nigel albon (1 page) |
24 July 2008 | Director appointed mr nigel albon (1 page) |
8 April 2008 | Director appointed mr david jardine (1 page) |
8 April 2008 | Director appointed mr david jardine (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
21 August 2007 | Return 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 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
16 August 2004 | Ad 21/06/04--------- £ si 315@1=315 £ ic 10000/10315 (2 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Ad 02/08/04--------- £ si 439@1=439 £ ic 10315/10754 (2 pages) |
16 August 2004 | Ad 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 2004 | Resolutions
|
16 August 2004 | Ad 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 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 September 2003 | Partic of mort/charge * (6 pages) |
12 September 2003 | Partic of mort/charge * (6 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
28 August 2003 | Nc inc already adjusted 04/11/02 (1 page) |
28 August 2003 | Nc inc already adjusted 04/11/02 (1 page) |
18 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
18 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
10 October 2002 | Company name changed a k fowler LIMITED\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed a k fowler LIMITED\certificate issued on 10/10/02 (2 pages) |
6 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
6 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 November 2001 | Ad 01/10/01--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Nc inc already adjusted 01/10/01 (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Ad 01/10/01--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
7 November 2001 | Nc inc already adjusted 01/10/01 (1 page) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
1 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
22 August 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
22 August 2000 | Ad 09/08/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 August 2000 | Ad 09/08/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 August 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Incorporation (15 pages) |
9 August 2000 | Incorporation (15 pages) |