Blantyre
Glasgow
G72 0GF
Scotland
Secretary Name | Mrs Amelia Kane |
---|---|
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 231/233 St Vincent Street Glasgow G2 5QY 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 |
50 at £1 | Michael Andrew Kane 49.02% Ordinary |
---|---|
48 at £1 | Amelia Kane 47.06% Ordinary |
4 at £1 | Robert McDonald 3.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,064 |
Cash | £5,417 |
Current Liabilities | £358,388 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
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) |
---|---|
16 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
20 September 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
28 November 2022 | Change of details for Mrs Amelia Kane as a person with significant control on 1 June 2022 (2 pages) |
28 November 2022 | Change of details for Mr Michael Andrew Kane as a person with significant control on 1 June 2022 (2 pages) |
28 November 2022 | Director's details changed for Mr Michael Andrew Kane on 1 June 2022 (2 pages) |
11 September 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
14 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2019 | Registered office address changed from Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to 322 Broomloan Road Glasgow G51 2JQ on 27 November 2019 (1 page) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2017 | Registered office address changed from 322 Broomloan Road Glasgow G51 2JQ to Philips Campus 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 Philips Campus Wellhall Road Hamilton ML3 9BZ on 2 July 2017 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 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) |
7 October 2015 | Termination of appointment of Amelia Kane as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Amelia Kane as a secretary on 30 September 2015 (1 page) |
25 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
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) |
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
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) |
26 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
10 April 2013 | Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY United Kingdom on 10 April 2013 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
12 April 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
10 August 2010 | Incorporation (23 pages) |
10 August 2010 | Incorporation (23 pages) |