Company NameIsocon Holdings Limited
DirectorMichael Andrew Kane
Company StatusActive
Company NumberSC383425
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Andrew Kane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Golspie Way
Blantyre
Glasgow
G72 0GF
Scotland
Secretary NameMrs Amelia Kane
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address231/233 St Vincent Street
Glasgow
G2 5QY
Scotland

Contact

Websiteisocon-engineering.com

Location

Registered Address39 Smithycroft
Hamilton
ML3 7UL
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Michael Andrew Kane
49.02%
Ordinary
48 at £1Amelia Kane
47.06%
Ordinary
4 at £1Robert McDonald
3.92%
Ordinary

Financials

Year2014
Net Worth£262,064
Cash£5,417
Current Liabilities£358,388

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

11 January 2024Registered 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 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
28 November 2022Change of details for Mrs Amelia Kane as a person with significant control on 1 June 2022 (2 pages)
28 November 2022Change of details for Mr Michael Andrew Kane as a person with significant control on 1 June 2022 (2 pages)
28 November 2022Director's details changed for Mr Michael Andrew Kane on 1 June 2022 (2 pages)
11 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
14 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2019Registered 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 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
2 July 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
21 April 2016Director's details changed for Mr Michael Andrew Kane on 31 March 2014 (2 pages)
21 April 2016Director's details changed for Mr Michael Andrew Kane on 31 March 2014 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Termination of appointment of Amelia Kane as a secretary on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Amelia Kane as a secretary on 30 September 2015 (1 page)
25 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 102
(5 pages)
25 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 102
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 102
(5 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 102
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 102
(5 pages)
26 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 102
(5 pages)
10 April 2013Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY United Kingdom on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY United Kingdom on 10 April 2013 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
12 April 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
12 April 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
10 August 2010Incorporation (23 pages)
10 August 2010Incorporation (23 pages)