Company NameIsocon Energy Ltd
DirectorsPatrick McKeown and Michael Andrew Kane
Company StatusActive
Company NumberSC444607
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Previous NameDunder Heid Technology Ltd

Business Activity

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

Directors

Director NameMr Patrick McKeown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address17 Afton Drive
Head Of Muir
Denny
Stirling
FK6 5PD
Scotland
Director NameMr Michael Andrew Kane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address322 Broomloan Road
Glasgow
G51 2JQ
Scotland
Secretary NameMichael Kane
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address39 Smithycroft
Hamilton
ML3 7UL
Scotland
Director NameMrs Lynsey McDonald
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kepplestone Gardens
Aberdeen
Aberdeenshire
AB15 4DH
Scotland
Director NameMr Dudley Lewis Brown
Date of BirthAugust 1949 (Born 74 years ago)
NationalityWelsh
StatusResigned
Appointed23 July 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Osborne Heights
East Cowes
Isle Of Wight
PO32 6FE
Director NameMr Robert John McDonald
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Cedar Avenue, Stoneywood
Bucksburn
Aberdeen
AB21 9AF
Scotland

Contact

Websitewww.isoconeng.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

150 at £1Dudley Lewis Brown
50.00%
Ordinary A
50 at £1Michael Kane
16.67%
Ordinary A
50 at £1Patrick Mckeown
16.67%
Ordinary A
50 at £1Robert McDonald
16.67%
Ordinary A

Financials

Year2014
Net Worth-£34,716
Current Liabilities£34,716

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 Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Filing History

1 September 2020Registered office address changed from Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to 322 Broomloan Road Glasgow G51 2JQ on 1 September 2020 (1 page)
14 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 23 July 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 2017Registered office address changed from Stadium Estate 322 Broomloan Road Glasgow G51 2JO to Philips Campus Wellhall Road Hamilton ML3 9BZ on 2 December 2017 (1 page)
2 December 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
2 December 2017Notification of Michael Kane as a person with significant control on 6 April 2016 (2 pages)
2 December 2017Notification of Michael Kane as a person with significant control on 6 April 2016 (2 pages)
2 December 2017Registered office address changed from Stadium Estate 322 Broomloan Road Glasgow G51 2JO to Philips Campus Wellhall Road Hamilton ML3 9BZ on 2 December 2017 (1 page)
2 December 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Termination of appointment of Robert John Mcdonald as a director on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
7 September 2016Termination of appointment of Dudley Lewis Brown as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Robert John Mcdonald as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Dudley Lewis Brown as a director on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 23 July 2016 with updates (5 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)
31 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 300
(6 pages)
31 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 300
(6 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Director's details changed for Mr Robert John Mcdonald on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Robert John Mcdonald on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Robert John Mcdonald on 5 September 2014 (2 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 300
(7 pages)
30 July 2014Appointment of Mr Robert John Mcdonald as a director on 23 July 2014 (2 pages)
30 July 2014Appointment of Mr Dudley Lewis Brown as a director on 23 July 2014 (2 pages)
30 July 2014Appointment of Mr Robert John Mcdonald as a director on 23 July 2014 (2 pages)
30 July 2014Appointment of Mr Dudley Lewis Brown as a director on 23 July 2014 (2 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 300
(7 pages)
23 June 2014Company name changed dunder heid technology LTD\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2014Company name changed dunder heid technology LTD\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (17 pages)
15 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (17 pages)
15 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (17 pages)
1 April 2014Second filing of TM01 previously delivered to Companies House (4 pages)
1 April 2014Second filing of TM01 previously delivered to Companies House (4 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-15
  • ANNOTATION A second filed AR01 was registered on 15/04/2014.
(6 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-15
  • ANNOTATION A second filed AR01 was registered on 15/04/2014.
(6 pages)
26 March 2014Director's details changed for Mr Michael Andrew Kane on 26 March 2014 (2 pages)
26 March 2014Secretary's details changed for Michael Kane on 26 March 2014 (1 page)
26 March 2014Secretary's details changed for Michael Kane on 26 March 2014 (1 page)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-15
  • ANNOTATION A second filed AR01 was registered on 15/04/2014.
(6 pages)
26 March 2014Director's details changed for Mr Michael Andrew Kane on 26 March 2014 (2 pages)
24 March 2014Termination of appointment of Lynsey Mcdonald as a director
  • ANNOTATION A second filed TM01 was registered on 01/04/2014.
(2 pages)
24 March 2014Termination of appointment of Lynsey Mcdonald as a director
  • ANNOTATION A second filed TM01 was registered on 01/04/2014.
(2 pages)
8 March 2013Incorporation (24 pages)
8 March 2013Incorporation (24 pages)