Head Of Muir
Denny
Stirling
FK6 5PD
Scotland
Director Name | Mr Michael Andrew Kane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 322 Broomloan Road Glasgow G51 2JQ Scotland |
Secretary Name | Michael Kane |
---|---|
Status | Current |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Smithycroft Hamilton ML3 7UL Scotland |
Director Name | Mrs Lynsey McDonald |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kepplestone Gardens Aberdeen Aberdeenshire AB15 4DH Scotland |
Director Name | Mr Dudley Lewis Brown |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 23 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Osborne Heights East Cowes Isle Of Wight PO32 6FE |
Director Name | Mr Robert John McDonald |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Cedar Avenue, Stoneywood Bucksburn Aberdeen AB21 9AF Scotland |
Website | www.isoconeng.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 |
150 at £1 | Dudley Lewis Brown 50.00% Ordinary A |
---|---|
50 at £1 | Michael Kane 16.67% Ordinary A |
50 at £1 | Patrick Mckeown 16.67% Ordinary A |
50 at £1 | Robert McDonald 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£34,716 |
Current Liabilities | £34,716 |
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 | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
1 September 2020 | Registered 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 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 23 July 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 | Registered 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 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
2 December 2017 | Notification of Michael Kane as a person with significant control on 6 April 2016 (2 pages) |
2 December 2017 | Notification of Michael Kane as a person with significant control on 6 April 2016 (2 pages) |
2 December 2017 | Registered 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 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Termination of appointment of Robert John Mcdonald as a director on 7 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of Dudley Lewis Brown as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Robert John Mcdonald as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Dudley Lewis Brown as a director on 7 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 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) |
31 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Director's details changed for Mr Robert John Mcdonald on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Robert John Mcdonald on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Robert John Mcdonald on 5 September 2014 (2 pages) |
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Appointment of Mr Robert John Mcdonald as a director on 23 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Dudley Lewis Brown as a director on 23 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Robert John Mcdonald as a director on 23 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Dudley Lewis Brown as a director on 23 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 June 2014 | Company name changed dunder heid technology LTD\certificate issued on 23/06/14
|
23 June 2014 | Company name changed dunder heid technology LTD\certificate issued on 23/06/14
|
15 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (17 pages) |
15 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (17 pages) |
15 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (17 pages) |
1 April 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
1 April 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders
|
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders
|
26 March 2014 | Director's details changed for Mr Michael Andrew Kane on 26 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Michael Kane on 26 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for Michael Kane on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders
|
26 March 2014 | Director's details changed for Mr Michael Andrew Kane on 26 March 2014 (2 pages) |
24 March 2014 | Termination of appointment of Lynsey Mcdonald as a director
|
24 March 2014 | Termination of appointment of Lynsey Mcdonald as a director
|
8 March 2013 | Incorporation (24 pages) |
8 March 2013 | Incorporation (24 pages) |