Company NameIsocon Property Holdings Limited
DirectorMichael Andrew Kane
Company StatusActive
Company NumberSC538066
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Andrew Kane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address322 Broomloan Road
Glasgow
G51 2JQ
Scotland
Secretary NameMr Michael Kane
StatusCurrent
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address7 Fairyknowe Gardens
Bothwell
Glasgow
G71 8RW
Scotland

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

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 Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

14 February 2017Delivered on: 17 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 322 broomloan road, glasgow. Please refer to instrument for further details.
Outstanding
10 November 2016Delivered on: 15 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2023Confirmation statement made on 14 June 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 2022Director's details changed for Mr Michael Andrew Kane on 10 February 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)
20 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
30 July 2020Confirmation statement made on 14 June 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)
11 December 2019Registered office address changed from Philips Campus Building 3 Wellhall Road Hamilton ML3 9BZ Scotland to 322 Broomloan Road Govan Glasgow G51 2JQ on 11 December 2019 (1 page)
22 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
10 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 December 2017Notification of Michael Andrew Kane as a person with significant control on 1 December 2016 (2 pages)
2 December 2017Notification of Amelia Kane as a person with significant control on 1 December 2016 (2 pages)
2 December 2017Notification of Amelia Kane as a person with significant control on 1 December 2016 (2 pages)
2 December 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
2 December 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
2 December 2017Notification of Michael Andrew Kane as a person with significant control on 1 December 2016 (2 pages)
2 July 2017Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to Philips Campus Building 3 Wellhall Road Hamilton ML3 9BZ on 2 July 2017 (1 page)
2 July 2017Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to Philips Campus Building 3 Wellhall Road Hamilton ML3 9BZ on 2 July 2017 (1 page)
1 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
1 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
17 February 2017Registration of charge SC5380660002, created on 14 February 2017 (7 pages)
17 February 2017Registration of charge SC5380660002, created on 14 February 2017 (7 pages)
15 November 2016Registration of charge SC5380660001, created on 10 November 2016 (8 pages)
15 November 2016Registration of charge SC5380660001, created on 10 November 2016 (8 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
(37 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
(37 pages)