- Company Overview for ISOPLAN LTD (SC210901)
- Filing history for ISOPLAN LTD (SC210901)
- People for ISOPLAN LTD (SC210901)
- Charges for ISOPLAN LTD (SC210901)
- More for ISOPLAN LTD (SC210901)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
23 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
29 Aug 2013 | CH01 | Director's details changed for Dr Alexander Robert Jessup on 9 August 2013 | |
28 Aug 2013 | CH03 | Secretary's details changed for Zoe Emma Denison on 9 August 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Nicholas Anthony Dilworth on 9 August 2013 | |
11 Dec 2012 | CH01 | Director's details changed for Alexander Robert Jessup on 27 November 2012 | |
18 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Mar 2012 | TM01 | Termination of appointment of Michael Smith as a director | |
24 Nov 2011 | AP01 | Appointment of Alexander Robert Jessup as a director | |
24 Nov 2011 | AP01 | Appointment of Nicholas Anthony Dilworth as a director | |
24 Nov 2011 | AP03 | Appointment of Zoe Emma Denison as a secretary | |
24 Nov 2011 | TM01 | Termination of appointment of Stewart Angus as a director | |
24 Nov 2011 | TM01 | Termination of appointment of Ian Proudfoot as a director | |
24 Nov 2011 | TM01 | Termination of appointment of Marilyn Orcharton as a director | |
24 Nov 2011 | TM02 | Termination of appointment of Brian Blacklaw as a secretary | |
14 Nov 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 | |
25 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2011 | CC04 | Statement of company's objects | |
14 Oct 2011 | AD01 | Registered office address changed from Unit 6, Claremont Centre Durham Street Glasgow G41 1BS on 14 October 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
10 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jun 2011 | MISC | Section 519 |