- Company Overview for ISOCON PROPERTY HOLDINGS LIMITED (SC538066)
- Filing history for ISOCON PROPERTY HOLDINGS LIMITED (SC538066)
- People for ISOCON PROPERTY HOLDINGS LIMITED (SC538066)
- Charges for ISOCON PROPERTY HOLDINGS LIMITED (SC538066)
- More for ISOCON PROPERTY HOLDINGS LIMITED (SC538066)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
19 Jun 2024 | MR01 | Registration of charge SC5380660003, created on 4 June 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from 322 Broomloan Road Govan Glasgow G51 2JQ Scotland to 39 Smithycroft Hamilton ML3 7UL on 11 January 2024 | |
16 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
28 Nov 2022 | CH01 | Director's details changed for Mr Michael Andrew Kane on 10 February 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Michael Andrew Kane as a person with significant control on 1 June 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mrs Amelia Kane as a person with significant control on 1 June 2022 | |
20 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
30 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Dec 2019 | AD01 | Registered 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 | |
22 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
10 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Dec 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
02 Dec 2017 | PSC01 | Notification of Amelia Kane as a person with significant control on 1 December 2016 | |
02 Dec 2017 | PSC01 | Notification of Michael Andrew Kane as a person with significant control on 1 December 2016 | |
02 Jul 2017 | AD01 | Registered 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 |