Advanced company searchLink opens in new window

ISOCON PROPERTY HOLDINGS LIMITED

Company number SC538066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
01 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017