ISOPLAN LTD - EDINBURGH
Company Profile | Company Filings |
Overview
ISOPLAN LTD is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
ISOPLAN LTD was incorporated 23 years ago on 12/09/2000 and has the registered number: SC210901. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ISOPLAN LTD was incorporated 23 years ago on 12/09/2000 and has the registered number: SC210901. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ISOPLAN LTD - EDINBURGH
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
50 LOTHIAN ROAD
EDINBURGH
SCOTLAND
EH3 9WJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KITE HOLDINGS LIMITED (until 27/02/2008)
KITE HOLDINGS LIMITED (until 27/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SELENA JAMES PRITCHARD | Secretary | 2019-06-05 | CURRENT | ||
NATHAN JON BECKETT | Jan 1980 | British | Director | 2019-06-05 | CURRENT |
NIGEL KEVIN JONES | May 1966 | British | Director | 2015-04-24 | CURRENT |
BLP CREATIONS LIMITED | Corporate Nominee Director | 2000-09-12 UNTIL 2001-11-07 | RESIGNED | ||
ALISTAIR GUNN BRUCE | Jul 1953 | British | Secretary | 2001-12-10 UNTIL 2008-01-21 | RESIGNED |
BRIAN EDWARD BLACKLAW | Dec 1945 | Secretary | 2008-01-21 UNTIL 2011-10-03 | RESIGNED | |
ZOE EMMA DENISON | Secretary | 2011-10-03 UNTIL 2015-04-28 | RESIGNED | ||
FAUZAT OLARENWAJU JOY LAWAL-FATUKASI | Secretary | 2015-04-28 UNTIL 2016-09-21 | RESIGNED | ||
DELWYN HART | Apr 1960 | New Zealand | Director | 2001-12-03 UNTIL 2008-06-30 | RESIGNED |
MICHAEL JOHN SMITH | Aug 1968 | British | Director | 2001-12-10 UNTIL 2011-10-03 | RESIGNED |
IAN WILLIAM STEVEN | Apr 1950 | British | Director | 2001-12-03 UNTIL 2007-08-31 | RESIGNED |
DR MARILYN MARGARET ORCHARTON | Feb 1942 | British | Director | 2001-11-07 UNTIL 2011-10-03 | RESIGNED |
IAN HAMILTON PROUDFOOT | Jun 1949 | British | Director | 2007-08-28 UNTIL 2011-10-03 | RESIGNED |
BLP FORMATIONS LIMITED | Corporate Nominee Director | 2000-09-12 UNTIL 2001-11-07 | RESIGNED | ||
SF SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-09-12 UNTIL 2001-12-10 | RESIGNED | ||
MR STEWART GEORGE ANGUS | Apr 1962 | British | Director | 2010-06-04 UNTIL 2011-10-03 | RESIGNED |
DR JOHN GERARD BARRY | Mar 1963 | Irish | Director | 2001-12-10 UNTIL 2007-08-31 | RESIGNED |
MR ANDREW JAMES D'ARCY | Oct 1959 | British | Director | 2013-10-22 UNTIL 2019-06-05 | RESIGNED |
NICHOLAS ANTHONY DILWORTH | Apr 1973 | British | Director | 2011-10-03 UNTIL 2013-10-22 | RESIGNED |
MARTIN BOOTH | Dec 1966 | British | Director | 2005-05-19 UNTIL 2006-12-31 | RESIGNED |
DR ALEXANDER ROBERT JESSUP | Sep 1978 | British | Director | 2011-10-03 UNTIL 2015-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Practice Plan Limited | 2016-04-06 | Oswestry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |