Active
Company Information for ISN SOLUTIONS GROUP LIMITED
2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, AB10 1DQ,
|
Company Registration Number
SC464396
Private Limited Company
Active |
Company Name | ||
---|---|---|
ISN SOLUTIONS GROUP LIMITED | ||
Legal Registered Office | ||
2 MARISCHAL SQUARE BROAD STREET ABERDEEN AB10 1DQ Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC464396 | |
---|---|---|
Company ID Number | SC464396 | |
Date formed | 2013-11-25 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-08 11:10:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BURNESS PAULL LLP |
||
SCOTT DAVIDSON |
||
DAVID MURRAY GREENWOOD |
||
EWAN ALISDAIR DUNCAN MACKINNON |
||
THOMAS DAVIE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES YAT-SHUNG WONG |
Director | ||
DEREK JOHNSTON MUNRO |
Director | ||
BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED |
Director | ||
JAMES GORDON CROLL STARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKIBO TECHNOLOGIES LTD. | Director | 2017-02-22 | CURRENT | 2001-03-14 | Active | |
ISN SOLUTIONS LIMITED | Director | 2015-09-01 | CURRENT | 1999-06-23 | Active | |
COUNTRYFLOW LIMITED | Director | 2014-10-09 | CURRENT | 2000-06-02 | Dissolved 2015-10-20 | |
SKIBO TECHNOLOGIES LTD. | Director | 2017-02-22 | CURRENT | 2001-03-14 | Active | |
VIRTUAL STREAM LIMITED | Director | 2014-10-31 | CURRENT | 2007-02-16 | Dissolved 2018-07-10 | |
ISN SOLUTIONS LIMITED | Director | 1999-06-23 | CURRENT | 1999-06-23 | Active | |
WESTFLO TECHNICAL SERVICES LIMITED | Director | 2017-08-31 | CURRENT | 2006-11-28 | Active - Proposal to Strike off | |
GEV HOLDINGS LIMITED | Director | 2015-10-28 | CURRENT | 2014-11-19 | Active | |
BORON INDUSTRIES LIMITED | Director | 2014-12-17 | CURRENT | 2005-04-28 | Dissolved 2015-09-04 | |
FATHOM SYSTEMS GROUP LIMITED | Director | 2014-12-17 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
FATHOM SYSTEMS LIMITED | Director | 2014-12-17 | CURRENT | 2005-08-02 | Active - Proposal to Strike off | |
SPARROWFIN HOLDINGS LIMITED | Director | 2013-12-12 | CURRENT | 2013-11-04 | Active - Proposal to Strike off | |
INVERUSK SERVICES (ABERDEEN) LTD | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 10/07/23 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC4643960003 | ||
CESSATION OF DAVID MURRAY GREENWOOD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR ROGER LEYLAND | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY GREENWOOD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES | |
PSC04 | Change of details for Mr David Murray Greenwood as a person with significant control on 2019-12-06 | |
CH01 | Director's details changed for Mr David Murray Greenwood on 2019-12-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 25/11/2018 | |
CS01 | Second Filing The information on the form CS01 has been replaced by a second filing on 01/03/2019 | |
AP01 | DIRECTOR APPOINTED GRAHAM ARCHIBALD WELSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN ALISDAIR DUNCAN MACKINNON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
RES01 | ADOPT ARTICLES 03/04/18 | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 425001.38 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES YAT-SHUNG WONG | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 425001.38 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Thomas Davie Smith on 2016-07-01 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 27/04/2016 | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK JOHNSTON MUNRO | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 425001.38 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SCOTT DAVIDSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 425001.38 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHNSTON MUNRO / 24/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY GREENWOOD / 25/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHNSTON MUNRO / 31/10/2014 | |
AP01 | DIRECTOR APPOINTED CHARLES YAT-SHUNG WONG | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4643960002 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 15/05/2014 | |
SH01 | 15/05/14 STATEMENT OF CAPITAL GBP 425001.38 | |
AP01 | DIRECTOR APPOINTED MR THOMAS DAVIE SMITH | |
AP04 | CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP | |
SH02 | SUB-DIVISION 10/03/14 | |
AA01 | CURREXT FROM 30/11/2014 TO 31/12/2014 | |
AP01 | DIRECTOR APPOINTED DAVID MURRAY GREENWOOD | |
AP01 | DIRECTOR APPOINTED MR DEREK JOHNSTON MUNRO | |
AP01 | DIRECTOR APPOINTED MR EWAN ALISDAIR DUNCAN MACKINNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STARK | |
SH01 | 10/03/14 STATEMENT OF CAPITAL GBP 405001.38 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4643960002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4643960001 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED PROMAV LIMITED CERTIFICATE ISSUED ON 11/03/14 | |
RES15 | CHANGE OF NAME 11/03/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MAVEN CAPITAL PARTNERS UK LLP | ||
Outstanding | MAVEN CAPITAL PARTNERS UK LLP |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISN SOLUTIONS GROUP LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ISN SOLUTIONS GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |