About

Registered Number: SC209837
Date of Incorporation: 09/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Mount Parnassus Mount Parnassus, Harlaw Road, Edinburgh, Midlothian, EH14 6AS,

 

Isochron Ltd was founded on 09 August 2000 with its registered office in Midlothian. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBON, Nigel Roy 02 June 2008 28 November 2008 1
HOGG, Ian Ritchie 01 August 2017 12 July 2018 1
JARDINE, David 20 March 2008 30 December 2008 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Maureen Campbell 09 August 2000 31 October 2002 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 19 December 2019
RP04CS01 - N/A 16 October 2019
CS01 - N/A 03 February 2019
AD01 - Change of registered office address 05 November 2018
PSC07 - N/A 25 October 2018
PSC01 - N/A 25 October 2018
PSC07 - N/A 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 06 June 2018
AAMD - Amended Accounts 13 March 2018
CS01 - N/A 02 February 2018
TM02 - Termination of appointment of secretary 02 February 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 12 September 2017
CS01 - N/A 22 August 2017
PSC01 - N/A 16 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 13 August 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 11 August 2015
CH03 - Change of particulars for secretary 11 August 2015
AA - Annual Accounts 10 December 2014
MR04 - N/A 09 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 10 June 2013
SH01 - Return of Allotment of shares 24 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 August 2012
RESOLUTIONS - N/A 06 February 2012
AP01 - Appointment of director 30 January 2012
SH01 - Return of Allotment of shares 20 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 13 August 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 21 August 2007
123 - Notice of increase in nominal capital 01 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 13 September 2005
363a - Annual Return 10 August 2005
353 - Register of members 10 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 17 August 2004
RESOLUTIONS - N/A 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
123 - Notice of increase in nominal capital 16 August 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
AA - Annual Accounts 02 February 2004
410(Scot) - N/A 12 September 2003
RESOLUTIONS - N/A 28 August 2003
123 - Notice of increase in nominal capital 28 August 2003
363s - Annual Return 18 August 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
CERTNM - Change of name certificate 10 October 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 20 June 2002
RESOLUTIONS - N/A 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
123 - Notice of increase in nominal capital 07 November 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
225 - Change of Accounting Reference Date 22 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.