Isn Solutions Group Limited
- Active
- Incorporated on 25 Nov 2013
Reg Address: 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ, Scotland
Previous Names:
Promav Limited - 11 Mar 2014
Promav Limited - 25 Nov 2013
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Isn Solutions Group Limited" is a ltd and located in 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ. Isn Solutions Group Limited is currently in active status and it was incorporated on 25 Nov 2013 (10 years 9 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Isn Solutions Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Graham Archibald Welsh | Director | 30 Oct 2018 | British | Active |
2 | Graham Archibald Welsh | Director | 30 Oct 2018 | British | Active |
3 | Scott Davidson | Director | 1 Sep 2015 | British | Active |
4 | Charles Yat-Shung Wong | Director | 17 Jun 2014 | British | Resigned 31 May 2017 |
5 | Thomas Davie Smith | Director | 26 May 2014 | British | Active |
6 | Derek Johnston Munro | Director | 10 Mar 2014 | British | Resigned 31 Dec 2015 |
7 | David Murray Greenwood | Director | 10 Mar 2014 | New Zealander | Active |
8 | Ewan Alisdair Duncan Mackinnon | Director | 10 Mar 2014 | British | Resigned 30 Oct 2018 |
9 | David Murray Greenwood | Director | 10 Mar 2014 | New Zealander | Resigned 30 Jun 2021 |
10 | BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED | Corporate Director | 25 Nov 2013 | - | Resigned 10 Mar 2014 |
11 | BURNESS PAULL LLP | Corporate Secretary | 25 Nov 2013 | - | Active |
12 | James Gordon Croll Stark | Director | 25 Nov 2013 | British | Resigned 10 Mar 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr David Murray Greenwood Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | New Zealander | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Isn Solutions Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 29 Sep 2023 | Download PDF |
2 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 May 2023 | Download PDF |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 Apr 2023 | Download PDF |
4 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 28 Apr 2023 | Download PDF |
5 | Resolution | 9 Jan 2023 | Download PDF 1 Pages |
6 | Incorporation - Memorandum Articles | 9 Jan 2023 | Download PDF 57 Pages |
7 | Confirmation Statement - No Updates | 29 Nov 2022 | Download PDF 3 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2021 | Download PDF |
9 | Accounts - Small | 22 Dec 2020 | Download PDF 11 Pages |
10 | Confirmation Statement - Updates | 2 Dec 2020 | Download PDF 6 Pages |
11 | Officers - Change Person Director Company With Change Date | 11 Dec 2019 | Download PDF 2 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 11 Dec 2019 | Download PDF 2 Pages |
13 | Confirmation Statement - Updates | 5 Dec 2019 | Download PDF 6 Pages |
14 | Accounts - Small | 6 Nov 2019 | Download PDF 11 Pages |
15 | Miscellaneous - Legacy | 1 Mar 2019 | Download PDF 16 Pages |
16 | Return - Legacy | 5 Dec 2018 | Download PDF 5 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 20 Nov 2018 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 20 Nov 2018 | Download PDF 2 Pages |
19 | Accounts - Small | 5 Oct 2018 | Download PDF 11 Pages |
20 | Resolution | 3 Apr 2018 | Download PDF 50 Pages |
21 | Confirmation Statement - Updates | 18 Dec 2017 | Download PDF 8 Pages |
22 | Accounts - Small | 3 Oct 2017 | Download PDF 14 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2017 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 16 Jan 2017 | Download PDF 9 Pages |
25 | Auditors - Resignation Company | 17 Oct 2016 | Download PDF 1 Pages |
26 | Accounts - Small | 22 Aug 2016 | Download PDF 6 Pages |
27 | Officers - Change Person Director Company With Change Date | 1 Jul 2016 | Download PDF 2 Pages |
28 | Capital - Name Of Class Of Shares | 20 May 2016 | Download PDF 2 Pages |
29 | Resolution | 20 May 2016 | Download PDF 50 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 18 May 2016 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 27 Nov 2015 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Nov 2015 | Download PDF 10 Pages |
33 | Accounts - Group | 13 Oct 2015 | Download PDF 31 Pages |
34 | Officers - Change Person Director Company With Change Date | 4 Dec 2014 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2014 | Download PDF 10 Pages |
36 | Officers - Change Person Director Company With Change Date | 4 Dec 2014 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 5 Nov 2014 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 3 Sep 2014 | Download PDF 3 Pages |
39 | Mortgage - Alter Floating Charge | 4 Jun 2014 | Download PDF 28 Pages |
40 | Capital - Allotment Shares | 30 May 2014 | Download PDF 7 Pages |
41 | Resolution | 30 May 2014 | Download PDF 49 Pages |
42 | Officers - Appoint Person Director Company With Name | 26 May 2014 | Download PDF 2 Pages |
43 | Officers - Appoint Corporate Secretary Company With Name | 22 Apr 2014 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name | 20 Mar 2014 | Download PDF 3 Pages |
45 | Capital - Allotment Shares | 20 Mar 2014 | Download PDF 7 Pages |
46 | Capital - Alter Shares Subdivision | 20 Mar 2014 | Download PDF 5 Pages |
47 | Capital - Name Of Class Of Shares | 20 Mar 2014 | Download PDF 2 Pages |
48 | Accounts - Change Account Reference Date Company Current Extended | 20 Mar 2014 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name | 20 Mar 2014 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 20 Mar 2014 | Download PDF 3 Pages |
51 | Officers - Termination Director Company With Name | 20 Mar 2014 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 20 Mar 2014 | Download PDF 2 Pages |
53 | Mortgage - Create With Deed With Charge Number | 19 Mar 2014 | Download PDF 21 Pages |
54 | Mortgage - Create With Deed With Charge Number | 19 Mar 2014 | Download PDF 35 Pages |
55 | Resolution | 11 Mar 2014 | Download PDF 1 Pages |
56 | Change Of Name - Certificate Company | 11 Mar 2014 | Download PDF 2 Pages |
57 | Incorporation - Company | 25 Nov 2013 | Download PDF 35 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.