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.

# Name Status
1 Sparrowfin Holdings Limited
Mutual People: Graham Archibald Welsh
Active
2 Singula Decisions Limited
Mutual People: Graham Archibald Welsh
Active
3 Hcs Control Systems Group Limited
Mutual People: Graham Archibald Welsh , Thomas Davie Smith
Active
4 Transition Extreme Sports Limited
Mutual People: Thomas Davie Smith
Active
5 Inverusk Services (Aberdeen) Ltd
Mutual People: Thomas Davie Smith
Active
6 Univation Limited
Mutual People: Thomas Davie Smith
Active
7 Leading Offshore Energy Industry Competitiveness
Mutual People: Thomas Davie Smith
Active
8 Aberdeen And Grampian Chamber Of Commerce
Mutual People: Thomas Davie Smith
Active
9 The Uk Offshore Energies Association Limited
Mutual People: Thomas Davie Smith
Active
10 Gev Holdings Limited
Mutual People: Thomas Davie Smith
Active
11 Energy Industries Council
Mutual People: Thomas Davie Smith
Active
12 Nesscoinvsat Limited
Mutual People: Thomas Davie Smith , Scott Davidson
Active
13 Atwjr Caspian Limited
Mutual People: Thomas Davie Smith
dissolved
14 North Of Scotland Chamber Of Commerce And Industry
Mutual People: Thomas Davie Smith
dissolved
15 Grampian Chamber Of Commerce And Industry
Mutual People: Thomas Davie Smith
dissolved
16 Countryflow Limited
Mutual People: Thomas Davie Smith , Scott Davidson
dissolved
17 Skibo Technologies Ltd.
Mutual People: David Murray Greenwood , Scott Davidson
Active
18 Isn Solutions Limited
Mutual People: David Murray Greenwood , Scott Davidson
Active
19 Virtual Stream Limited
Mutual People: David Murray Greenwood
dissolved