ISOPLAN LTD
EDINBURGH KITE HOLDINGS LIMITED BLP 2000-43 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ
Company number SC210901
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, UNITED KINGDOM, EH3 9WJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a secretary on 21 September 2016; Confirmation statement made on 12 September 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of ISOPLAN LTD are www.isoplan.co.uk, and www.isoplan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Isoplan Ltd is a Private Limited Company. The company registration number is SC210901. Isoplan Ltd has been working since 12 September 2000. The present status of the company is Active. The registered address of Isoplan Ltd is 50 Lothian Road Festival Square Edinburgh Scotland United Kingdom Eh3 9wj. . D'ARCY, Andrew James is a Director of the company. JONES, Nigel Kevin is a Director of the company. Secretary BLACKLAW, Brian Edward has been resigned. Secretary BRUCE, Alistair Gunn has been resigned. Secretary DENISON, Zoe Emma has been resigned. Secretary LAWAL-FATUKASI, Fauzat Olarenwaju Joy has been resigned. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Director ANGUS, Stewart George has been resigned. Director BARRY, John Gerard, Dr has been resigned. Director BOOTH, Martin has been resigned. Director DILWORTH, Nicholas Anthony has been resigned. Director HART, Delwyn has been resigned. Director JESSUP, Alexander Robert, Dr has been resigned. Director ORCHARTON, Marilyn Margaret, Dr has been resigned. Director PROUDFOOT, Ian Hamilton has been resigned. Director SMITH, Michael John has been resigned. Director STEVEN, Ian William has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
D'ARCY, Andrew James
Appointed Date: 22 October 2013
66 years old

Director
JONES, Nigel Kevin
Appointed Date: 24 April 2015
59 years old

Resigned Directors

Secretary
BLACKLAW, Brian Edward
Resigned: 03 October 2011
Appointed Date: 21 January 2008

Secretary
BRUCE, Alistair Gunn
Resigned: 21 January 2008
Appointed Date: 10 December 2001

Secretary
DENISON, Zoe Emma
Resigned: 28 April 2015
Appointed Date: 03 October 2011

Secretary
LAWAL-FATUKASI, Fauzat Olarenwaju Joy
Resigned: 21 September 2016
Appointed Date: 28 April 2015

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 10 December 2001
Appointed Date: 12 September 2000

Director
ANGUS, Stewart George
Resigned: 03 October 2011
Appointed Date: 04 June 2010
63 years old

Director
BARRY, John Gerard, Dr
Resigned: 31 August 2007
Appointed Date: 10 December 2001
62 years old

Director
BOOTH, Martin
Resigned: 31 December 2006
Appointed Date: 19 May 2005
59 years old

Director
DILWORTH, Nicholas Anthony
Resigned: 22 October 2013
Appointed Date: 03 October 2011
52 years old

Director
HART, Delwyn
Resigned: 30 June 2008
Appointed Date: 03 December 2001
65 years old

Director
JESSUP, Alexander Robert, Dr
Resigned: 24 April 2015
Appointed Date: 03 October 2011
47 years old

Director
ORCHARTON, Marilyn Margaret, Dr
Resigned: 03 October 2011
Appointed Date: 07 November 2001
84 years old

Director
PROUDFOOT, Ian Hamilton
Resigned: 03 October 2011
Appointed Date: 28 August 2007
76 years old

Director
SMITH, Michael John
Resigned: 03 October 2011
Appointed Date: 10 December 2001
57 years old

Director
STEVEN, Ian William
Resigned: 31 August 2007
Appointed Date: 03 December 2001
75 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 07 November 2001
Appointed Date: 12 September 2000

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 07 November 2001
Appointed Date: 12 September 2000

Persons With Significant Control

Practice Plan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISOPLAN LTD Events

17 Oct 2016
Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a secretary on 21 September 2016
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
11 Aug 2016
Audit exemption subsidiary accounts made up to 31 December 2015
11 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Aug 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 120 more events
30 Jan 2002
Director resigned
11 Oct 2001
Accounting reference date extended from 30/09/01 to 31/12/01
27 Sep 2001
Return made up to 12/09/01; full list of members
03 Apr 2001
Company name changed blp 2000-43 LIMITED\certificate issued on 03/04/01
12 Sep 2000
Incorporation

ISOPLAN LTD Charges

3 October 2011
Bond & floating charge
Delivered: 10 October 2011
Status: Satisfied on 2 November 2013
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
27 March 2002
Bond & floating charge
Delivered: 3 April 2002
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…