Background WavePink WaveYellow Wave

ISOPLAN UK LTD (SC126957)

ISOPLAN UK LTD (SC126957) is an active UK company. incorporated on 30 August 1990. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ISOPLAN UK LTD has been registered for 35 years. Current directors include BLATCHFORD, Karen Elizabeth, JONES, Nigel Kevin.

Company Number
SC126957
Status
active
Type
ltd
Incorporated
30 August 1990
Age
35 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLATCHFORD, Karen Elizabeth, JONES, Nigel Kevin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISOPLAN UK LTD

ISOPLAN UK LTD is an active company incorporated on 30 August 1990 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ISOPLAN UK LTD was registered 35 years ago.(SIC: 70229)

Status

active

Active since 35 years ago

Company No

SC126957

LTD Company

Age

35 Years

Incorporated 30 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ISOPLAN LTD
From: 29 January 2008To: 27 February 2008
KITE CONSULTANTS LIMITED
From: 30 August 1990To: 29 January 2008
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

Unit 6, Claremont Centre Durham Street Glasgow G41 1BS
From: 30 August 1990To: 14 October 2011
Timeline

15 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 13
Loan Cleared
Nov 13
Director Joined
Nov 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 19
Director Left
Jun 19
Capital Update
Nov 20
Director Joined
Apr 24
Director Left
Jul 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

PRITCHARD, Selena Jane

Active
Colmore Circus, BirminghamB4 6AR
Secretary
Appointed 03 Jul 2020

BLATCHFORD, Karen Elizabeth

Active
Lothian Road, EdinburghEH3 9WJ
Born February 1969
Director
Appointed 04 Apr 2024

JONES, Nigel Kevin

Active
Gobowen Road, OswestrySY11 1HS
Born May 1966
Director
Appointed 24 Apr 2015

BLACKLAW, Brian Edward

Resigned
Flat 1/1 24 Station Avenue, GreenockPA16 0BB
Secretary
Appointed 21 Jan 2008
Resigned 03 Oct 2011

BRUCE, Alistair Gunn

Resigned
15 Woodbank Crescent, GlasgowG76 7DS
Secretary
Appointed 15 Jul 2003
Resigned 21 Jan 2008

DENISON, Zoe Emma

Resigned
Gobowen Road, OswestrySY11 1HS
Secretary
Appointed 03 Oct 2011
Resigned 28 Apr 2015

DOBSON, David Hay

Resigned
67 Viewpark Drive, GlasgowG73 3QQ
Secretary
Appointed 26 May 1992
Resigned 16 Mar 1999

FORBES, Donald Laird Mowat

Resigned
84 Fernlea, GlasgowG61 1NB
Secretary
Appointed 06 Sept 1990
Resigned 26 May 1992

LAWAL-FATUKASI, Fauzat Olarenwaju Joy

Resigned
Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 28 Apr 2015
Resigned 21 Sept 2016

ORCHARTON, Marilyn Margaret, Dr

Resigned
35 Polnoon Street, GlasgowG76 0BB
Secretary
Appointed 16 Mar 1999
Resigned 29 Feb 2000

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 30 Aug 1990
Resigned 30 Aug 1990

BLP SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5SE
Corporate secretary
Appointed 29 Feb 2000
Resigned 15 Jul 2003

BECKETT, Nathan Jon

Resigned
Gobowen Road, OswestrySY11 1HS
Born January 1980
Director
Appointed 05 Jun 2019
Resigned 04 Jul 2024

BOOTH, Martin

Resigned
96 Dorian Drive, GlasgowG76 7NS
Born December 1966
Director
Appointed 23 Jan 2006
Resigned 31 Dec 2006

D'ARCY, Andrew James

Resigned
Gobowen Road, OsestrySY11 1HS
Born October 1959
Director
Appointed 22 Oct 2013
Resigned 05 Jun 2019

DILWORTH, Nicholas Anthony

Resigned
Gobowen Road, OswestrySY11 1HS
Born April 1973
Director
Appointed 03 Oct 2011
Resigned 22 Oct 2013

DOBSON, David Hay

Resigned
67 Viewpark Drive, GlasgowG73 3QQ
Born June 1946
Director
Appointed 06 Sept 1990
Resigned 22 Feb 1996

FORBES, Donald Laird Mowat

Resigned
84 Fernlea, GlasgowG61 1NB
Born March 1933
Director
Appointed 06 Sept 1990
Resigned 26 May 1992

JESSUP, Alexander Robert, Dr

Resigned
Gobowen Road, OswestrySY11 1HS
Born September 1978
Director
Appointed 03 Oct 2011
Resigned 24 Apr 2015

ORCHARTON, David Armour

Resigned
Linton Cottage 35 Polnoon Street, GlasgowG76 0BB
Born December 1934
Director
Appointed 06 Sept 1990
Resigned 30 Sept 1992

ORCHARTON, Marilyn Margaret, Dr

Resigned
328 Glasgow Road, EagleshamG76 0EW
Born February 1942
Director
Appointed 01 Oct 1992
Resigned 03 Oct 2011

PROUDFOOT, Ian Hamilton

Resigned
21 Merrylee Road, GlasgowG43 2SH
Born June 1949
Director
Appointed 28 Aug 2007
Resigned 03 Oct 2011

RUSSELL, David Cairns

Resigned
14 Learmonth Gardens, EdinburghEH4 1HB
Born August 1930
Director
Appointed 01 Oct 1990
Resigned 30 Sept 1994

STEVEN, Ian William

Resigned
17 Buchanan Drive, GlasgowG61 2EW
Born April 1950
Director
Appointed 23 Jan 2006
Resigned 31 Aug 2007

TANNAHILL, Thomas Duncan

Resigned
15 Iain Road, GlasgowG61 4LX
Born May 1955
Director
Appointed 14 Apr 1998
Resigned 15 Sept 1999

THE LORD GORDON OF STRATHBLANE

Resigned
Deil's Craig, GlasgowG63 9ET
Born May 1936
Director
Appointed 22 Feb 1996
Resigned 15 Jul 1999

WAUGH, Joanne

Resigned
27 Castle Street, EdinburghEH2 3DN
Nominee director
Appointed 30 Aug 1990
Resigned 30 Aug 1990

Persons with significant control

1

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2022
AAAnnual Accounts
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Legacy
19 August 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2021
AAAnnual Accounts
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 November 2020
SH19Statement of Capital
Legacy
12 November 2020
CAP-SSCAP-SS
Resolution
12 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2020
AAAnnual Accounts
Legacy
1 September 2020
PARENT_ACCPARENT_ACC
Legacy
1 September 2020
AGREEMENT2AGREEMENT2
Legacy
1 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2019
AAAnnual Accounts
Legacy
15 August 2019
PARENT_ACCPARENT_ACC
Legacy
15 August 2019
AGREEMENT2AGREEMENT2
Legacy
15 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Legacy
25 September 2018
PARENT_ACCPARENT_ACC
Legacy
25 September 2018
AGREEMENT2AGREEMENT2
Legacy
25 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2017
AAAnnual Accounts
Legacy
27 September 2017
PARENT_ACCPARENT_ACC
Legacy
27 September 2017
AGREEMENT2AGREEMENT2
Legacy
27 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2016
AAAnnual Accounts
Legacy
18 August 2016
PARENT_ACCPARENT_ACC
Legacy
15 August 2016
AGREEMENT2AGREEMENT2
Legacy
15 August 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2015
AAAnnual Accounts
Legacy
24 September 2015
PARENT_ACCPARENT_ACC
Legacy
24 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Legacy
7 September 2015
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Auditors Resignation Company
20 January 2014
AUDAUD
Change Account Reference Date Company Current Extended
17 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 November 2013
MR04Satisfaction of Charge
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
9 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Secretary Company With Change Date
15 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2011
AA01Change of Accounting Reference Date
Resolution
25 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
25 October 2011
CC04CC04
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Legacy
10 October 2011
MG01sMG01s
Legacy
29 September 2011
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
29 October 2008
419a(Scot)419a(Scot)
Legacy
2 September 2008
363aAnnual Return
Certificate Change Of Name Company
27 February 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
410(Scot)410(Scot)
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
11 October 2003
363sAnnual Return (shuttle)
Legacy
11 October 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
18 December 2000
88(3)88(3)
Legacy
18 December 2000
88(2)R88(2)R
Legacy
18 December 2000
88(3)88(3)
Legacy
18 December 2000
88(2)R88(2)R
Legacy
18 December 2000
88(3)88(3)
Legacy
18 December 2000
88(2)R88(2)R
Legacy
8 December 2000
128(4)128(4)
Legacy
8 December 2000
122122
Legacy
8 December 2000
88(2)R88(2)R
Memorandum Articles
8 December 2000
MEM/ARTSMEM/ARTS
Resolution
8 December 2000
RESOLUTIONSResolutions
Resolution
8 December 2000
RESOLUTIONSResolutions
Resolution
8 December 2000
RESOLUTIONSResolutions
Resolution
8 December 2000
RESOLUTIONSResolutions
Resolution
8 December 2000
RESOLUTIONSResolutions
Resolution
8 December 2000
RESOLUTIONSResolutions
Resolution
8 December 2000
RESOLUTIONSResolutions
Resolution
8 December 2000
RESOLUTIONSResolutions
Resolution
8 December 2000
RESOLUTIONSResolutions
Legacy
8 December 2000
123Notice of Increase in Nominal Capital
Legacy
8 December 2000
123Notice of Increase in Nominal Capital
Resolution
8 December 2000
RESOLUTIONSResolutions
Resolution
8 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
363aAnnual Return
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
6 June 2000
88(2)R88(2)R
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
9 June 1998
287Change of Registered Office
Memorandum Articles
30 March 1998
MEM/ARTSMEM/ARTS
Resolution
30 March 1998
RESOLUTIONSResolutions
Resolution
30 March 1998
RESOLUTIONSResolutions
Resolution
30 March 1998
RESOLUTIONSResolutions
Legacy
30 March 1998
88(2)Return of Allotment of Shares
Legacy
30 March 1998
123Notice of Increase in Nominal Capital
Legacy
29 January 1998
410(Scot)410(Scot)
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
14 February 1996
88(2)R88(2)R
Legacy
7 February 1996
88(2)R88(2)R
Resolution
31 January 1996
RESOLUTIONSResolutions
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
31 January 1996
123Notice of Increase in Nominal Capital
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
1 March 1994
123Notice of Increase in Nominal Capital
Legacy
1 March 1994
123Notice of Increase in Nominal Capital
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
288288
Accounts With Accounts Type Small
3 April 1992
AAAnnual Accounts
Legacy
2 September 1991
363363
Legacy
10 October 1990
288288
Legacy
10 October 1990
88(2)R88(2)R
Legacy
19 September 1990
288288
Legacy
19 September 1990
224224
Legacy
3 September 1990
288288
Incorporation Company
30 August 1990
NEWINCIncorporation