Background WavePink WaveYellow Wave

ISOPLAN LTD (SC210901)

ISOPLAN LTD (SC210901) is an active UK company. incorporated on 12 September 2000. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ISOPLAN LTD has been registered for 25 years. Current directors include BLATCHFORD, Karen Elizabeth, JONES, Nigel Kevin.

Company Number
SC210901
Status
active
Type
ltd
Incorporated
12 September 2000
Age
25 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLATCHFORD, Karen Elizabeth, JONES, Nigel Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISOPLAN LTD

ISOPLAN LTD is an active company incorporated on 12 September 2000 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ISOPLAN LTD was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

SC210901

LTD Company

Age

25 Years

Incorporated 12 September 2000

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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

KITE HOLDINGS LIMITED
From: 3 April 2001To: 27 February 2008
BLP 2000-43 LIMITED
From: 12 September 2000To: 3 April 2001
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

Unit 6, Claremont Centre Durham Street Glasgow G41 1BS
From: 12 September 2000To: 14 October 2011
Timeline

20 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jun 10
Share Buyback
May 11
Capital Reduction
May 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Mar 12
Loan Cleared
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 19
Director Joined
Jun 19
Capital Update
Nov 20
Director Joined
Apr 24
Director Left
Jul 24
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

PRITCHARD, Selena James

Active
Colmore Circus, BirminghamB4 6AR
Secretary
Appointed 05 Jun 2019

BLATCHFORD, Karen Elizabeth

Active
Lothian Road, EdinburghEH3 9WJ
Born February 1969
Director
Appointed 04 Mar 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 10 Dec 2001
Resigned 21 Jan 2008

DENISON, Zoe Emma

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

LAWAL-FATUKASI, Fauzat Olarenwaju Joy

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

BLP SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee secretary
Appointed 12 Sept 2000
Resigned 10 Dec 2001

ANGUS, Stewart George

Resigned
Lothian Road, EdinburghEH3 9WJ
Born April 1962
Director
Appointed 04 Jun 2010
Resigned 03 Oct 2011

BARRY, John Gerard, Dr

Resigned
Castlehill House, ThursoKW14 7DH
Born March 1963
Director
Appointed 10 Dec 2001
Resigned 31 Aug 2007

BECKETT, Nathan Jon

Resigned
Lothian Road, EdinburghEH3 9WJ
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 19 May 2005
Resigned 31 Dec 2006

D'ARCY, Andrew James

Resigned
Gobowen Road, OswestrySY11 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

HART, Delwyn

Resigned
53a Saint Andrews Drive, GlasgowG41 5JQ
Born April 1960
Director
Appointed 03 Dec 2001
Resigned 30 Jun 2008

JESSUP, Alexander Robert, Dr

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

ORCHARTON, Marilyn Margaret, Dr

Resigned
328 Glasgow Road, GlasgowG76 0EW
Born February 1942
Director
Appointed 07 Nov 2001
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

SMITH, Michael John

Resigned
7 Lennox Drive, GlasgowG77 5GE
Born August 1968
Director
Appointed 10 Dec 2001
Resigned 03 Oct 2011

STEVEN, Ian William

Resigned
17 Buchanan Drive, GlasgowG61 2EW
Born April 1950
Director
Appointed 03 Dec 2001
Resigned 31 Aug 2007

BLP CREATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 12 Sept 2000
Resigned 07 Nov 2001

BLP FORMATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 12 Sept 2000
Resigned 07 Nov 2001

Persons with significant control

1

Gobowen Road, OswestrySY11 1HS

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

187

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 September 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
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2022
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
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2021
AAAnnual Accounts
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Legacy
17 September 2021
PARENT_ACCPARENT_ACC
Legacy
12 November 2020
SH20SH20
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
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
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
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2019
AAAnnual Accounts
Legacy
15 August 2019
PARENT_ACCPARENT_ACC
Legacy
15 August 2019
GUARANTEE2GUARANTEE2
Legacy
15 August 2019
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment 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
12 September 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
27 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2016
AAAnnual Accounts
Legacy
11 August 2016
PARENT_ACCPARENT_ACC
Legacy
11 August 2016
AGREEMENT2AGREEMENT2
Legacy
11 August 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2015
AAAnnual Accounts
Legacy
24 September 2015
PARENT_ACCPARENT_ACC
Legacy
24 September 2015
AGREEMENT2AGREEMENT2
Legacy
7 September 2015
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 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 Small
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
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
2 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 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
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
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
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Legacy
10 October 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Miscellaneous
20 June 2011
MISCMISC
Capital Cancellation Shares
13 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2011
SH03Return of Purchase of Own Shares
Resolution
25 February 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
30 September 2008
419a(Scot)419a(Scot)
Legacy
2 July 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 February 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
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
1 February 2006
123Notice of Increase in Nominal Capital
Legacy
9 January 2006
88(3)88(3)
Legacy
9 January 2006
88(2)R88(2)R
Legacy
9 January 2006
88(2)R88(2)R
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
20 May 2004
88(2)R88(2)R
Legacy
26 April 2004
123Notice of Increase in Nominal Capital
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
24 December 2003
88(3)88(3)
Legacy
24 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
19 September 2003
88(3)88(3)
Legacy
19 September 2003
88(2)R88(2)R
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
88(2)R88(2)R
Legacy
30 July 2003
123Notice of Increase in Nominal Capital
Resolution
30 July 2003
RESOLUTIONSResolutions
Resolution
30 July 2003
RESOLUTIONSResolutions
Legacy
30 July 2003
287Change of Registered Office
Legacy
26 September 2002
88(2)R88(2)R
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
3 April 2002
410(Scot)410(Scot)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
287Change of Registered Office
Legacy
30 January 2002
88(2)R88(2)R
Legacy
30 January 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
30 January 2002
MEM/ARTSMEM/ARTS
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Resolution
30 January 2002
RESOLUTIONSResolutions
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
11 October 2001
225Change of Accounting Reference Date
Legacy
27 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 2000
NEWINCIncorporation