Background WavePink WaveYellow Wave

ISN SOLUTIONS GROUP LIMITED (SC464396)

ISN SOLUTIONS GROUP LIMITED (SC464396) is an active UK company. incorporated on 25 November 2013. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ISN SOLUTIONS GROUP LIMITED has been registered for 12 years. Current directors include FERGUSON, Fraser George Halkett, INGLIS, Julie Campbell.

Company Number
SC464396
Status
active
Type
ltd
Incorporated
25 November 2013
Age
12 years
Address
Building 11000 Academy Park Gower Street, Glasgow, G51 1PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FERGUSON, Fraser George Halkett, INGLIS, Julie Campbell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISN SOLUTIONS GROUP LIMITED

ISN SOLUTIONS GROUP LIMITED is an active company incorporated on 25 November 2013 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ISN SOLUTIONS GROUP LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

SC464396

LTD Company

Age

12 Years

Incorporated 25 November 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 January 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

PROMAV LIMITED
From: 25 November 2013To: 11 March 2014
Contact
Address

Building 11000 Academy Park Gower Street Glasgow, G51 1PR,

Previous Addresses

2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland
From: 10 July 2023To: 23 September 2025
Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 25 November 2013To: 10 July 2023
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Funding Round
Mar 14
Share Issue
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 14
Funding Round
May 14
Director Joined
Sept 14
Director Joined
Nov 15
Director Left
May 16
Director Left
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jun 21
Director Joined
Jan 23
Owner Exit
Apr 23
Loan Secured
May 23
Director Left
Sept 24
Funding Round
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
4
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FERGUSON, Fraser George Halkett

Active
Gower Street, GlasgowG51 1PR
Born December 1960
Director
Appointed 03 Apr 2025

INGLIS, Julie Campbell

Active
Gower Street, GlasgowG51 1PR
Born December 1973
Director
Appointed 03 Apr 2025

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 25 Nov 2013
Resigned 03 Apr 2025

DAVIDSON, Scott

Resigned
Marischal Square, AberdeenAB10 1DQ
Born December 1975
Director
Appointed 01 Sept 2015
Resigned 03 Apr 2025

GREENWOOD, David Murray

Resigned
Floor), AberdeenAB10 1DQ
Born February 1967
Director
Appointed 10 Mar 2014
Resigned 30 Jun 2021

LEYLAND, Roger

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born February 1971
Director
Appointed 23 Dec 2022
Resigned 30 Sept 2024

MACKINNON, Ewan Alisdair Duncan

Resigned
Floor), AberdeenAB10 1DQ
Born August 1976
Director
Appointed 10 Mar 2014
Resigned 30 Oct 2018

MUNRO, Derek Johnston

Resigned
Floor), AberdeenAB10 1DQ
Born March 1970
Director
Appointed 10 Mar 2014
Resigned 31 Dec 2015

SMITH, Thomas Davie

Resigned
By Strachan, BanchoryAB31 6NL
Born October 1952
Director
Appointed 26 May 2014
Resigned 03 Apr 2025

STARK, James Gordon Croll

Resigned
Kirkden, LethamDD8 2ST
Born November 1963
Director
Appointed 25 Nov 2013
Resigned 10 Mar 2014

WELSH, Graham Archibald

Resigned
Kintore House, GlasgowG2 2LW
Born September 1965
Director
Appointed 30 Oct 2018
Resigned 03 Apr 2025

WONG, Charles Yat-Shung

Resigned
Floor), AberdeenAB10 1DQ
Born May 1955
Director
Appointed 17 Jun 2014
Resigned 31 May 2017

BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED

Resigned
Floor), AberdeenAB10 1DQ
Corporate director
Appointed 25 Nov 2013
Resigned 10 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Gower Street, GlasgowG51 1PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mr David Murray Greenwood

Ceased
Floor), AberdeenAB10 1DQ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
28 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 January 2023
RESOLUTIONSResolutions
Memorandum Articles
9 January 2023
MAMA
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Legacy
1 March 2019
RP04CS01RP04CS01
Legacy
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Resolution
3 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Small
22 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Mortgage Alter Floating Charge
4 June 2014
466(Scot)466(Scot)
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Resolution
30 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 May 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 April 2014
AP04Appointment of Corporate Secretary
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 March 2014
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
20 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Certificate Change Of Name Company
11 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 March 2014
RESOLUTIONSResolutions
Incorporation Company
25 November 2013
NEWINCIncorporation