ISETON MAINTENANCE SERVICES LTD

5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland
StatusACTIVE
Company No.SC438367
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 5 months, 11 days
JurisdictionScotland

SUMMARY

ISETON MAINTENANCE SERVICES LTD is an active private limited company with number SC438367. It was incorporated 11 years, 5 months, 11 days ago, on 06 December 2012. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland.



Company Fillings

Notification of a person with significant control

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Iseton

Notification date: 2024-01-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-05

Psc name: Mr James John Iseton

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2022

Action Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-02

Psc name: Mr James John Iseton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

New address: 5 South Charlotte Street Edinburgh EH2 4AN

Change date: 2022-09-02

Old address: 64a Cumberland Street Edinburgh EH3 6RE Scotland

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-09-02

Officer name: Mrs Jennifer Amber Iseton

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James John Iseton

Change date: 2022-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Amber Iseton

Change date: 2022-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James John Iseton

Change date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

Old address: C/O Henderson Loggie the Vision Building Suite 8 Greenmarket Dundee DD1 4QB

New address: 64a Cumberland Street Edinburgh EH3 6RE

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 07 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Amber Iseton

Appointment date: 2017-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-29

New address: C/O Henderson Loggie the Vision Building Suite 8 Greenmarket Dundee DD1 4QB

Old address: Royal Exchange Panmure Street Dundee Tayside DD1 1DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr James John Iseton

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-01

Officer name: Mrs Jennifer Amber Iseton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC BLUE LTD

25 NORWAY GATE,LONDON,SE16 7TR

Number:11710166
Status:ACTIVE
Category:Private Limited Company

AUROUS RISK PARTNERS LTD

3 LOMBARD STREET,LONDON,EC3V 9AA

Number:11475500
Status:ACTIVE
Category:Private Limited Company

BMCA (1983) LIMITED

132 SEDGLEY ROAD,DUDLEY,DY1 4LJ

Number:05102293
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DANIEL REMOVALS LTD

200-204 HIGH STREET SOUTH,DUNSTABLE,LU6 3HS

Number:11239791
Status:ACTIVE
Category:Private Limited Company

DOBSONS PRODUCE HOLDINGS LTD

SNAPE HOUSE FARM,ORMSKIRK,PR8 5LR

Number:09000599
Status:ACTIVE
Category:Private Limited Company

MAKE NATURAL LIMITED

UNIT 110 176,HARROW,HA1 2RH

Number:06901163
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source