ISACA SCOTLAND CHAPTER LIMITED

Register to unlock more data on OkredoRegister

ISACA SCOTLAND CHAPTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC607083

Incorporation date

03/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Gyle Crescent Lane, Edinburgh EH12 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2018)
dot icon16/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon09/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon05/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon05/02/2024
Director's details changed for Stephan Wandel on 2024-02-01
dot icon05/02/2024
Director's details changed for Alison Jane Mcalroy on 2024-02-01
dot icon05/02/2024
Director's details changed for Guy Christopher Lomas on 2024-02-01
dot icon05/02/2024
Director's details changed for Mr Kevin Paul Murphy on 2024-02-01
dot icon05/02/2024
Director's details changed for Charles William Meehan on 2024-02-01
dot icon05/02/2024
Director's details changed for Mr Glen Bissett on 2024-02-01
dot icon05/02/2024
Director's details changed for Lindsay Campbell on 2024-02-01
dot icon05/02/2024
Director's details changed for Mr Tayyab Amin Choudhry on 2024-02-01
dot icon01/02/2024
Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01
dot icon09/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon23/11/2022
Compulsory strike-off action has been discontinued
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon18/11/2022
Confirmation statement made on 2022-09-02 with updates
dot icon27/06/2022
Termination of appointment of Paul Leonard as a director on 2022-06-14
dot icon07/02/2022
Termination of appointment of Allan Caird Munn as a director on 2022-01-27
dot icon05/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon08/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon29/03/2021
Appointment of Mr Angus Alexander Mackenzie as a director on 2021-03-11
dot icon29/03/2021
Director's details changed for Stephan Wandel on 2021-03-11
dot icon29/03/2021
Appointment of Mr Paul Leonard as a director on 2021-03-11
dot icon12/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon09/09/2020
Termination of appointment of James Stephen Brady as a director on 2020-08-20
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/02/2020
Appointment of Mr Alwin Dayal Pandey as a director on 2020-02-07
dot icon13/02/2020
Appointment of Mrs Anne-Marie Balfour as a director on 2020-02-07
dot icon13/02/2020
Termination of appointment of Jordan Schroeder as a director on 2020-02-07
dot icon30/09/2019
Appointment of Mr Ryan Mcguinness as a director on 2019-09-26
dot icon30/09/2019
Director's details changed for Stephen Wandel on 2018-09-03
dot icon30/09/2019
Termination of appointment of Rory Magnus Alsop as a director on 2019-09-26
dot icon16/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon15/10/2018
Appointment of Mr Jordan Schroeder as a director on 2018-09-24
dot icon15/10/2018
Director's details changed for Glen Bisset on 2018-10-15
dot icon15/10/2018
Current accounting period shortened from 2019-09-30 to 2019-05-31
dot icon03/09/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.00
-
0.00
43.26K
-
2022
0
74.00
-
0.00
49.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brady, James Stephen
Director
03/09/2018 - 20/08/2020
9
Lomas, Guy Christopher
Director
03/09/2018 - Present
-
Mackenzie, Angus Alexander
Director
11/03/2021 - Present
-
Leonard, Paul
Director
11/03/2021 - 14/06/2022
2
Mcguinness, Ryan
Director
26/09/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ISACA SCOTLAND CHAPTER LIMITED

ISACA SCOTLAND CHAPTER LIMITED is an(a) Active company incorporated on 03/09/2018 with the registered office located at 5 South Gyle Crescent Lane, Edinburgh EH12 9EG. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ISACA SCOTLAND CHAPTER LIMITED?

toggle

ISACA SCOTLAND CHAPTER LIMITED is currently Active. It was registered on 03/09/2018 .

Where is ISACA SCOTLAND CHAPTER LIMITED located?

toggle

ISACA SCOTLAND CHAPTER LIMITED is registered at 5 South Gyle Crescent Lane, Edinburgh EH12 9EG.

What does ISACA SCOTLAND CHAPTER LIMITED do?

toggle

ISACA SCOTLAND CHAPTER LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ISACA SCOTLAND CHAPTER LIMITED?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2025-05-31.