Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Isocon (Engineering) Limited
Isocon (Engineering) Limited is an active company incorporated on 7 September 1972 with the registered office located in . Isocon (Engineering) Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC051359
Private limited company
Scottish Company
Age
53 years
Incorporated
7 September 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
30 October 2024
(10 months ago)
Next confirmation dated
30 October 2025
Due by
13 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Isocon (Engineering) Limited
Contact
Address
25 Tahoe Grove
Hamilton
ML3 7ZQ
Scotland
Address changed on
16 Jul 2025
(1 month ago)
Previous address was
39 Smithycroft Hamilton ML3 7UL Scotland
Companies in
Telephone
01414405454
Email
Available in Endole App
Website
Isocon-engineering.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Michael Andrew Kane
Director • Engineer • British • Lives in Scotland • Born in Oct 1970
Amelia Kane
Director • Manager • British • Lives in Scotland • Born in May 1972
Isocon Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Isocon Holdings Limited
Mr Michael Andrew Kane and Amelia Kane are mutual people.
Active
Isocon Property Holdings Limited
Mr Michael Andrew Kane and Amelia Kane are mutual people.
Active
Isocon Energy Ltd
Mr Michael Andrew Kane is a mutual person.
Active
Kratos Energy (Distribution) Limited
Mr Michael Andrew Kane is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£23.24K
Decreased by £43.66K (-65%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£938.28K
Increased by £144.85K (+18%)
Total Liabilities
-£528.53K
Increased by £74.21K (+16%)
Net Assets
£409.75K
Increased by £70.64K (+21%)
Debt Ratio (%)
56%
Decreased by 0.93% (-2%)
See 10 Year Full Financials
Latest Activity
Mrs Amelia Kane Appointed
1 Month Ago on 4 Aug 2025
Registered Address Changed
1 Month Ago on 16 Jul 2025
Registered Address Changed
1 Month Ago on 16 Jul 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
9 Months Ago on 23 Nov 2024
Registered Address Changed
1 Year 8 Months Ago on 11 Jan 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 29 Nov 2023
Confirmation Submitted
2 Years 9 Months Ago on 28 Nov 2022
Mr Michael Andrew Kane Details Changed
3 Years Ago on 1 Jun 2022
Get Alerts
Get Credit Report
Discover Isocon (Engineering) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Amelia Kane as a director on 4 August 2025
Submitted on 4 Aug 2025
Registered office address changed from 39 Smithycroft Hamilton ML3 7UL Scotland to 25 Tahoe Grove Hamilton ML3 7ZQ on 16 July 2025
Submitted on 16 Jul 2025
Registered office address changed from 25 Tahoe Grove Hamilton ML3 7ZQ Scotland to 25 Tahoe Grove Hamilton ML3 7ZQ on 16 July 2025
Submitted on 16 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 30 October 2024 with no updates
Submitted on 23 Nov 2024
Registered office address changed from 322 Broomloan Road Glasgow G51 2JQ Scotland to 39 Smithycroft Hamilton ML3 7UL on 11 January 2024
Submitted on 11 Jan 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 30 October 2023 with no updates
Submitted on 29 Nov 2023
Confirmation statement made on 30 October 2022 with no updates
Submitted on 28 Nov 2022
Director's details changed for Mr Michael Andrew Kane on 1 June 2022
Submitted on 28 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs