CompanyTrack
I

ISN SOLUTIONS GROUP LIMITED

Active Glasgow

Non-trading company

0 employees
Non-trading company
I

ISN SOLUTIONS GROUP LIMITED

Non-trading company

Founded 25 Nov 2013 Active Glasgow, Scotland 0 employees
Non-trading company
Accounts Submitted 23 Sept 2025
Confirmation Statement Submitted
Net assets £-3.67M £149.16K 2023 year on year
Total assets £433.04K £17.63K 2023 year on year
Total Liabilities £4.10M £131.53K 2023 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Building 11000 Academy Park Gower Street Glasgow G51 1PR Scotland

Credit Report

Discover ISN SOLUTIONS GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

N/A

Net Assets

-£3.67M

Decreased by £149.16k (-4%)

Total Liabilities

£4.10M

Increased by £131.53k (+3%)

Turnover

N/A

Employees

N/A

Debt Ratio

947%

Increased by 66 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 10 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Apr 202510£1£0.1

Officers

Officers

2 active 11 resigned
Status
Fraser George Halkett FergusonDirectorBritishScotland653 Apr 2025Active
Julie Campbell InglisDirectorBritishScotland523 Apr 2025Active

Shareholders

Shareholders (26)

Scott Davidson
7.9%
831,25014 Dec 2023
Thomas Davie Smith
1.9%
200,00014 Dec 2023
Scott Davidson
1.3%
137,50014 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Kerrera Newco Limited

United Kingdom

Active
Notified 3 Apr 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David Murray Greenwood

Ceased 23 Dec 2022

Ceased

Group Structure

Group Structure

KERRERA NEWCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KERRERA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KERRERA TOPCO LIMITED united kingdom voting rights 25 to 50 percent
MAVEN CO-INVEST KERRERA LP united kingdom voting rights 75 to 100 percent, appoint/remove person
MAVEN MIP GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
MAVEN CO-INVEST GP LIMITED united kingdom shares 75 to 100 percent
MAVEN CAPITAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent
MAVEN CAPITAL PARTNERS UK LLP united kingdom voting rights 75 to 100 percent limited liability partnership
MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
ISN SOLUTIONS GROUP LIMITED Current Company
ISN SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIBO TECHNOLOGIES LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRTUAL STREAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
23 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(1 page)
23 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Apr 2025Persons With Significant ControlKerrera Newco Limited notified as a person with significant controlView(2 pages)
15 Apr 2025Persons With Significant ControlWithdrawal Of A Person With Significant Control StatementView(2 pages)
14 Apr 2025OfficersTermination of Burness Paull Llp as director on 2025-04-03View(1 page)
23 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

23 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 Apr 2025 Persons With Significant Control

Kerrera Newco Limited notified as a person with significant control

15 Apr 2025 Persons With Significant Control

Withdrawal Of A Person With Significant Control Statement

14 Apr 2025 Officers

Termination of Burness Paull Llp as director on 2025-04-03

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 23 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 23 Sept 2025

Kerrera Newco Limited notified as a person with significant control

10 months ago on 15 Apr 2025

Withdrawal Of A Person With Significant Control Statement

10 months ago on 15 Apr 2025

Termination of Burness Paull Llp as director on 2025-04-03

10 months ago on 14 Apr 2025