About

Registered Number: SC238603
Date of Incorporation: 24/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 58 Commercial Street, Lerwick, Shetland, ZE1 0BD

 

Based in Shetland, Icare Shetland Ltd was founded on 24 October 2002. We do not know the number of employees at the organisation. The companies directors are Foyle, Andrew, Kelly, Brian Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Brian Francis 24 October 2002 15 August 2005 1
Secretary Name Appointed Resigned Total Appointments
FOYLE, Andrew 15 August 2005 06 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 17 July 2018
RESOLUTIONS - N/A 04 June 2018
PSC04 - N/A 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CS01 - N/A 02 November 2017
PSC01 - N/A 02 November 2017
PSC01 - N/A 02 November 2017
CH01 - Change of particulars for director 02 November 2017
PSC04 - N/A 27 October 2017
PSC04 - N/A 27 October 2017
PSC04 - N/A 27 October 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
MR01 - N/A 11 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 28 February 2009
CERTNM - Change of name certificate 28 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 24 October 2008
CERTNM - Change of name certificate 14 October 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363s - Annual Return 19 March 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 05 December 2003
CERTNM - Change of name certificate 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
225 - Change of Accounting Reference Date 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.