Established in 2008, Ice Factor International Ltd has its registered office in Hamilton in South Lanarkshire, it's status is listed as "Active". The companies directors are Mclauchlan, Scott Alexander, Mccully, Philip Alan, Smith, Jamie William, Peter Trainer Company Secretaries Ltd., Ritsons Accountants, Peter Trainer Company Secretaries Ltd., Peter Trainer Corporate Services Ltd..
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCULLY, Philip Alan | 10 May 2010 | - | 1 |
SMITH, Jamie William | 17 April 2008 | - | 1 |
PETER TRAINER COMPANY SECRETARIES LTD. | 17 April 2008 | 17 April 2008 | 1 |
PETER TRAINER CORPORATE SERVICES LTD. | 17 April 2008 | 17 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLAUCHLAN, Scott Alexander | 11 June 2014 | - | 1 |
PETER TRAINER COMPANY SECRETARIES LTD. | 17 April 2008 | 17 April 2008 | 1 |
RITSONS ACCOUNTANTS | 10 May 2010 | 17 November 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 30 May 2017 | |
RESOLUTIONS - N/A | 14 March 2017 | |
SH01 - Return of Allotment of shares | 14 March 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 14 March 2017 | |
TM01 - Termination of appointment of director | 10 March 2017 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AP03 - Appointment of secretary | 20 June 2014 | |
AD01 - Change of registered office address | 22 May 2014 | |
TM02 - Termination of appointment of secretary | 02 May 2014 | |
AD01 - Change of registered office address | 02 May 2014 | |
TM01 - Termination of appointment of director | 11 February 2014 | |
AA - Annual Accounts | 02 December 2013 | |
TM01 - Termination of appointment of director | 09 August 2013 | |
RESOLUTIONS - N/A | 10 July 2013 | |
RESOLUTIONS - N/A | 13 June 2013 | |
AR01 - Annual Return | 09 May 2013 | |
MISC - Miscellaneous document | 22 April 2013 | |
CH01 - Change of particulars for director | 06 December 2012 | |
AA - Annual Accounts | 06 August 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 24 May 2012 | |
AR01 - Annual Return | 14 May 2012 | |
466(Scot) - N/A | 11 February 2012 | |
RESOLUTIONS - N/A | 31 December 2011 | |
RESOLUTIONS - N/A | 29 December 2011 | |
SH01 - Return of Allotment of shares | 29 December 2011 | |
SH01 - Return of Allotment of shares | 29 December 2011 | |
AP01 - Appointment of director | 21 December 2011 | |
AP01 - Appointment of director | 21 December 2011 | |
AD01 - Change of registered office address | 21 December 2011 | |
AP04 - Appointment of corporate secretary | 21 December 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 21 December 2011 | |
TM02 - Termination of appointment of secretary | 17 November 2011 | |
AA - Annual Accounts | 05 September 2011 | |
TM01 - Termination of appointment of director | 25 July 2011 | |
AR01 - Annual Return | 26 May 2011 | |
CH01 - Change of particulars for director | 26 May 2011 | |
AA01 - Change of accounting reference date | 27 April 2011 | |
TM01 - Termination of appointment of director | 30 November 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 28 June 2010 | |
AP01 - Appointment of director | 18 June 2010 | |
AP01 - Appointment of director | 10 June 2010 | |
AP01 - Appointment of director | 10 June 2010 | |
AP01 - Appointment of director | 10 June 2010 | |
AP04 - Appointment of corporate secretary | 10 June 2010 | |
SH01 - Return of Allotment of shares | 10 June 2010 | |
TM02 - Termination of appointment of secretary | 10 June 2010 | |
RESOLUTIONS - N/A | 04 June 2010 | |
TM01 - Termination of appointment of director | 04 June 2010 | |
TM02 - Termination of appointment of secretary | 04 June 2010 | |
SH01 - Return of Allotment of shares | 20 May 2010 | |
RESOLUTIONS - N/A | 19 May 2010 | |
AD01 - Change of registered office address | 19 May 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 14 April 2010 | |
AP04 - Appointment of corporate secretary | 03 February 2010 | |
SH01 - Return of Allotment of shares | 12 January 2010 | |
AR01 - Annual Return | 28 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 June 2009 | |
287 - Change in situation or address of Registered Office | 25 June 2009 | |
287 - Change in situation or address of Registered Office | 23 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 June 2009 | |
AA - Annual Accounts | 23 June 2009 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
225 - Change of Accounting Reference Date | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
NEWINC - New incorporation documents | 17 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 16 December 2011 | Outstanding |
N/A |
Floating charge | 07 April 2010 | Outstanding |
N/A |