About

Registered Number: SC341569
Date of Incorporation: 17/04/2008 (16 years ago)
Company Status: Active
Registered Address: 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

 

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..

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 December 2011 Outstanding

N/A

Floating charge 07 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.