About

Registered Number: SC418618
Date of Incorporation: 05/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 1 Livingstone Boulevard, Hamilton International Technology Park, Blantyre, G72 0BP,

 

Ichor Holdings Ltd was setup in 2012, it has a status of "Active". We don't currently know the number of employees at the company. There are 8 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDRESON, Jeffrey Scott 31 December 2017 - 1
ROHRS, Tom 01 December 2016 - 1
SPENCE, John Alexander 01 September 2016 - 1
CARSON, Maurice Eugene 02 August 2014 31 December 2017 1
KOWAL, Andrew Jeffrey 30 June 2013 30 November 2016 1
KURTZ, Sky 04 April 2012 30 June 2013 1
RATH, Michael John 04 April 2012 02 August 2014 1
D.W. DIRECTOR 1 LIMITED 05 March 2012 04 April 2012 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 20 March 2018
CH01 - Change of particulars for director 23 January 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 19 May 2017
CS01 - N/A 13 April 2017
AD01 - Change of registered office address 20 January 2017
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 27 July 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 08 December 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 March 2014
AA01 - Change of accounting reference date 16 January 2014
AA - Annual Accounts 13 January 2014
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 11 July 2013
RESOLUTIONS - N/A 29 April 2013
SH01 - Return of Allotment of shares 29 April 2013
AR01 - Annual Return 26 April 2013
AP01 - Appointment of director 31 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 May 2012
CERTNM - Change of name certificate 25 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
RESOLUTIONS - N/A 12 April 2012
AD01 - Change of registered office address 12 April 2012
CERTNM - Change of name certificate 04 April 2012
NEWINC - New incorporation documents 05 March 2012

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.