About

Registered Number: SC228233
Date of Incorporation: 19/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 1-2 Pearce Avenue, West Pitkerro Industrial Estate, Dundee, DD5 3RX

 

Having been setup in 2002, Ics2 Ltd have registered office in Dundee, it's status is listed as "Active". This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Paul Rodney 19 February 2002 - 1
MADDISON, Darren Ende 19 February 2002 26 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 22 February 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 22 February 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 23 November 2017
RESOLUTIONS - N/A 26 April 2017
SH08 - Notice of name or other designation of class of shares 26 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 28 October 2016
1.4(Scot) - Notice of completion of voluntary arrangement 11 July 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 05 February 2016
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 03 February 2016
MR04 - N/A 22 January 2016
AA - Annual Accounts 24 March 2015
AA - Annual Accounts 24 March 2015
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 23 March 2015
AR01 - Annual Return 10 March 2015
AR01 - Annual Return 09 June 2014
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AA - Annual Accounts 29 April 2013
1.1(Scot) - Report of a meeting approving voluntary arrangement 11 January 2013
1.14(Scot) - N/A 11 January 2013
1.11(Scot) - N/A 24 December 2012
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 13 March 2012
AR01 - Annual Return 11 March 2012
RESOLUTIONS - N/A 24 February 2012
466(Scot) - N/A 21 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 07 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
RESOLUTIONS - N/A 26 January 2011
AA - Annual Accounts 04 May 2010
RESOLUTIONS - N/A 15 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2010
SH01 - Return of Allotment of shares 15 March 2010
MEM/ARTS - N/A 15 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
RESOLUTIONS - N/A 06 October 2009
MISC - Miscellaneous document 06 October 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
363a - Annual Return 19 March 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 09 May 2007
287 - Change in situation or address of Registered Office 13 February 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 21 March 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 09 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
123 - Notice of increase in nominal capital 24 November 2003
288c - Notice of change of directors or secretaries or in their particulars 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
363s - Annual Return 24 February 2003
287 - Change in situation or address of Registered Office 22 November 2002
410(Scot) - N/A 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2002
225 - Change of Accounting Reference Date 13 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 February 2012 Outstanding

N/A

Bond & floating charge 27 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.