About

Registered Number: SC297960
Date of Incorporation: 01/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 54 Tantallon Avenue, Gourock, PA19 1HA,

 

Soccer Icon Ltd was established in 2006. Soccer Icon Ltd has 2 directors listed as Mclaughlin, Linda, Mclaughlin, Joseph. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Joseph 16 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Linda 01 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AD01 - Change of registered office address 11 March 2020
AD01 - Change of registered office address 08 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 23 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 07 November 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 09 September 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 18 August 2010
TM01 - Termination of appointment of director 22 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.