UKBizDB.co.uk

ICE FACTOR (KINLOCHLEVEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ice Factor (kinlochleven) Limited. The company was founded 22 years ago and was given the registration number SC225367. The firm's registered office is in HAMILTON. You can find them at 29 Brandon Street, , Hamilton, South Lanarkshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ICE FACTOR (KINLOCHLEVEN) LIMITED
Company Number:SC225367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2001
End of financial year:30 November 2021
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 341, 4th Floor, 93, Hope Street, Glasgow, Scotland, G2 6LD

Director17 February 2023Active
Glenbrook, Torwoodhill Road, Rhu, Helensburgh, G84 8LE

Secretary06 December 2001Active
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA

Secretary11 June 2014Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary16 December 2011Active
5th Floor, 7 Castle Street, Edinburgh, EH2 3AH

Corporate Secretary20 December 2009Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary15 November 2001Active
14, Walker Street, Edinburgh, EH3 7LP

Director10 May 2010Active
Glenbrook, Torwoodhill Road, Rhu, Helensburgh, G84 8LE

Director06 December 2001Active
29, Brandon Street, Hamilton, ML3 6DA

Director28 February 2017Active
4 Baronald Street, Rutherglen, G73 1AH

Director06 December 2001Active
The Old Manse, Beechwood, Strathpeffer, IV14 9AB

Director10 May 2010Active
Tighphuirst, Glencoe, Argyll, PA39 4HN

Director06 December 2001Active
86c, Fairfield Road, Inverness, United Kingdom, IV3 5LH

Director10 May 2010Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director17 December 2011Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director16 December 2011Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director15 November 2001Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director15 November 2001Active

People with Significant Control

Mr Anthony Logan
Notified on:17 February 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Scotland
Address:Suite 341, 4th Floor, 93, Hope Street, Glasgow, Scotland, G2 6LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ice Factor International Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:29, Brandon Street, Hamilton, United Kingdom, ML3 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Address

Change registered office address company with date old address new address.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type small.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.