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.
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 | : |
|
Registered Address | : | 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 341, 4th Floor, 93, Hope Street, Glasgow, Scotland, G2 6LD | Director | 17 February 2023 | Active |
Glenbrook, Torwoodhill Road, Rhu, Helensburgh, G84 8LE | Secretary | 06 December 2001 | Active |
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA | Secretary | 11 June 2014 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 16 December 2011 | Active |
5th Floor, 7 Castle Street, Edinburgh, EH2 3AH | Corporate Secretary | 20 December 2009 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 15 November 2001 | Active |
14, Walker Street, Edinburgh, EH3 7LP | Director | 10 May 2010 | Active |
Glenbrook, Torwoodhill Road, Rhu, Helensburgh, G84 8LE | Director | 06 December 2001 | Active |
29, Brandon Street, Hamilton, ML3 6DA | Director | 28 February 2017 | Active |
4 Baronald Street, Rutherglen, G73 1AH | Director | 06 December 2001 | Active |
The Old Manse, Beechwood, Strathpeffer, IV14 9AB | Director | 10 May 2010 | Active |
Tighphuirst, Glencoe, Argyll, PA39 4HN | Director | 06 December 2001 | Active |
86c, Fairfield Road, Inverness, United Kingdom, IV3 5LH | Director | 10 May 2010 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 17 December 2011 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 16 December 2011 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 15 November 2001 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 15 November 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type small. | Download |
2017-03-10 | Officers | Appoint person director company with name date. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.