UKBizDB.co.uk

ICEROBOTICS LTD

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

This company is commonly known as Icerobotics Ltd. The company was founded 16 years ago and was given the registration number SC331391. The firm's registered office is in EDINBURGH. You can find them at 5th Floor 125, Princes Street, Edinburgh, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ICEROBOTICS LTD
Company Number:SC331391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2007
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 63990 - Other information service activities n.e.c.
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:5th Floor 125, Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary21 January 2014Active
Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom, FK9 4NF

Director28 April 2022Active
Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom, FK9 4NF

Director28 April 2022Active
Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom, FK9 4NF

Director28 April 2022Active
Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom, FK9 4NF

Director28 April 2022Active
Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom, FK9 4NF

Director28 April 2022Active
Unit 13a Stirling University Innovation Park, Stirling, Scotland, FK9 4NF

Director28 April 2022Active
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ

Corporate Nominee Secretary01 February 2008Active
30-31 Queen Street, Edinburgh, EH2 1JX

Corporate Nominee Secretary25 September 2007Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director08 March 2016Active
5th, Floor 125, Princes Street, Edinburgh, Scotland, EH2 4AD

Director04 February 2014Active
20, Park Road, Edinburgh, EH6 4LD

Director31 October 2007Active
5th, Floor 125, Princes Street, Edinburgh, EH2 4AD

Director17 November 2015Active
Rue Alphonse Renard 39, Brussels, Belgium, 1050

Director01 January 2018Active
12, Balbardie Road, Bathgate, Scotland, EH48 1AP

Director21 January 2011Active
20, Park Road, Edinburgh, EH6 4LD

Director01 February 2008Active
30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX

Corporate Nominee Director25 September 2007Active

People with Significant Control

Icerobotics Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:5th Floor, 125, Princes Street, Edinburgh, Scotland, EH2 4AD
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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2023-02-14Capital

Capital allotment shares.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Address

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

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Address

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

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Address

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

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.