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.
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 | : |
|
Registered Address | : | 5th Floor 125, Princes Street, Edinburgh, EH2 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 21 January 2014 | Active |
Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom, FK9 4NF | Director | 28 April 2022 | Active |
Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom, FK9 4NF | Director | 28 April 2022 | Active |
Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom, FK9 4NF | Director | 28 April 2022 | Active |
Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom, FK9 4NF | Director | 28 April 2022 | Active |
Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom, FK9 4NF | Director | 28 April 2022 | Active |
Unit 13a Stirling University Innovation Park, Stirling, Scotland, FK9 4NF | Director | 28 April 2022 | Active |
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ | Corporate Nominee Secretary | 01 February 2008 | Active |
30-31 Queen Street, Edinburgh, EH2 1JX | Corporate Nominee Secretary | 25 September 2007 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 08 March 2016 | Active |
5th, Floor 125, Princes Street, Edinburgh, Scotland, EH2 4AD | Director | 04 February 2014 | Active |
20, Park Road, Edinburgh, EH6 4LD | Director | 31 October 2007 | Active |
5th, Floor 125, Princes Street, Edinburgh, EH2 4AD | Director | 17 November 2015 | Active |
Rue Alphonse Renard 39, Brussels, Belgium, 1050 | Director | 01 January 2018 | Active |
12, Balbardie Road, Bathgate, Scotland, EH48 1AP | Director | 21 January 2011 | Active |
20, Park Road, Edinburgh, EH6 4LD | Director | 01 February 2008 | Active |
30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX | Corporate Nominee Director | 25 September 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-14 | Capital | Capital allotment shares. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.