UKBizDB.co.uk

ICHOR SYSTEMS LTD

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

This company is commonly known as Ichor Systems Ltd. The company was founded 21 years ago and was given the registration number SC244681. The firm's registered office is in BLANTYRE. You can find them at 1 Livingstone Boulevard, Hamilton International Technology Park, Blantyre, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ICHOR SYSTEMS LTD
Company Number:SC244681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Livingstone Boulevard, Hamilton International Technology Park, Blantyre, Scotland, G72 0BP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Livingstone Boulevard, Hamilton International Technology Park, Blantyre, Scotland, G72 0BP

Director31 December 2017Active
1, Livingstone Boulevard, Hamilton International Technology Park, Blantyre, Scotland, G72 0BP

Director01 September 2016Active
1, Livingstone Boulevard, Hamilton International Technology Park, Blantyre, Scotland, G72 0BP

Director22 November 2023Active
4 Oss Quadrant, Motherwell, ML1 2NY

Secretary31 March 2003Active
1, Livingstone Boulevard, Hamilton International, Blantyre, Glasgow, Scotland, G72 0BP

Secretary13 April 2012Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 February 2003Active
C/O Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8AN

Director01 July 2015Active
1, Livingstone Boulevard, Hamilton International Technology Park, Blantyre, Scotland, G72 0BP

Director02 August 2014Active
4 Oss Quadrant, Motherwell, ML1 2NY

Director31 March 2003Active
1, Livingstone Boulevard, Hamilton International, Blantyre, Glasgow, Scotland, G72 0BP

Director30 June 2013Active
Newton Building, Rankine Avenue, Scottish Enterprise, Technology Park, East Kilbride, G75 0QF

Director13 April 2012Active
24, Hills Road, Strathaven, United Kingdom, ML10 6LQ

Director16 June 2003Active
Newton Building, Rankine Avenue, Scottish Enterprise, Technology Park, East Kilbride, G75 0QF

Director19 April 2012Active
Newton Building, Rankine Avenue, Scottish Enterprise, Technology Park, East Kilbride, G75 0QF

Director13 April 2012Active
1, Livingstone Boulevard, Hamilton International Technology Park, Blantyre, Scotland, G72 0BP

Director01 December 2016Active
110 Strathaven Road, Lesmahagow, Lanarkshire, ML11 0DW

Director01 January 2004Active
30, Myers Road West, Liverpool, United Kingdom, L23 0RU

Director31 March 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 February 2003Active

People with Significant Control

Ichor Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1 Livingstone Boulevard, Hamilton International Technology Park, Glasgow, Scotland, G72 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Address

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

Download
2016-12-05Officers

Appoint person director company with name date.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.