UKBizDB.co.uk

ICSCOTLAND LIMITED

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

This company is commonly known as Icscotland Limited. The company was founded 24 years ago and was given the registration number SC205330. The firm's registered office is in ONE CENTRAL QUAY. You can find them at Scottish Daily Record & Sunday, Mail,, One Central Quay, Glasgow. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ICSCOTLAND LIMITED
Company Number:SC205330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2000
End of financial year:27 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Scottish Daily Record & Sunday, Mail,, One Central Quay, Glasgow, G3 8DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary11 March 2002Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
Scottish Daily Record & Sunday, Mail,, One Central Quay, G3 8DA

Director16 August 2019Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director20 December 2001Active
2 Bradda Avenue, Burnside, Glasgow, G73 5DE

Secretary04 May 2000Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary22 March 2000Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 February 2001Active
2 Bradda Avenue, Burnside, Glasgow, G73 5DE

Director04 May 2000Active
Scottish Daily Record & Sunday, Mail,, One Central Quay, G3 8DA

Director17 November 2014Active
Scottish Daily Record & Sunday, Mail,, One Central Quay, G3 8DA

Director01 October 2009Active
Scottish Daily Record & Sunday, Mail,, One Central Quay, G3 8DA

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director20 February 2001Active
1 Aigas Cottages, Jordanhill, Glasgow, G13 1NL

Director04 May 2000Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director22 March 2000Active

People with Significant Control

Trinity Mirror Digital Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-08-03Officers

Change corporate director company with change date.

Download
2018-08-03Officers

Change corporate secretary company with change date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type dormant.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type dormant.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Officers

Termination director company with name termination date.

Download
2014-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.