UKBizDB.co.uk

IFC HOLDINGS LIMITED

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

This company is commonly known as Ifc Holdings Limited. The company was founded 33 years ago and was given the registration number SC126718. The firm's registered office is in ABERDEEN. You can find them at Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IFC HOLDINGS LIMITED
Company Number:SC126718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary20 February 2013Active
436, North Deeside Road, Cults, Aberdeen, United Kingdom, AB15 9ET

Director01 February 2016Active
Rana, Aulton Road, Cruden Bay, Peterhead, AB42 0NJ

Director04 December 1990Active
Shannaburn House, Blairs, Aberdeen, AB12 5YQ

Director04 December 1990Active
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ

Director19 August 2019Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary25 February 1998Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Secretary15 August 1990Active
20 Wellbrae Terrace, Aberdeen, AB1 7XY

Director16 February 1991Active
Denside,Murtle Den Road, Milltimber, Aberdeen, AB13 0HS

Director04 December 1990Active
Northwater House, 6 High Street, Edzell, DD9 7TE

Nominee Director15 August 1990Active
Heathcot, 1 Culter House Road, Milltimber, AB13 0EN

Director23 November 2006Active
C/O Ifc(S) Ltd, Bath Street, Fraserburgh, United Kingdom, AB43 9DY

Director16 December 2014Active
Craigton Farmhouse, Raemoir, Banchory,

Nominee Director15 August 1990Active
Eastwood, 152 North Deeside Road, Milltimber, Aberdeen, AB13 0HL

Director04 December 1990Active
4 Arbor Court, Banchory, AB31 3RF

Director30 September 1991Active

People with Significant Control

Clipper Holdings Limited
Notified on:15 August 2017
Status:Active
Country of residence:Scotland
Address:2, Marischal Square, Aberdeen, Scotland, AB10 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Annette Gyrit Clark
Notified on:15 August 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Denside, Murtle Den Road, Aberdeen, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type group.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-10Address

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

Download
2022-10-19Accounts

Accounts with accounts type group.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type group.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type group.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type group.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type group.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-10-11Accounts

Accounts with accounts type group.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2016-01-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.