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..
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 | : |
|
Registered Address | : | Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Corporate Secretary | 20 February 2013 | Active |
436, North Deeside Road, Cults, Aberdeen, United Kingdom, AB15 9ET | Director | 01 February 2016 | Active |
Rana, Aulton Road, Cruden Bay, Peterhead, AB42 0NJ | Director | 04 December 1990 | Active |
Shannaburn House, Blairs, Aberdeen, AB12 5YQ | Director | 04 December 1990 | Active |
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ | Director | 19 August 2019 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 25 February 1998 | Active |
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 April 2009 | Active |
100 Union Street, Aberdeen, AB10 1QR | Corporate Secretary | 15 August 1990 | Active |
20 Wellbrae Terrace, Aberdeen, AB1 7XY | Director | 16 February 1991 | Active |
Denside,Murtle Den Road, Milltimber, Aberdeen, AB13 0HS | Director | 04 December 1990 | Active |
Northwater House, 6 High Street, Edzell, DD9 7TE | Nominee Director | 15 August 1990 | Active |
Heathcot, 1 Culter House Road, Milltimber, AB13 0EN | Director | 23 November 2006 | Active |
C/O Ifc(S) Ltd, Bath Street, Fraserburgh, United Kingdom, AB43 9DY | Director | 16 December 2014 | Active |
Craigton Farmhouse, Raemoir, Banchory, | Nominee Director | 15 August 1990 | Active |
Eastwood, 152 North Deeside Road, Milltimber, Aberdeen, AB13 0HL | Director | 04 December 1990 | Active |
4 Arbor Court, Banchory, AB31 3RF | Director | 30 September 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type group. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Accounts | Accounts with accounts type group. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type group. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type group. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type group. | Download |
2019-08-23 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Accounts | Accounts with accounts type group. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type group. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-10-11 | Accounts | Accounts with accounts type group. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-02 | Officers | Appoint person director company with name date. | Download |
2016-01-07 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.