This company is commonly known as Integrated Catering Equipment (uk) Limited. The company was founded 30 years ago and was given the registration number SC145844. The firm's registered office is in ALTENS. You can find them at Lomond House, Wellington Circle, Altens, Aberdeen. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | INTEGRATED CATERING EQUIPMENT (UK) LIMITED |
---|---|---|
Company Number | : | SC145844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Lomond House, Wellington Circle, Altens, Aberdeen, AB12 3JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 21 June 2011 | Active |
Lomond House, Wellington Circle, Altens, AB12 3JG | Director | 30 January 2015 | Active |
Lomond House, Wellington Circle, Altens, AB12 3JG | Director | 30 January 2015 | Active |
8, Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP | Corporate Secretary | 01 June 2006 | Active |
18 Bon-Accord Square, Aberdeen, AB11 6YP | Corporate Secretary | 12 August 1993 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 12 August 1993 | Active |
17 Garvocklea Gradens, Laurencekirk, AB30 1BG | Director | 12 August 1993 | Active |
Lomond House, Wellington Circle, Altens, AB12 3JG | Director | 12 August 1993 | Active |
Lomond House, Wellington Circle, Altens, AB12 3JG | Director | 12 August 1993 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 12 August 1993 | Active |
David Charles Christie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | Lomond House, Altens, AB12 3JG |
Nature of control | : |
|
Mrs Sylvia Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | Lomond House, Altens, AB12 3JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Officers | Change corporate secretary company with change date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.