UKBizDB.co.uk

INTEGRATED CATERING EQUIPMENT (UK) LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Lomond House, Wellington Circle, Altens, Aberdeen, AB12 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary21 June 2011Active
Lomond House, Wellington Circle, Altens, AB12 3JG

Director30 January 2015Active
Lomond House, Wellington Circle, Altens, AB12 3JG

Director30 January 2015Active
8, Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP

Corporate Secretary01 June 2006Active
18 Bon-Accord Square, Aberdeen, AB11 6YP

Corporate Secretary12 August 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 August 1993Active
17 Garvocklea Gradens, Laurencekirk, AB30 1BG

Director12 August 1993Active
Lomond House, Wellington Circle, Altens, AB12 3JG

Director12 August 1993Active
Lomond House, Wellington Circle, Altens, AB12 3JG

Director12 August 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director12 August 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Officers

Change corporate secretary company with change date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.