ICON (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameICON (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC163671
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ICON (EUROPE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ICON (EUROPE) LIMITED located?

    Registered Office Address
    4 Atlantic Quay,
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ICON (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ICON (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Insolvency filing

    INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors
    2 pagesLIQ MISC

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Registered office address changed from Oceaneering House Pitmedden Road Dyce Aberdeen AB21 0DP Scotland on Mar 11, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 07, 2013

    LRESSP

    Annual return made up to Feb 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2013

    Statement of capital on Feb 27, 2013

    • Capital: GBP 300,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Feb 17, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Miss Victoria O'malley as a secretary on Dec 14, 2011

    2 pagesAP03

    Termination of appointment of Abigail Silk as a secretary on Dec 14, 2011

    1 pagesTM02

    Termination of appointment of Abigail Silk as a secretary on Dec 14, 2011

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Feb 17, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Feb 17, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Ms Abigail Silk on Apr 01, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    Who are the officers of ICON (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'MALLEY, Victoria
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    England
    Secretary
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    England
    165301950001
    MORRISON, Neil Steven
    PO BOX 115215
    Dubai
    Uae
    Director
    PO BOX 115215
    Dubai
    Uae
    United Arab EmiratesBritishAccountant103664250003
    WESTWOOD, Alexander
    PO BOX 115215
    FOREIGN Dubai
    Uae
    Director
    PO BOX 115215
    FOREIGN Dubai
    Uae
    United Arab EmiratesBritishDirector67088470010
    BANYARD, Alec William James
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    BritishCs32189370001
    COWIE, Clare Jacqueline
    Flat 4 Society Court
    Society Lane
    AB24 4DE Aberdeen
    Secretary
    Flat 4 Society Court
    Society Lane
    AB24 4DE Aberdeen
    BritishSales & Marketing55939540001
    SILK, Abigail
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Oceaneering House
    Scotland
    Secretary
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Oceaneering House
    Scotland
    BritishLegal Adviser131841500001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    38777080002
    THE COMMERCIAL LAW PRACTICE
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    Secretary
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    41962590001
    ALLAN, Derek Macdonald
    37 Bernham Avenue
    AB39 2WD Stonehaven
    Director
    37 Bernham Avenue
    AB39 2WD Stonehaven
    BritishDirector63077290001
    ALLAN, Garry Robert
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    Director
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    ScotlandBritishAccountant121876430001
    COWPERTHWAITE, Graham
    Greenleas Old Inn Road
    Findon Portlethen
    AB1 4RN Aberdeen
    Director
    Greenleas Old Inn Road
    Findon Portlethen
    AB1 4RN Aberdeen
    BritishEngineering Director44329870001
    GOODWIN, Adrian Jonathan
    1 Culter Den
    Peterculter
    AB1 0WA Aberdeen
    Director
    1 Culter Den
    Peterculter
    AB1 0WA Aberdeen
    United KingdomBritishCompany Director32383580002
    MCNULTY, Anthony
    10 Lowther Close
    TS22 5NX Billingham
    Cleveland
    Director
    10 Lowther Close
    TS22 5NX Billingham
    Cleveland
    EnglandBritishCompany Director33337440002
    RIACH, Alan Leslie
    43 Hillside Crescent
    Westhill
    AB32 6PA Skene
    Aberdeenshire
    Director
    43 Hillside Crescent
    Westhill
    AB32 6PA Skene
    Aberdeenshire
    BritishCompany Director584410004
    SHEAMAN, George William
    Ceadargrove
    40c Braemar Place
    AB1 6ER Aberdeen
    Scotland
    Director
    Ceadargrove
    40c Braemar Place
    AB1 6ER Aberdeen
    Scotland
    BritishExecutive48209140001
    MMA NOMINEES LIMITED
    The Commercial Law Practice
    Windsor House,12 Queens Road
    AB15 4ZT Aberdeen
    Director
    The Commercial Law Practice
    Windsor House,12 Queens Road
    AB15 4ZT Aberdeen
    41962580001

    Does ICON (EUROPE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2013Commencement of winding up
    Feb 18, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0