ICSCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICSCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC205330
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ICSCOTLAND LIMITED?

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

    Where is ICSCOTLAND LIMITED located?

    Registered Office Address
    Scottish Daily Record & Sunday
    Mail,
    G3 8DA One Central Quay
    Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ICSCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2020

    What are the latest filings for ICSCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Mar 02, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Director's details changed for T M Directors Limited on May 04, 2018

    1 pagesCH02

    Secretary's details changed for T M Secretaries Limited on May 04, 2018

    1 pagesCH04

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2017

    4 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2015

    4 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 28, 2014

    4 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Paul Andrew Vickers as a director on Nov 17, 2014

    1 pagesTM01

    Appointment of Mr Simon Richard Fox as a director on Nov 17, 2014

    2 pagesAP01

    Who are the officers of ICSCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritishChartered Accountant181763320002
    MULLEN, James Joseph
    Scottish Daily Record & Sunday
    Mail,
    G3 8DA One Central Quay
    Glasgow
    Director
    Scottish Daily Record & Sunday
    Mail,
    G3 8DA One Central Quay
    Glasgow
    EnglandBritishChief Executive Officer91567460002
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    FOLEY, John Gerard
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    Secretary
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    BritishAccountant89596720001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishChartered Accountant68009020001
    FOLEY, John Gerard
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    Director
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    United KingdomBritishAccountant89596720001
    FOX, Simon Richard
    Scottish Daily Record & Sunday
    Mail,
    G3 8DA One Central Quay
    Glasgow
    Director
    Scottish Daily Record & Sunday
    Mail,
    G3 8DA One Central Quay
    Glasgow
    United KingdomBritishChief Executive58101280002
    VAGHELA, Vijay Lakhman
    Scottish Daily Record & Sunday
    Mail,
    G3 8DA One Central Quay
    Glasgow
    Director
    Scottish Daily Record & Sunday
    Mail,
    G3 8DA One Central Quay
    Glasgow
    EnglandBritishAccountant60412210002
    VICKERS, Paul Andrew
    Scottish Daily Record & Sunday
    Mail,
    G3 8DA One Central Quay
    Glasgow
    Director
    Scottish Daily Record & Sunday
    Mail,
    G3 8DA One Central Quay
    Glasgow
    EnglandBritishBarrister146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritishBarrister146096300001
    YOUNG, Nicola
    1 Aigas Cottages
    Jordanhill
    G13 1NL Glasgow
    Director
    1 Aigas Cottages
    Jordanhill
    G13 1NL Glasgow
    ScotlandBritishDirector85766060003
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of ICSCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trinity Mirror Digital Media Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number3906084
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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