ICE FACTOR (KINLOCHLEVEN) LIMITED
Overview
| Company Name | ICE FACTOR (KINLOCHLEVEN) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC225367 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICE FACTOR (KINLOCHLEVEN) LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is ICE FACTOR (KINLOCHLEVEN) LIMITED located?
| Registered Office Address | Suite 341, Floor 4, 93 Hope Street G2 6LD Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICE FACTOR (KINLOCHLEVEN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ICE FACTOR LIMITED | Jun 24, 2003 | Jun 24, 2003 |
| ICE FACTORY LIMITED | Nov 15, 2001 | Nov 15, 2001 |
What are the latest accounts for ICE FACTOR (KINLOCHLEVEN) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2022 |
| Next Accounts Due On | Aug 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2021 |
What is the status of the latest confirmation statement for ICE FACTOR (KINLOCHLEVEN) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 17, 2024 |
| Next Confirmation Statement Due | Mar 02, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2023 |
| Overdue | Yes |
What are the latest filings for ICE FACTOR (KINLOCHLEVEN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 17, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Anthony Logan as a director on Feb 17, 2023 | 2 pages | AP01 | ||
Notification of Anthony Logan as a person with significant control on Feb 17, 2023 | 2 pages | PSC01 | ||
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Suite 341, Floor 4, 93 Hope Street Glasgow G2 6LD on Feb 28, 2023 | 1 pages | AD01 | ||
Termination of appointment of Philip Alan Mccully as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jamie William Smith as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Cessation of Ice Factor International Ltd. as a person with significant control on Feb 17, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 12 pages | AA | ||
Amended total exemption full accounts made up to Nov 30, 2020 | 11 pages | AAMD | ||
Total exemption full accounts made up to Nov 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 11 pages | AA | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Scott Alexander Mclauchlan as a secretary on May 15, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 11 pages | AA | ||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 11 pages | AA | ||
Confirmation statement made on Nov 15, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 30, 2016 | 6 pages | AA | ||
Appointment of Philip Alan Mccully as a director on Feb 28, 2017 | 2 pages | AP01 | ||
Termination of appointment of John Alasdair Stanners as a director on Feb 28, 2017 | 1 pages | TM01 | ||
Who are the officers of ICE FACTOR (KINLOCHLEVEN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOGAN, Anthony | Director | Hope Street G2 6LD Glasgow Suite 341, 4th Floor, 93 Scotland | Scotland | British | 306121060001 | |||||||||
| HAMMOND, Paul Stephen | Secretary | Glenbrook Torwoodhill Road, Rhu G84 8LE Helensburgh Argyll & Bute | British | 88982710001 | ||||||||||
| MCLAUCHLAN, Scott Alexander | Secretary | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | 188707650001 | |||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom |
| 133157900001 | ||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 7 Castle Street EH2 3AH Edinburgh 5th Floor |
| 133157900001 | ||||||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||||||
| CUNNINGHAM, Jeremy Neil Ross | Director | Walker Street EH3 7LP Edinburgh 14 | Scotland | British | 47677590006 | |||||||||
| HAMMOND, Paul Stephen | Director | Glenbrook Torwoodhill Road, Rhu G84 8LE Helensburgh Argyll & Bute | Scotland | British | 88982710001 | |||||||||
| MCCULLY, Philip Alan | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire | Canada | Canadian | 226606160001 | |||||||||
| MORRIS, Julian Alexander | Director | 4 Baronald Street G73 1AH Rutherglen South Lanarkshire | British | 84064950001 | ||||||||||
| MURRAY, Robert Russell | Director | Beechwood IV14 9AB Strathpeffer The Old Manse | United Kingdom | British | 67953970001 | |||||||||
| SMITH, Jamie William | Director | Tighphuirst Glencoe PA39 4HN Argyll | Scotland | British | 89628330002 | |||||||||
| STANNERS, John Alasdair | Director | Fairfield Road IV3 5LH Inverness 86c United Kingdom | Scotland | British | 151609800002 | |||||||||
| SYKES, Ian Andrew | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | Scotland | British | 165454850001 | |||||||||
| TODD, Frederick Neil | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British | 1062670001 | |||||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||||||
| PETER TRAINER COMPANY SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018680001 |
Who are the persons with significant control of ICE FACTOR (KINLOCHLEVEN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Anthony Logan | Feb 17, 2023 | Hope Street G2 6LD Glasgow Suite 341, 4th Floor, 93 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Ice Factor International Ltd. | Apr 06, 2016 | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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