ICM HOUSING LIMITED
Overview
Company Name | ICM HOUSING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC250689 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ICM HOUSING LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ICM HOUSING LIMITED located?
Registered Office Address | The Leap 12 Hillside Crescent DG13 0EE Langholm Dumfries And Galloway Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ICM HOUSING LIMITED?
Company Name | From | Until |
---|---|---|
BELLSHELF (SEVENTYTHREE) LIMITED | Jun 06, 2003 | Jun 06, 2003 |
What are the latest accounts for ICM HOUSING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for ICM HOUSING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Ms Annabel Campbell on Jun 10, 2020 | 1 pages | CH03 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2019 | 9 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Aug 31, 2019 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HN to The Leap 12 Hillside Crescent Langholm Dumfries and Galloway DG13 0EE on Feb 09, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Annabel Campbell on Feb 06, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Rosalind Ann Ivison on Feb 06, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Leslie Kristyan Martin as a director on Dec 14, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 9 pages | AA | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Who are the officers of ICM HOUSING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Annabel | Secretary | Clark Street LA4 5HR Morecambe The Old Court House England | 156438920001 | |||||||
CAMPBELL, Annabel | Director | Clark Street LA4 5HR Morecambe The Old Court House England | England | British | Director | 91860170001 | ||||
IVISON, Rosalind Ann | Director | Clark Street LA4 5HR Morecambe The Old Court House England | United Kingdom | British | Director | 93316250001 | ||||
MARTIN, Leslie Kristyan | Secretary | 11r Bucklemaker Court DD3 6TL Dundee Angus | British | Director | 93316210001 | |||||
BLACKADDERS | Nominee Secretary | 30 & 34 Reform Street DD1 1RJ Dundee Angus | 900022050001 | |||||||
CLARK, Campbell John Scott | Nominee Director | 227 Perth Road DD2 1EJ Dundee | British | 900022040001 | ||||||
MARTIN, Leslie Kristyan | Director | 11r Bucklemaker Court DD3 6TL Dundee Angus | Scotland | British | Director | 93316210002 |
Who are the persons with significant control of ICM HOUSING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Annabel Campbell | Apr 06, 2016 | Burton-In-Kendall LA6 1LX Carnforth 4 East The Square Lancashire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does ICM HOUSING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Nov 04, 2010 Delivered On Nov 05, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Westmost dwellinghouse on the third floor of the tenement forming 73 watson street and 73H watson street, dundee, title number ANG28905. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 08, 2008 Delivered On Dec 13, 2008 | Outstanding | Amount secured All sums due or to become due all sums due or to become due | |
Short particulars Right hand house on first floor, 27 arklay street, dundee ANG29410. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 08, 2008 Delivered On Dec 13, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Flat 2/2, 48 crescent lane, dundee ANG32979. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 19, 2007 Delivered On Feb 01, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects known as and forming the westmost dwellinghouse on the second floor of that dwellinghouses number five pitkerro road, maryfield in the city of dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 07, 2006 Delivered On Jun 13, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Flat 1/l 23 baxter park terrace dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 11, 2004 Delivered On Jun 23, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Top left flat, 25 baxter park terrace, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 11, 2004 Delivered On Jun 17, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 35 rosebank street, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 25, 2004 Delivered On Jun 15, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 21, 2003 Delivered On Dec 10, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Westmost dwellinghouse on the third floor, 73 watson street, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 19, 2003 Delivered On Dec 10, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 27 arklay street, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Nov 13, 2003 Delivered On Nov 26, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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