ICM HOUSING LIMITED

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

    Company NameICM HOUSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC250689
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ICM HOUSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELLSHELF (SEVENTYTHREE) LIMITEDJun 06, 2003Jun 06, 2003

    What are the latest accounts for ICM HOUSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2019

    What are the latest filings for ICM HOUSING 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

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Annabel Campbell on Jun 10, 2020

    1 pagesCH03

    Unaudited abridged accounts made up to Aug 31, 2019

    9 pagesAA

    Previous accounting period extended from Jun 30, 2019 to Aug 31, 2019

    1 pagesAA01

    Satisfaction of charge 11 in full

    4 pagesMR04

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2017

    9 pagesAA

    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 pagesAD01

    Director's details changed for Ms Annabel Campbell on Feb 06, 2018

    2 pagesCH01

    Director's details changed for Rosalind Ann Ivison on Feb 06, 2018

    2 pagesCH01

    Termination of appointment of Leslie Kristyan Martin as a director on Dec 14, 2017

    1 pagesTM01

    Confirmation statement made on Jun 06, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Annual return made up to Jun 06, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    10 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    9 pagesAA

    Satisfaction of charge 9 in full

    4 pagesMR04

    Who are the officers of ICM HOUSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Annabel
    Clark Street
    LA4 5HR Morecambe
    The Old Court House
    England
    Secretary
    Clark Street
    LA4 5HR Morecambe
    The Old Court House
    England
    156438920001
    CAMPBELL, Annabel
    Clark Street
    LA4 5HR Morecambe
    The Old Court House
    England
    Director
    Clark Street
    LA4 5HR Morecambe
    The Old Court House
    England
    EnglandBritishDirector91860170001
    IVISON, Rosalind Ann
    Clark Street
    LA4 5HR Morecambe
    The Old Court House
    England
    Director
    Clark Street
    LA4 5HR Morecambe
    The Old Court House
    England
    United KingdomBritishDirector93316250001
    MARTIN, Leslie Kristyan
    11r Bucklemaker Court
    DD3 6TL Dundee
    Angus
    Secretary
    11r Bucklemaker Court
    DD3 6TL Dundee
    Angus
    BritishDirector93316210001
    BLACKADDERS
    30 & 34 Reform Street
    DD1 1RJ Dundee
    Angus
    Nominee Secretary
    30 & 34 Reform Street
    DD1 1RJ Dundee
    Angus
    900022050001
    CLARK, Campbell John Scott
    227 Perth Road
    DD2 1EJ Dundee
    Nominee Director
    227 Perth Road
    DD2 1EJ Dundee
    British900022040001
    MARTIN, Leslie Kristyan
    11r Bucklemaker Court
    DD3 6TL Dundee
    Angus
    Director
    11r Bucklemaker Court
    DD3 6TL Dundee
    Angus
    ScotlandBritishDirector93316210002

    Who are the persons with significant control of ICM HOUSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Annabel Campbell
    Burton-In-Kendall
    LA6 1LX Carnforth
    4 East The Square
    Lancashire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ICM HOUSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Paragon Mortgages Limited
    Transactions
    • Nov 05, 2010Registration of a charge (MG01s)
    • Aug 05, 2019Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 2008Registration of a charge (410)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 2008Registration of a charge (410)
    • Sep 03, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 2007Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 13, 2006Registration of a charge (410)
    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
    • Paragon Mortgages Limited
    Transactions
    • Jun 23, 2004Registration of a charge (410)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Paragon Mortgages Limited
    Transactions
    • Jun 17, 2004Registration of a charge (410)
    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
    • Paragon Mortgages Limited
    Transactions
    • Jun 15, 2004Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 10, 2003Registration of a charge (410)
    • Oct 19, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 10, 2003Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 26, 2003Registration of a charge (410)
    • Jun 09, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 08, 2011Statement of satisfaction of a floating charge (MG03s)

    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