ICON CONTRACT SERVICES LIMITED

ICON CONTRACT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameICON CONTRACT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC315734
    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 ICON CONTRACT SERVICES LIMITED?

    • (6523) /

    Where is ICON CONTRACT SERVICES LIMITED located?

    Registered Office Address
    29 York Place
    EH1 3HP
    Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ICON CONTRACT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TWO HIRE LTDFeb 01, 2007Feb 01, 2007

    What are the latest accounts for ICON CONTRACT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for ICON CONTRACT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2011

    Statement of capital on Mar 17, 2011

    • Capital: GBP 100
    SH01

    Appointment of Stephen Hamilton as a director

    3 pagesAP01

    Termination of appointment of Stewart Somerville as a director

    1 pagesTM01

    Appointment of Stephen Hamilton as a director

    2 pagesAP01

    Termination of appointment of Fenella Gray as a director

    1 pagesTM01

    Appointment of Stewart Robert Somerville as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jul 31, 2009

    5 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 39/41 Cleghorn Street Dundee DD2 2PF on Nov 12, 2009

    1 pagesAD01

    Appointment of Fenella Gray as a director

    1 pagesAP01

    Previous accounting period extended from Feb 28, 2009 to Jul 31, 2009

    1 pagesAA01

    Termination of appointment of Iain Sloan as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 31, 2009

    • Capital: GBP 100
    2 pagesSH01

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts made up to Feb 29, 2008

    2 pagesAA

    Certificate of change of name

    Company name changed two hire LTD\certificate issued on 09/05/08
    2 pagesCERTNM

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of ICON CONTRACT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Stephen
    York Place
    EH1 3HP Edinburgh
    29
    Scotland
    Director
    York Place
    EH1 3HP Edinburgh
    29
    Scotland
    ScotlandScottishNone156414790001
    HAMILTON, Stephen
    Kinburn Castle
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    Director
    Kinburn Castle
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    ScotlandScottishCompany Director156414790001
    ROBERTSON, Lindsay Eleanor Margaret
    14 Gamekeepers Road
    KY13 9JR Kinnesswood
    Fife
    Secretary
    14 Gamekeepers Road
    KY13 9JR Kinnesswood
    Fife
    BritishDirector99720290001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    38051570001
    GRAY, Fenella
    Forgandenny
    PH2 9DW Perth
    Stronachie House
    Perthshire
    Director
    Forgandenny
    PH2 9DW Perth
    Stronachie House
    Perthshire
    ScotlandBritishSecretary146595560001
    ROBERTSON, Bruce
    14 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Director
    14 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    BritishRegional Manager68748220004
    SLOAN, Iain Alexander
    4 Forres Avenue
    DD3 0EJ Dundee
    Tayside
    Director
    4 Forres Avenue
    DD3 0EJ Dundee
    Tayside
    United KingdomBritishElectrician87235830001
    SOMERVILLE, Stewart Robert
    Auchterarder Road
    PH2 0RJ Dunning
    Marnoch
    Perthshire
    Scotland
    Director
    Auchterarder Road
    PH2 0RJ Dunning
    Marnoch
    Perthshire
    Scotland
    ScotlandBritishComputer Technician114216440001
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    49280750001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    38051570001

    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