ICEROBOTICS HOLDINGS LTD
Overview
| Company Name | ICEROBOTICS HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC329752 |
| 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 ICEROBOTICS HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ICEROBOTICS HOLDINGS LTD located?
| Registered Office Address | Unit 13a, Alpha Centre Stirling University Innovation Park FK9 4NF Stirling United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICEROBOTICS HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| WHITE SPARK HOLDINGS LTD | Aug 22, 2007 | Aug 22, 2007 |
What are the latest accounts for ICEROBOTICS HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ICEROBOTICS HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for ICEROBOTICS HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Anthony Mcmahon as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Mark Peacock as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge SC3297520001, created on May 14, 2024 | 18 pages | MR01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Director's details changed for Mr Robert Eric Boyce on Nov 14, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Registered office address changed from Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF Scotland to Unit 13a, Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on Sep 22, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Aug 22, 2022 with updates | 8 pages | CS01 | ||
Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF on May 17, 2022 | 1 pages | AD01 | ||
Notification of Peacock Technology Limited as a person with significant control on Apr 28, 2022 | 2 pages | PSC02 | ||
Cessation of John Drummond Boyce as a person with significant control on Apr 28, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Robert Eric Boyce as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stuart Alexander Maclennan as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Anthony Mcmahon as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Lloyd Mcleod as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Mark Peacock as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr John Ian Hamilton as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Gareth Hughes as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Douglas William Armstrong as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Who are the officers of ICEROBOTICS HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| BOYCE, Robert Eric | Director | Stirling University Innovation Park FK9 4NF Stirling Unit 13a, Alpha Centre United Kingdom | United Kingdom | British | 85049650006 | |||||||||
| HAMILTON, John Ian | Director | Stirling University Innovation Park FK9 4NF Stirling Unit 13a, Alpha Centre United Kingdom | Scotland | British | 112865960002 | |||||||||
| HUGHES, Gareth | Director | Stirling University Innovation Park FK9 4NF Stirling Unit 13a, Alpha Centre United Kingdom | United Kingdom | British | 244431090001 | |||||||||
| MACLENNAN, Stuart Alexander | Director | Stirling University Innovation Park FK9 4NF Stirling Unit 13a, Alpha Centre United Kingdom | United Kingdom | British | 174486100001 | |||||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 Scotland |
| 900003290001 | ||||||||||
| ARMSTRONG, Douglas William | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 11775830003 | |||||||||
| BOWIE, David Malcolm | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th Scotland | Scotland | British | 173150260001 | |||||||||
| BOYCE, Robert Eric | Director | Park Road EH6 4LD Edinburgh 20 | Scotland | British | 85049650004 | |||||||||
| HUTCHISON, Douglas Chalmers | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th | United Kingdom | British | 97132630001 | |||||||||
| MCLEOD, Robert Lloyd | Director | 1050 Brussels Rue Alphonse Renard 39 Belgium | Belgium | Belgian | 243072520001 | |||||||||
| MCMAHON, Anthony | Director | Stirling University Innovation Park FK9 4NF Stirling Unit 13a, Alpha Centre United Kingdom | United Kingdom | Scottish | 295388440001 | |||||||||
| PEACOCK, Andrew Mark | Director | FK9 4NF Stirling Unit 13a Stirling University Innovation Park Scotland | United Kingdom | British | 132829520003 | |||||||||
| PICKEN, Alan John | Director | Balbardie Road EH48 1AP Bathgate 12 West Lothian Scotland | United Kingdom | British | 57386670002 | |||||||||
| WHITE, Antonia Catherine | Director | Park Road EH6 4LD Edinburgh 20 | Scotland | British | 93115210002 |
Who are the persons with significant control of ICEROBOTICS HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peacock Technology Limited | Apr 28, 2022 | Alpha Centre Stirling University Innovation Park FK9 4NF Stirling Unit 13 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Drummond Boyce | Apr 06, 2016 | 18 Tervuren Molenberglaan Belgium | Yes | ||||||||||
Nationality: British Country of Residence: Belgium | |||||||||||||
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