ICEROBOTICS LTD
Overview
Company Name | ICEROBOTICS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC331391 |
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 LTD?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
- Other information service activities n.e.c. (63990) / Information and communication
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is ICEROBOTICS 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 LTD?
Company Name | From | Until |
---|---|---|
ICEROBOTICS SENSOR SYSTEMS LTD. | Oct 02, 2007 | Oct 02, 2007 |
YORK PLACE (NO.443) LIMITED | Sep 25, 2007 | Sep 25, 2007 |
What are the latest accounts for ICEROBOTICS 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 LTD?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for ICEROBOTICS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge SC3313910002, created on May 14, 2024 | 18 pages | MR01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Statement of capital following an allotment of shares on Feb 13, 2023
| 3 pages | SH01 | ||
Director's details changed for Mr Robert Eric Boyce on Nov 14, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 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 Sep 01, 2022 with no updates | 3 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 | ||
Appointment of Mr John Ian Hamilton 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 Robert Eric Boyce 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 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 Anthony Mcmahon 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 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Aug 04, 2021 | 1 pages | AD01 | ||
Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021 | 1 pages | CH04 | ||
Who are the officers of ICEROBOTICS 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 | Company Director | 85049650006 | ||||||||
HAMILTON, John Ian | Director | Stirling University Innovation Park FK9 4NF Stirling Unit 13a, Alpha Centre United Kingdom | Scotland | British | Director | 112865960002 | ||||||||
HUGHES, Gareth | Director | Stirling University Innovation Park FK9 4NF Stirling Unit 13a, Alpha Centre United Kingdom | United Kingdom | British | Engineer | 244431090001 | ||||||||
MACLENNAN, Stuart Alexander | Director | Stirling University Innovation Park FK9 4NF Stirling Unit 13a, Alpha Centre United Kingdom | United Kingdom | British | Company Director | 174486100001 | ||||||||
MCMAHON, Anthony | Director | Stirling University Innovation Park FK9 4NF Stirling Unit 13a, Alpha Centre United Kingdom | United Kingdom | Scottish | Engineer | 295388440001 | ||||||||
PEACOCK, Andrew Mark | Director | FK9 4NF Stirling Unit 13a Stirling University Innovation Park Scotland | United Kingdom | British | Chartered Engineer | 132829520003 | ||||||||
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 Scotland |
| 900003290001 | ||||||||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||||||
ARMSTRONG, Douglas William | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | Company Director | 11775830003 | ||||||||
BOWIE, David Malcolm | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th Scotland | Scotland | British | Company Director | 173150260001 | ||||||||
BOYCE, Robert Eric | Director | Park Road EH6 4LD Edinburgh 20 | Scotland | British | Business Manager | 85049650004 | ||||||||
HUTCHISON, Douglas Chalmers | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th | United Kingdom | British | Company Director | 97132630001 | ||||||||
MCLEOD, Robert Lloyd | Director | 1050 Brussels Rue Alphonse Renard 39 Belgium | Belgium | Belgian | Company Director | 243072520001 | ||||||||
PICKEN, Alan John | Director | Balbardie Road EH48 1AP Bathgate 12 West Lothian Scotland | United Kingdom | British | Engineer | 57386670002 | ||||||||
WHITE, Antonia Catherine | Director | Park Road EH6 4LD Edinburgh 20 | Scotland | British | Business Manager | 93115210002 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Who are the persons with significant control of ICEROBOTICS LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Icerobotics Holdings Ltd | Apr 06, 2016 | Princes Street EH2 4AD Edinburgh 5th Floor, 125 Scotland | No | ||||
| |||||||
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