ICEROBOTICS LTD

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

    Company NameICEROBOTICS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC331391
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ICEROBOTICS LTD?

    Previous Company Names
    Company NameFromUntil
    ICEROBOTICS SENSOR SYSTEMS LTD.Oct 02, 2007Oct 02, 2007
    YORK PLACE (NO.443) LIMITEDSep 25, 2007Sep 25, 2007

    What are the latest accounts for ICEROBOTICS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ICEROBOTICS LTD?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for ICEROBOTICS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    12 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Registration of charge SC3313910002, created on May 14, 2024

    18 pagesMR01

    Total exemption full accounts made up to Jun 30, 2023

    13 pagesAA

    Confirmation statement made on Sep 01, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    12 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Statement of capital following an allotment of shares on Feb 13, 2023

    • Capital: GBP 8,149,606
    3 pagesSH01

    Director's details changed for Mr Robert Eric Boyce on Nov 14, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr John Ian Hamilton as a director on Apr 28, 2022

    2 pagesAP01

    Appointment of Mr Stuart Alexander Maclennan as a director on Apr 28, 2022

    2 pagesAP01

    Appointment of Mr Robert Eric Boyce as a director on Apr 28, 2022

    2 pagesAP01

    Appointment of Mr Gareth Hughes as a director on Apr 28, 2022

    2 pagesAP01

    Termination of appointment of Robert Lloyd Mcleod as a director on Apr 28, 2022

    1 pagesTM01

    Appointment of Mr Andrew Mark Peacock as a director on Apr 28, 2022

    2 pagesAP01

    Appointment of Mr Anthony Mcmahon as a director on Apr 28, 2022

    2 pagesAP01

    Termination of appointment of Douglas William Armstrong as a director on Apr 28, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021

    1 pagesCH04

    Who are the officers of ICEROBOTICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    BOYCE, Robert Eric
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 13a, Alpha Centre
    United Kingdom
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 13a, Alpha Centre
    United Kingdom
    United KingdomBritishCompany Director85049650006
    HAMILTON, John Ian
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 13a, Alpha Centre
    United Kingdom
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 13a, Alpha Centre
    United Kingdom
    ScotlandBritishDirector112865960002
    HUGHES, Gareth
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 13a, Alpha Centre
    United Kingdom
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 13a, Alpha Centre
    United Kingdom
    United KingdomBritishEngineer244431090001
    MACLENNAN, Stuart Alexander
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 13a, Alpha Centre
    United Kingdom
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 13a, Alpha Centre
    United Kingdom
    United KingdomBritishCompany Director174486100001
    MCMAHON, Anthony
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 13a, Alpha Centre
    United Kingdom
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 13a, Alpha Centre
    United Kingdom
    United KingdomScottishEngineer295388440001
    PEACOCK, Andrew Mark
    FK9 4NF Stirling
    Unit 13a Stirling University Innovation Park
    Scotland
    Director
    FK9 4NF Stirling
    Unit 13a Stirling University Innovation Park
    Scotland
    United KingdomBritishChartered Engineer132829520003
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    900003290001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    ARMSTRONG, Douglas William
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritishCompany Director11775830003
    BOWIE, David Malcolm
    Floor 125
    Princes Street
    EH2 4AD Edinburgh
    5th
    Scotland
    Director
    Floor 125
    Princes Street
    EH2 4AD Edinburgh
    5th
    Scotland
    ScotlandBritishCompany Director173150260001
    BOYCE, Robert Eric
    Park Road
    EH6 4LD Edinburgh
    20
    Director
    Park Road
    EH6 4LD Edinburgh
    20
    ScotlandBritishBusiness Manager85049650004
    HUTCHISON, Douglas Chalmers
    Floor 125
    Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor 125
    Princes Street
    EH2 4AD Edinburgh
    5th
    United KingdomBritishCompany Director97132630001
    MCLEOD, Robert Lloyd
    1050 Brussels
    Rue Alphonse Renard 39
    Belgium
    Director
    1050 Brussels
    Rue Alphonse Renard 39
    Belgium
    BelgiumBelgianCompany Director243072520001
    PICKEN, Alan John
    Balbardie Road
    EH48 1AP Bathgate
    12
    West Lothian
    Scotland
    Director
    Balbardie Road
    EH48 1AP Bathgate
    12
    West Lothian
    Scotland
    United KingdomBritishEngineer57386670002
    WHITE, Antonia Catherine
    Park Road
    EH6 4LD Edinburgh
    20
    Director
    Park Road
    EH6 4LD Edinburgh
    20
    ScotlandBritishBusiness Manager93115210002
    MORTON FRASER DIRECTORS LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Director
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900019530001

    Who are the persons with significant control of ICEROBOTICS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Icerobotics Holdings Ltd
    Princes Street
    EH2 4AD Edinburgh
    5th Floor, 125
    Scotland
    Apr 06, 2016
    Princes Street
    EH2 4AD Edinburgh
    5th Floor, 125
    Scotland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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