ICEROBOTICS LTD: Filings - Page 3
Overview
Company Name | ICEROBOTICS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC331391 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ICEROBOTICS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 17, 2016
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Douglas William Armstrong as a director on Mar 08, 2016 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2015
| 3 pages | SH01 | ||||||||||
Termination of appointment of David Malcolm Bowie as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Douglas Chalmers Hutchison as a director on Nov 17, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 23, 2015
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 19, 2014
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Malcolm Bowie as a director | 2 pages | AP01 | ||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Lycidas Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 3 Ponton Street Edinburgh Midlothian EH3 9QQ* on Feb 03, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2012
| 3 pages | SH01 | ||||||||||
Annual return made up to Sep 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Robert Eric Boyce on Oct 22, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Antonia Catherine White on Oct 22, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
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