ICE FACTOR INTERNATIONAL LTD.
Overview
Company Name | ICE FACTOR INTERNATIONAL LTD. |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC341569 |
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 ICE FACTOR INTERNATIONAL LTD.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ICE FACTOR INTERNATIONAL LTD. located?
Registered Office Address | 15 63 Dunnock Road KY11 8QE Dunfermline Fife Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ICE FACTOR INTERNATIONAL LTD.?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2022 |
Next Accounts Due On | Aug 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2021 |
What is the status of the latest confirmation statement for ICE FACTOR INTERNATIONAL LTD.?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 24, 2023 |
Next Confirmation Statement Due | Dec 08, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 24, 2022 |
Overdue | Yes |
What are the latest filings for ICE FACTOR INTERNATIONAL LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Neville Anthony Taylor as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neville Taylor on Nov 15, 2022 | 2 pages | CH01 | ||
Change of details for Mr Neville Taylor as a person with significant control on Nov 15, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Nov 15, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 15 63 Dunnock Road Dunfermline Fife KY11 8QE on Nov 16, 2022 | 1 pages | AD01 | ||
Notification of Neville Taylor as a person with significant control on Nov 15, 2022 | 2 pages | PSC01 | ||
Appointment of Mr Neville Taylor as a director on Nov 15, 2022 | 2 pages | AP01 | ||
Cessation of Ice Factor Gp Ltd as a person with significant control on Nov 15, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Philip Alan Mccully as a director on Nov 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jamie William Smith as a director on Nov 15, 2022 | 1 pages | TM01 | ||
Amended total exemption full accounts made up to Nov 30, 2020 | 11 pages | AAMD | ||
Total exemption full accounts made up to Nov 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 12 pages | AA | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 11 pages | AA | ||
Termination of appointment of Scott Alexander Mclauchlan as a secretary on May 15, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 11 pages | AA | ||
Confirmation statement made on Apr 17, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 11 pages | AA | ||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ICE FACTOR INTERNATIONAL LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMMOND, Paul Stephen | Secretary | Glenbrook Torwoodhill Road, Rhu G84 8LE Helensburgh Argyll & Bute | British | Company Director | 88982710001 | |||||||||
MCLAUCHLAN, Scott Alexander | Secretary | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | 188707830001 | |||||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom |
| 133157900001 | ||||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | 7 Castle Street EH2 3AH Edinburgh 5th Floor |
| 133157900001 | ||||||||||
PETER TRAINER COMPANY SECRETARIES LTD. | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 | 129727140001 | |||||||||||
RITSONS ACCOUNTANTS | Secretary | Huntly Street IV3 5PR Inverness 27 |
| 151883450001 | ||||||||||
CUNNINGHAM, Jeremy Neil Ross | Director | Walker Street EH3 7LP Edinburgh 14 | United Kingdom | British | Company Director | 47677590006 | ||||||||
HAMMOND, Paul Stephen | Director | Glenbrook Torwoodhill Road, Rhu G84 8LE Helensburgh Argyll & Bute | Scotland | British | Company Director | 88982710001 | ||||||||
MCCULLY, Philip Alan | Director | Eastview Pointe Claire H9R 1H3 Quebec 49 Canada | Canada | Canadian | None | 152076750001 | ||||||||
MURRAY, Robert Russell | Director | Blairninch Fodderty IV14 9AB Strathpeffer The Old Manse Ross-Shire | United Kingdom | British | Company Director | 67953970001 | ||||||||
SMITH, Jamie William | Director | Tighphuirst Glencoe PA39 4HN Argyll | Scotland | British | Company Director | 89628330002 | ||||||||
STANNERS, John Alasdair | Director | Fairfield Road IV3 5LH Inverness 86c United Kingdom | Scotland | British | Company Director | 151609800002 | ||||||||
SYKES, Ian Andrew | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | Scotland | British | Company Director | 165454850001 | ||||||||
TAYLOR, Neville Anthony | Director | 63 Dunnock Road KY11 8QE Dunfermline 15 Fife Scotland | England | British | Director | 299528800001 | ||||||||
TODD, Frederick Neil | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British | Company Director | 1062670001 | ||||||||
PETER TRAINER COMPANY SECRETARIES LTD. | Director | Lauriston Street EH3 9DQ Edinburgh 27 | 129727160001 | |||||||||||
PETER TRAINER CORPORATE SERVICES LTD. | Director | Lauriston Street EH3 9DQ Edinburgh 27 | 129727150001 |
Who are the persons with significant control of ICE FACTOR INTERNATIONAL LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Neville Taylor | Nov 15, 2022 | 63 Dunnock Road KY11 8QE Dunfermline 15 Fife Scotland | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ice Factor Gp Ltd | Feb 28, 2017 | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire Scotland | Yes | ||||||||||
| |||||||||||||
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