ICE FACTOR INTERNATIONAL LTD.

ICE FACTOR INTERNATIONAL LTD.

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

    Company NameICE FACTOR INTERNATIONAL LTD.
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC341569
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for ICE FACTOR INTERNATIONAL LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2022
    Next Accounts Due OnAug 31, 2023
    Last Accounts
    Last Accounts Made Up ToNov 30, 2021

    What is the status of the latest confirmation statement for ICE FACTOR INTERNATIONAL LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 24, 2023
    Next Confirmation Statement DueDec 08, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2022
    OverdueYes

    What are the latest filings for ICE FACTOR INTERNATIONAL LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Neville Anthony Taylor as a director on Jan 01, 2025

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Neville Taylor on Nov 15, 2022

    2 pagesCH01

    Change of details for Mr Neville Taylor as a person with significant control on Nov 15, 2022

    2 pagesPSC04

    Confirmation statement made on Nov 15, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Notification of Neville Taylor as a person with significant control on Nov 15, 2022

    2 pagesPSC01

    Appointment of Mr Neville Taylor as a director on Nov 15, 2022

    2 pagesAP01

    Cessation of Ice Factor Gp Ltd as a person with significant control on Nov 15, 2022

    1 pagesPSC07

    Termination of appointment of Philip Alan Mccully as a director on Nov 15, 2022

    1 pagesTM01

    Termination of appointment of Jamie William Smith as a director on Nov 15, 2022

    1 pagesTM01

    Amended total exemption full accounts made up to Nov 30, 2020

    11 pagesAAMD

    Total exemption full accounts made up to Nov 30, 2021

    12 pagesAA

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    12 pagesAA

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    11 pagesAA

    Termination of appointment of Scott Alexander Mclauchlan as a secretary on May 15, 2020

    1 pagesTM02

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    11 pagesAA

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    11 pagesAA

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Who are the officers of ICE FACTOR INTERNATIONAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Paul Stephen
    Glenbrook
    Torwoodhill Road, Rhu
    G84 8LE Helensburgh
    Argyll & Bute
    Secretary
    Glenbrook
    Torwoodhill Road, Rhu
    G84 8LE Helensburgh
    Argyll & Bute
    BritishCompany Director88982710001
    MCLAUCHLAN, Scott Alexander
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    United Kingdom
    Secretary
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    United Kingdom
    188707830001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    MBM SECRETARIAL SERVICES LIMITED
    7 Castle Street
    EH2 3AH Edinburgh
    5th Floor
    Secretary
    7 Castle Street
    EH2 3AH Edinburgh
    5th Floor
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    PETER TRAINER COMPANY SECRETARIES LTD.
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    129727140001
    RITSONS ACCOUNTANTS
    Huntly Street
    IV3 5PR Inverness
    27
    Secretary
    Huntly Street
    IV3 5PR Inverness
    27
    Identification TypeEuropean Economic Area
    Registration NumberSC307637
    151883450001
    CUNNINGHAM, Jeremy Neil Ross
    Walker Street
    EH3 7LP Edinburgh
    14
    Director
    Walker Street
    EH3 7LP Edinburgh
    14
    United KingdomBritishCompany Director47677590006
    HAMMOND, Paul Stephen
    Glenbrook
    Torwoodhill Road, Rhu
    G84 8LE Helensburgh
    Argyll & Bute
    Director
    Glenbrook
    Torwoodhill Road, Rhu
    G84 8LE Helensburgh
    Argyll & Bute
    ScotlandBritishCompany Director88982710001
    MCCULLY, Philip Alan
    Eastview
    Pointe Claire
    H9R 1H3 Quebec
    49
    Canada
    Director
    Eastview
    Pointe Claire
    H9R 1H3 Quebec
    49
    Canada
    CanadaCanadianNone152076750001
    MURRAY, Robert Russell
    Blairninch
    Fodderty
    IV14 9AB Strathpeffer
    The Old Manse
    Ross-Shire
    Director
    Blairninch
    Fodderty
    IV14 9AB Strathpeffer
    The Old Manse
    Ross-Shire
    United KingdomBritishCompany Director67953970001
    SMITH, Jamie William
    Tighphuirst
    Glencoe
    PA39 4HN Argyll
    Director
    Tighphuirst
    Glencoe
    PA39 4HN Argyll
    ScotlandBritishCompany Director89628330002
    STANNERS, John Alasdair
    Fairfield Road
    IV3 5LH Inverness
    86c
    United Kingdom
    Director
    Fairfield Road
    IV3 5LH Inverness
    86c
    United Kingdom
    ScotlandBritishCompany Director151609800002
    SYKES, Ian Andrew
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    ScotlandBritishCompany Director165454850001
    TAYLOR, Neville Anthony
    63 Dunnock Road
    KY11 8QE Dunfermline
    15
    Fife
    Scotland
    Director
    63 Dunnock Road
    KY11 8QE Dunfermline
    15
    Fife
    Scotland
    EnglandBritishDirector299528800001
    TODD, Frederick Neil
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    United KingdomBritishCompany Director1062670001
    PETER TRAINER COMPANY SECRETARIES LTD.
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    129727160001
    PETER TRAINER CORPORATE SERVICES LTD.
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    129727150001

    Who are the persons with significant control of ICE FACTOR INTERNATIONAL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neville Taylor
    63 Dunnock Road
    KY11 8QE Dunfermline
    15
    Fife
    Scotland
    Nov 15, 2022
    63 Dunnock Road
    KY11 8QE Dunfermline
    15
    Fife
    Scotland
    No
    Nationality: British
    Country of Residence: England
    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.
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    Scotland
    Feb 28, 2017
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc490994
    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