ICON DESIGN SOLUTIONS LIMITED

ICON DESIGN SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameICON DESIGN SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC358967
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ICON DESIGN SOLUTIONS LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is ICON DESIGN SOLUTIONS LIMITED located?

    Registered Office Address
    1/1 56 Queensborough Gardens
    Hyndland
    G12 9TU Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ICON DESIGN SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 274 LIMITEDMay 01, 2009May 01, 2009

    What are the latest accounts for ICON DESIGN SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What are the latest filings for ICON DESIGN SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2013

    Statement of capital on May 16, 2013

    • Capital: GBP .999999
    SH01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    8 pagesAA

    Annual return made up to May 01, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stephen Francis Connor on Sep 14, 2010

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stephen Francis Connor on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Yvonne Michelle Harkness on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Stephen Connor on Sep 14, 2009

    2 pagesCH01

    Termination of appointment of Hbjgw Limited as a director

    1 pagesTM01

    legacy

    2 pages88(2)

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed ensco 274 LIMITED\certificate issued on 13/07/09
    2 pagesCERTNM

    Incorporation

    17 pagesNEWINC

    Who are the officers of ICON DESIGN SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, Stephen Francis
    56 Queensborough Gardens
    Hyndland
    G12 9TU Glasgow
    1/1
    Director
    56 Queensborough Gardens
    Hyndland
    G12 9TU Glasgow
    1/1
    United KingdomBritishDraughtsman139784920003
    HARKNESS, Yvonne Michelle
    56 Queensborough Gardens
    Hyndland
    G12 9TU Glasgow
    Flat 1/1
    Director
    56 Queensborough Gardens
    Hyndland
    G12 9TU Glasgow
    Flat 1/1
    United KingdomBritishManager139784970001
    HBJGW SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080003
    ALMOND, Deborah Jane
    Strathbeg Drive
    KY11 9XQ Dalgety Bay
    21
    Fife
    Director
    Strathbeg Drive
    KY11 9XQ Dalgety Bay
    21
    Fife
    ScotlandBritishCompany Secretarial Assistant133975040001
    HBJGW LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    38561180004

    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