ICON RENEWABLES LIMITED
Overview
| Company Name | ICON RENEWABLES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC359409 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICON RENEWABLES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ICON RENEWABLES LIMITED located?
| Registered Office Address | Kinburn Castle KY16 9DR St. Andrews Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICON RENEWABLES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ETERNAGEN LIMITED | Oct 27, 2009 | Oct 27, 2009 |
| KINBURN (131) LIMITED | May 11, 2009 | May 11, 2009 |
What are the latest accounts for ICON RENEWABLES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for ICON RENEWABLES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Iain Alexander Sloan as a director on Apr 13, 2012 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed eternagen LIMITED\certificate issued on 04/07/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from May 31, 2011 to Jul 31, 2011 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 7 pages | AA | ||||||||||
Appointment of Stephen Hamilton as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Fenella Gray as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Murray Donald Drummond Cook Llp on May 10, 2010 | 2 pages | CH04 | ||||||||||
Termination of appointment of Gavin White as a director | 2 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Nov 05, 2009
| 7 pages | SH01 | ||||||||||
Appointment of Mr Gavin Anderson White as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Iain Alexander Sloan as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alistair Lang as a director | 2 pages | TM01 | ||||||||||
Appointment of Fenella Gray as a director | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed kinburn (131) LIMITED\certificate issued on 27/10/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ICON RENEWABLES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY DONALD DRUMMOND COOK LLP | Secretary | Double Dykes Road KY16 9DR St. Andrews Kinburn Castle Fife United Kingdom |
| 109603880001 | ||||||||||
| HAMILTON, Stephen | Director | KY16 9DR St. Andrews Kinburn Castle Fife Scotland | Scotland | Scottish | 156414790001 | |||||||||
| GRAY, Fenella | Director | Forgandenny PH2 9DW Perth Stronachie House Perthshire | Scotland | British | 147869770001 | |||||||||
| LANG, Alistair James | Director | Station Road KY15 4SP Dairsie 2b Fife | Scotland | British | 130786980001 | |||||||||
| SLOAN, Iain Alexander | Director | KY16 9DR St. Andrews Kinburn Castle Fife | Scotland | British | 87235830002 | |||||||||
| WHITE, Gavin Anderson | Director | KY16 9DR St. Andrews Kinburn Castle Fife | United Kingdom | British | 50193060004 |
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