ICON RENEWABLES LIMITED: Filings
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 |
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 | ||||||||||
| ||||||||||||
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