ICON RENEWABLES LIMITED: Filings

  • Overview

    Company NameICON RENEWABLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC359409
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ICON RENEWABLES 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

    3 pagesDS01

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

    7 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2012

    Statement of capital on May 25, 2012

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Iain Alexander Sloan as a director on Apr 13, 2012

    1 pagesTM01

    Certificate of change of name

    Company name changed eternagen LIMITED\certificate issued on 04/07/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 04, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2011

    RES15

    Annual return made up to May 11, 2011 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2011

    RES15

    Current accounting period extended from May 31, 2011 to Jul 31, 2011

    1 pagesAA01

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

    7 pagesAA

    Appointment of Stephen Hamilton as a director

    3 pagesAP01

    Termination of appointment of Fenella Gray as a director

    2 pagesTM01

    Annual return made up to May 11, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Murray Donald Drummond Cook Llp on May 10, 2010

    2 pagesCH04

    Termination of appointment of Gavin White as a director

    2 pagesTM01

    Statement of capital following an allotment of shares on Nov 05, 2009

    • Capital: GBP 1,000
    7 pagesSH01

    Appointment of Mr Gavin Anderson White as a director

    3 pagesAP01

    Appointment of Mr Iain Alexander Sloan as a director

    3 pagesAP01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Alistair Lang as a director

    2 pagesTM01

    Appointment of Fenella Gray as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed kinburn (131) LIMITED\certificate issued on 27/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 23, 2009

    RES15

    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