4ICG LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company Name4ICG LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC596202
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of 4ICG LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is 4ICG LTD located?

    Registered Office Address
    C/O Interpath Ltd 5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of 4ICG LTD?

    Previous Company Names
    Company NameFromUntil
    4IDG LTD.May 03, 2018May 03, 2018

    What are the latest accounts for 4ICG LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for 4ICG LTD?

    Last Confirmation Statement Made Up ToMay 01, 2025
    Next Confirmation Statement DueMay 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024
    OverdueNo

    What are the latest filings for 4ICG LTD?

    Filings
    DateDescriptionDocumentType

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Registered office address changed from 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Jan 13, 2025

    3 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Patrick Michael Byrne as a person with significant control on May 03, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Michael Byrne as a secretary on Jul 31, 2023

    2 pagesAP03

    Group of companies' accounts made up to Jun 30, 2022

    24 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    30 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 131 Minerva Street Glasgow G3 8LE United Kingdom to 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU on Mar 10, 2022

    1 pagesAD01

    Confirmation statement made on May 02, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on May 02, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Appointment of Mr Jamie Williamson as a director on Mar 01, 2019

    2 pagesAP01

    Appointment of Mrs Lorraine Gray as a director on Mar 01, 2019

    2 pagesAP01

    Appointment of Mr Brian George Williamson as a director on Aug 27, 2019

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 27, 2019

    • Capital: GBP 223.40
    6 pagesSH01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Creation of new share class 27/08/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 02, 2019 with updates

    4 pagesCS01

    Current accounting period extended from May 31, 2019 to Jun 30, 2019

    1 pagesAA01

    Statement of capital following an allotment of shares on Mar 01, 2019

    • Capital: GBP 204.40
    8 pagesSH01

    Who are the officers of 4ICG LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYRNE, Patrick Michael
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Scotland
    Secretary
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Scotland
    312268880001
    BYRNE, Patrick Michael
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Scotland
    Director
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Scotland
    ScotlandBritishDirector214366660001
    COPELAND, Robert
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Scotland
    Director
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Scotland
    ScotlandBritishNone157092120004
    GRAY, Lorraine
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Scotland
    Director
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Scotland
    ScotlandBritishOperations Director264816490001
    WILLIAMSON, Brian George
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Scotland
    Director
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Scotland
    ScotlandBritishDirector46631900001
    WILLIAMSON, Jamie
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Scotland
    Director
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Scotland
    ScotlandBritishCommercial Director264816810001

    Who are the persons with significant control of 4ICG LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Patrick Michael Byrne
    45 Finnieston Street
    G3 8JU Glasgow
    2b Skypark 5
    Scotland
    May 03, 2018
    45 Finnieston Street
    G3 8JU Glasgow
    2b Skypark 5
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.

    What are the latest statements on persons with significant control for 4ICG LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 03, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does 4ICG LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2025Petition date
    Jan 10, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    practitioner
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    Geoffrey Isaac Jacobs
    C/O Interpath Ltd 5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    practitioner
    C/O Interpath Ltd 5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Notesscottish-insolvency-info

    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