ICEROBOTICS LTD

SC331391
UNIT 13A, ALPHA CENTRE STIRLING UNIVERSITY INNOVATION PARK STIRLING UNITED KINGDOM FK9 4NF

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 mortgage Registration of a charge 18 Buy now
29 Mar 2024 accounts Annual Accounts 13 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2023 accounts Annual Accounts 12 Buy now
28 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2023 capital Return of Allotment of shares 3 Buy now
14 Nov 2022 officers Change of particulars for director (Mr Robert Eric Boyce) 2 Buy now
30 Sep 2022 accounts Annual Accounts 12 Buy now
22 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2022 officers Appointment of director (Mr John Ian Hamilton) 2 Buy now
03 May 2022 officers Appointment of director (Mr Stuart Alexander Maclennan) 2 Buy now
03 May 2022 officers Appointment of director (Mr Robert Eric Boyce) 2 Buy now
03 May 2022 officers Appointment of director (Mr Gareth Hughes) 2 Buy now
03 May 2022 officers Termination of appointment of director (Robert Lloyd Mcleod) 1 Buy now
03 May 2022 officers Appointment of director (Mr Anthony Mcmahon) 2 Buy now
03 May 2022 officers Appointment of director (Mr Andrew Mark Peacock) 2 Buy now
03 May 2022 officers Termination of appointment of director (Douglas William Armstrong) 1 Buy now
17 Sep 2021 accounts Annual Accounts 11 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2021 officers Change of particulars for corporate secretary (Mbm Secretarial Services Limited) 1 Buy now
06 Oct 2020 accounts Annual Accounts 11 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 officers Termination of appointment of director (Antonia Catherine White) 1 Buy now
21 Jul 2020 capital Return of Allotment of shares 3 Buy now
21 Jul 2020 capital Return of Allotment of shares 3 Buy now
07 Oct 2019 accounts Annual Accounts 10 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2019 officers Termination of appointment of director (Robert Eric Boyce) 1 Buy now
04 Oct 2018 accounts Annual Accounts 11 Buy now
28 Sep 2018 miscellaneous Second filing of Confirmation Statement dated 01/09/2018 5 Buy now
28 Sep 2018 miscellaneous Second filing of Confirmation Statement dated 01/09/2017 6 Buy now
28 Sep 2018 capital Second Filing Capital Allotment Shares 7 Buy now
28 Sep 2018 capital Second Filing Capital Allotment Shares 7 Buy now
28 Sep 2018 capital Second Filing Capital Allotment Shares 7 Buy now
28 Sep 2018 capital Second Filing Capital Allotment Shares 7 Buy now
04 Sep 2018 return 01/09/18 Statement of Capital gbp 5305900.00 4 Buy now
02 Jul 2018 officers Termination of appointment of director (Douglas Chalmers Hutchison) 1 Buy now
12 Feb 2018 officers Appointment of director (Mr Robert Lloyd Mcleod) 2 Buy now
15 Dec 2017 officers Termination of appointment of director (Alan John Picken) 1 Buy now
03 Oct 2017 accounts Annual Accounts 12 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2017 capital Return of Allotment of shares 3 Buy now
18 May 2017 capital Return of Allotment of shares 3 Buy now
18 May 2017 capital Return of Allotment of shares 3 Buy now
18 May 2017 capital Return of Allotment of shares 3 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
10 Oct 2016 capital Return of Allotment of shares 4 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2016 officers Appointment of director (Mr Douglas William Armstrong) 2 Buy now
22 Feb 2016 capital Return of Allotment of shares 3 Buy now
08 Jan 2016 officers Termination of appointment of director (David Malcolm Bowie) 1 Buy now
02 Dec 2015 officers Appointment of director (Douglas Chalmers Hutchison) 2 Buy now
08 Oct 2015 accounts Annual Accounts 6 Buy now
06 Oct 2015 annual-return Annual Return 7 Buy now
01 Oct 2015 capital Return of Allotment of shares 4 Buy now
01 Oct 2015 capital Return of Allotment of shares 4 Buy now
02 Oct 2014 accounts Annual Accounts 6 Buy now
24 Sep 2014 annual-return Annual Return 7 Buy now
04 Feb 2014 officers Appointment of director (Mr David Malcolm Bowie) 2 Buy now
03 Feb 2014 officers Appointment of corporate secretary (Mbm Secretarial Services Limited) 2 Buy now
03 Feb 2014 officers Termination of appointment of secretary (Lycidas Secretaries Limited) 1 Buy now
03 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
16 Sep 2013 annual-return Annual Return 6 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
11 Feb 2013 capital Return of Allotment of shares 3 Buy now
22 Oct 2012 annual-return Annual Return 6 Buy now
22 Oct 2012 officers Change of particulars for director (Robert Eric Boyce) 2 Buy now
22 Oct 2012 officers Change of particulars for director (Antonia Catherine White) 2 Buy now
31 Jul 2012 accounts Annual Accounts 8 Buy now
11 Apr 2012 capital Return of Allotment of shares 3 Buy now
09 Jan 2012 capital Return of Allotment of shares 3 Buy now
26 Sep 2011 accounts Annual Accounts 6 Buy now
22 Sep 2011 annual-return Annual Return 6 Buy now
14 Sep 2011 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
18 Mar 2011 officers Appointment of director (Mr Alan John Picken) 2 Buy now
31 Dec 2010 capital Return of Allotment of shares 4 Buy now
24 Sep 2010 accounts Annual Accounts 8 Buy now
21 Sep 2010 annual-return Annual Return 5 Buy now
21 Sep 2010 officers Change of particulars for corporate secretary (Lycidas Secretaries Limited) 2 Buy now
08 Jul 2010 capital Return of Allotment of shares 4 Buy now
30 Dec 2009 resolution Resolution 1 Buy now
30 Dec 2009 capital Return of Allotment of shares 4 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
19 Jun 2009 accounts Annual Accounts 6 Buy now
27 Oct 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
24 Oct 2008 annual-return Return made up to 25/09/08; full list of members 3 Buy now
24 Oct 2008 officers Director's change of particulars / robert boyce / 22/07/2008 1 Buy now
14 May 2008 incorporation Memorandum Articles 9 Buy now
10 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2008 capital Ad 10/04/08\gbp si 40000@1=40000\gbp ic 1/40001\ 2 Buy now
16 Apr 2008 officers Director's change of particulars / antonia white / 31/03/2008 1 Buy now
18 Feb 2008 officers New secretary appointed 2 Buy now
18 Feb 2008 officers Secretary resigned 1 Buy now
15 Feb 2008 officers New director appointed 2 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: 30-31 queen street edinburgh midlothian EH2 1JX 1 Buy now