Advanced company searchLink opens in new window

ICS EVENTS LTD.

Company number SC218867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2017 DS01 Application to strike the company off the register
06 Mar 2017 TM01 Termination of appointment of Rose Ann Galt as a director on 7 December 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
08 Dec 2015 TM01 Termination of appointment of James Young Gallagher as a director on 24 November 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
02 Oct 2014 AP01 Appointment of Professor Walter Humes as a director on 29 September 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 AP01 Appointment of Mr Kenneth Alfred Roy as a director on 21 August 2014
29 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
14 Sep 2012 AP01 Appointment of Ms Rose Galt as a director
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jun 2012 TM01 Termination of appointment of Eileen Reid as a director
31 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
03 Feb 2012 AP01 Appointment of Mrs Eileen Reid as a director
16 Dec 2011 TM01 Termination of appointment of Barbara Millar as a director
14 Oct 2011 AD01 Registered office address changed from 66 John Finnie Street Kilmarnock Ayrshire KA1 1BS on 14 October 2011
14 Oct 2011 TM01 Termination of appointment of Thomas Fisher as a director
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010