Advanced company searchLink opens in new window

ICEROBOTICS LTD

Company number SC331391

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)
02 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
20 May 2024 MR01 Registration of charge SC3313910002, created on 14 May 2024
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 8,149,606
14 Nov 2022 CH01 Director's details changed for Mr Robert Eric Boyce on 14 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 AD01 Registered office address changed from Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF Scotland to Unit 13a, Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 22 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
17 May 2022 AD01 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF on 17 May 2022
03 May 2022 AP01 Appointment of Mr John Ian Hamilton as a director on 28 April 2022
03 May 2022 AP01 Appointment of Mr Stuart Alexander Maclennan as a director on 28 April 2022
03 May 2022 AP01 Appointment of Mr Robert Eric Boyce as a director on 28 April 2022
03 May 2022 AP01 Appointment of Mr Gareth Hughes as a director on 28 April 2022
03 May 2022 TM01 Termination of appointment of Robert Lloyd Mcleod as a director on 28 April 2022
03 May 2022 AP01 Appointment of Mr Anthony Mcmahon as a director on 28 April 2022
03 May 2022 AP01 Appointment of Mr Andrew Mark Peacock as a director on 28 April 2022
03 May 2022 TM01 Termination of appointment of Douglas William Armstrong as a director on 28 April 2022
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
04 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 4 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019