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)
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 3,845,900
02 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
07 Apr 2016 AP01 Appointment of Mr Douglas William Armstrong as a director on 8 March 2016
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2,785,204
08 Jan 2016 TM01 Termination of appointment of David Malcolm Bowie as a director on 31 December 2015
02 Dec 2015 AP01 Appointment of Douglas Chalmers Hutchison as a director on 17 November 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,240,000
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,240,000.00
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 940,000.00
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 820,000
04 Feb 2014 AP01 Appointment of Mr David Malcolm Bowie as a director
03 Feb 2014 AP04 Appointment of Mbm Secretarial Services Limited as a secretary
03 Feb 2014 TM02 Termination of appointment of Lycidas Secretaries Limited as a secretary
03 Feb 2014 AD01 Registered office address changed from 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 3 February 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 820,000
26 Apr 2013 MR04 Satisfaction of charge 1 in full
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 820,000
22 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Robert Eric Boyce on 22 October 2012
22 Oct 2012 CH01 Director's details changed for Antonia Catherine White on 22 October 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 670,000