Advanced company searchLink opens in new window

ICON RENEWABLES LIMITED

Company number SC359409

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)
29 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2012 DS01 Application to strike the company off the register
21 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
25 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1,000
17 May 2012 TM01 Termination of appointment of Iain Alexander Sloan as a director on 13 April 2012
04 Jul 2011 CERTNM Company name changed eternagen LIMITED\certificate issued on 04/07/11
  • CONNOT ‐ Change of name notice
04 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-31
08 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
26 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-15
06 Apr 2011 AA01 Current accounting period extended from 31 May 2011 to 31 July 2011
14 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
17 Dec 2010 AP01 Appointment of Stephen Hamilton as a director
24 Nov 2010 TM01 Termination of appointment of Fenella Gray as a director
17 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
17 Jun 2010 CH04 Secretary's details changed for Murray Donald Drummond Cook Llp on 10 May 2010
05 Mar 2010 TM01 Termination of appointment of Gavin White as a director
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 5 November 2009
  • GBP 1,000
26 Jan 2010 AP01 Appointment of Mr Gavin Anderson White as a director
26 Jan 2010 AP01 Appointment of Mr Iain Alexander Sloan as a director
30 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2009 TM01 Termination of appointment of Alistair Lang as a director
29 Dec 2009 AP01 Appointment of Fenella Gray as a director
27 Oct 2009 CERTNM Company name changed kinburn (131) LIMITED\certificate issued on 27/10/09
  • CONNOT ‐ Change of name notice
27 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23