Advanced company searchLink opens in new window

IC SELECT SERVICES LIMITED

Company number SC626200

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2023 DS01 Application to strike the company off the register
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
26 May 2020 TM02 Termination of appointment of Purple Venture Secretaries Limited as a secretary on 18 May 2020
26 May 2020 AD01 Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 26 May 2020
26 May 2020 CH01 Director's details changed for Mr Peter Francis Dorward on 18 May 2020
26 May 2020 CH01 Director's details changed for Mr Roger Brown on 18 May 2020
26 May 2020 AP04 Appointment of Burness Paull Llp as a secretary on 18 May 2020
26 May 2020 PSC05 Change of details for Ic Select Holdings Limited as a person with significant control on 18 May 2020
19 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
01 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-01
  • GBP 1