Advanced company searchLink opens in new window

ICON ENERGY (SCOTLAND) LTD

Company number SC338517

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)
12 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2017 4.26(Scot) Return of final meeting of voluntary winding up
12 Jan 2017 4.17(Scot) Notice of final meeting of creditors
15 Dec 2015 MR04 Satisfaction of charge 1 in full
20 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1,000
19 Apr 2011 CH01 Director's details changed for Stephen Hamilton on 26 February 2011
17 Dec 2010 AP01 Appointment of Stephen Hamilton as a director
24 Nov 2010 TM01 Termination of appointment of Fenella Gray as a director
19 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr Iain Alexander Sloan on 26 February 2010
18 Mar 2010 CH01 Director's details changed for Fenella Gray on 26 February 2010
18 Mar 2010 TM02 Termination of appointment of Anne Sloan as a secretary
08 Mar 2010 TM01 Termination of appointment of Gavin White as a director
16 Feb 2010 AD01 Registered office address changed from 39/41 Cleghorn Street Dundee Angus DD2 2PF United Kingdom on 16 February 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
26 Jan 2010 AP04 Appointment of Murray Donald Drummond Cook Llp as a secretary
29 Dec 2009 AP01 Appointment of Fenella Gray as a director
16 Oct 2009 AA01 Previous accounting period extended from 28 February 2009 to 31 July 2009
16 Oct 2009 AP01 Appointment of Gavin White as a director
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 31 March 2009
  • GBP 1,499
06 Apr 2009 363a Return made up to 27/02/09; full list of members
03 Nov 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
25 Apr 2008 288c Secretary's change of particulars / anne sloan / 18/04/2008