Company NameICL Tech Limited
DirectorsCampbell Hetherington Downie and Nicholas Campbell Downie
Company StatusActive
Company NumberSC054592
CategoryPrivate Limited Company
Incorporation Date26 November 1973(50 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Campbell Hetherington Downie
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(30 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Langbank
Baldernock
Stirlingshire
G62 6HB
Scotland
Director NameMr Nicholas Campbell Downie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(36 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Director NameJames Stewart McColl
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(15 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 May 2004)
RoleExecutive
Correspondence Address39 Halfway Street
West Kilbride
Ayrshire
KA23 9EQ
Scotland
Director NameFrank Fraser Duguid Stott
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(15 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 January 2004)
RoleAdministrator
Correspondence Address10 Chatelherault Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8BJ
Scotland
Secretary NameMrs Lorna Grace Downie
NationalityBritish
StatusResigned
Appointed13 October 1989(15 years, 10 months after company formation)
Appointment Duration32 years, 1 month (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Langbank
Baldernock
Stirlingshire
G62 6HB
Scotland
Director NameMr Peter Hardie Marshall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2000)
RoleManaging
Country of ResidenceScotland
Correspondence Address31 Sandport Gait
Kinross
KY13 8FB
Scotland
Director NameNeil Stuart Henderson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2005)
RoleManufacturing
Correspondence AddressFlat 2/2
39 Green Dyke Street
Glasgow
Strathclyde
G7 5PS
Scotland

Contact

Websiteicltech.co.uk
Email address[email protected]
Telephone0141 3321331
Telephone regionGlasgow

Location

Registered Address1 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches6 other UK companies use this postal address

Shareholders

18k at £0.2Icl Plastics LTD
99.99%
Ordinary
2 at £0.2Campbell Hetherington Downie
0.01%
Ordinary

Financials

Year2014
Net Worth£833,194
Cash£11,308
Current Liabilities£298,608

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

10 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
6 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
24 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
31 August 2017Accounts for a small company made up to 30 November 2016 (7 pages)
31 August 2017Accounts for a small company made up to 30 November 2016 (7 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
16 March 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 16 March 2017 (1 page)
31 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
31 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
26 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,500.5
(5 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,500.5
(5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4,500.5
(5 pages)
14 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4,500.5
(5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 4,500.5
(5 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 4,500.5
(5 pages)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 July 2010Appointment of Mr Nicholas Campbell Downie as a director (2 pages)
7 July 2010Appointment of Mr Nicholas Campbell Downie as a director (2 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 August 2008Return made up to 23/07/08; full list of members (3 pages)
15 August 2008Return made up to 23/07/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 August 2007Return made up to 23/07/07; no change of members (6 pages)
7 August 2007Return made up to 23/07/07; no change of members (6 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 August 2006Return made up to 23/07/06; full list of members (6 pages)
14 August 2006Return made up to 23/07/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 30 November 2004 (12 pages)
3 February 2006Total exemption small company accounts made up to 30 November 2004 (12 pages)
12 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2005Registered office changed on 14/04/05 from: 12 woodside place glasgow G3 7QN (1 page)
14 April 2005Registered office changed on 14/04/05 from: 12 woodside place glasgow G3 7QN (1 page)
29 November 2004Accounts for a small company made up to 30 November 2003 (7 pages)
29 November 2004Accounts for a small company made up to 30 November 2003 (7 pages)
19 November 2004Return made up to 23/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2004Return made up to 23/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
6 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
6 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
25 July 2003Return made up to 23/07/03; full list of members (7 pages)
25 July 2003Return made up to 23/07/03; full list of members (7 pages)
16 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
16 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
13 August 2002Return made up to 23/07/02; full list of members (7 pages)
13 August 2002Return made up to 23/07/02; full list of members (7 pages)
24 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
24 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
7 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
27 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
4 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
18 August 1999Company name changed I.C.L. technical plastics limite d\certificate issued on 19/08/99 (2 pages)
18 August 1999Company name changed I.C.L. technical plastics limite d\certificate issued on 19/08/99 (2 pages)
5 August 1999Return made up to 23/07/99; full list of members (6 pages)
5 August 1999Return made up to 23/07/99; full list of members (6 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 July 1998Return made up to 23/07/98; no change of members (4 pages)
24 July 1998Return made up to 23/07/98; no change of members (4 pages)
12 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
12 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 July 1997Return made up to 23/07/97; no change of members (4 pages)
29 July 1997Return made up to 23/07/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
11 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
30 July 1996Return made up to 23/07/96; full list of members (6 pages)
30 July 1996Return made up to 23/07/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
26 July 1995Return made up to 23/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1995Return made up to 23/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1973Incorporation (16 pages)
26 November 1973Incorporation (16 pages)