Brierfield
Nelson
BB9 5SR
Director Name | Kristian Brian Lee |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR |
Director Name | Mr Neil Philip Thompson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(41 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR |
Director Name | David Johnstone Pirie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 1993) |
Role | Managing Director |
Correspondence Address | 7 Urquhart Drive Gourock Renfrewshire PA19 1JG Scotland |
Director Name | Winifred McCarthy |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 60 Lochiel Drive Milton Of Campsie Glasgow Lanarkshire G65 8ET Scotland |
Director Name | Mr John Culligan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 May 1990) |
Role | Sales/Service Manager |
Country of Residence | Scotland |
Correspondence Address | 55 Wellshot Drive Cambuslang Glasgow Lanarkshire G72 8BN Scotland |
Director Name | Aristos Christodoulou |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 88 Highfield Lane Hemel Hempstead Hertfordshire HP2 5JF |
Secretary Name | Winifred McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 60 Lochiel Drive Milton Of Campsie Glasgow Lanarkshire G65 8ET Scotland |
Director Name | Anthony Patrick Murphy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 19 Murieston Wood Murieston Livingston West Lothian EH54 9EE Scotland |
Director Name | Alexander George Pirie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 9 Tylney Road Paisley Renfrewshire PA1 3JP Scotland |
Secretary Name | Helen Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 7 Turnhill Avenue Erskine Renfrewshire PA8 7DL Scotland |
Director Name | Mr John Culligan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(12 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 October 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Wellshot Drive Cambuslang Glasgow Lanarkshire G72 8BN Scotland |
Director Name | Erick Gordon Mackay |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(12 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Flat 18, 30 Mavisbank Gardens Glasgow G51 1HG Scotland |
Director Name | Ian David Mackay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2000) |
Role | Chartered Accountant |
Correspondence Address | The Steep Ardenconnel Approach Rhu Helensburgh Dunbartonshire G84 8UA Scotland |
Director Name | Ian Patterson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1998) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Thorpe Lane Fylingthorpe Whitby North Yorkshire YO22 4TH |
Secretary Name | Ian David Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | The Steep Ardenconnel Approach Rhu Helensburgh Dunbartonshire G84 8UA Scotland |
Director Name | Mr Barry Arthur Roberts |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tudor Lawns Carr Gate Wakefield West Yorkshire WF2 0UU |
Secretary Name | Mr Stephen Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(18 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2006) |
Role | Chartered Accountant |
Correspondence Address | Cedar Lodge Molly Hurst Lane Wooley Wakefield West Yorkshire WF4 2JX |
Director Name | Mr Anthony Granelli |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Woodthorpe Park Drive Sandal Wakefield West Yorkshire WF2 6SU |
Director Name | Mr Michael Craig Fairey |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Croft Bishop Wilton York North Yorkshire YO42 1TG |
Secretary Name | Mr Michael Craig Fairey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Croft Bishop Wilton York North Yorkshire YO42 1TG |
Secretary Name | Mr William Thomas Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(25 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Wainhill Chinnor Oxfordshire OX39 4AB |
Director Name | Mr Peter Michael Bertram |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(27 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torrells Pursers Lane Peaslake Guildford Surrey GU5 9RE |
Director Name | Mr Steven Clutton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Icm House Technology Avenue Hamilton International Technology Park Blantyre Glasgow G72 0HT Scotland |
Director Name | Mr David John Courtley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Technology House Hunsbury Hill Avenue Northampton Northants NN4 8QS |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside House 9 The Lakes Northampton NN4 7HD |
Secretary Name | Reeta Stokes |
---|---|
Status | Resigned |
Appointed | 27 November 2012(31 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Technology House Hunsbury Hill Avenue Northampton Northamptonshire NN4 8QS |
Secretary Name | Mr Dirk Johannes Toulmin-Van Sittert |
---|---|
Status | Resigned |
Appointed | 10 July 2013(31 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | Lakeside House The Lakes Bedford Road Northampton Northamptonshire NN4 7HD |
Director Name | Mr Matthew Robinson Riley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR |
Director Name | Mr Nathan Richard Marke |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR |
Director Name | Mr Neil Keith Muller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR |
Secretary Name | Mr David Lewis McGlennon |
---|---|
Status | Resigned |
Appointed | 16 July 2015(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR |
Director Name | Mr Gavin Peter Griggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(35 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Campsie House 4 Lister Way Hamilton International Technology Park, Blantyre Glasgow G72 0FT Scotland |
Director Name | Mr David Lewis McGlennon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(36 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campsie House 4 Lister Way Hamilton International Technology Park, Blantyre Glasgow G72 0FT Scotland |
Director Name | Mrs Stefni Watson Oliver |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindred House 20 Lindred Road Brierfield Nelson Lancashire BB9 5SR |
Website | icm-computer.co.uk |
---|
Registered Address | C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Servo LTD 93.04% Ordinary |
---|---|
7.5k at £1 | Servo LTD 6.96% Ordinary A |
Year | 2014 |
---|---|
Turnover | £364,000 |
Net Worth | £1,267,000 |
Cash | £203,000 |
Current Liabilities | £312,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
23 July 2002 | Delivered on: 1 August 2002 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
23 February 1995 | Delivered on: 2 March 1995 Satisfied on: 24 February 2006 Persons entitled: Kellock Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 February 1995 | Delivered on: 27 February 1995 Satisfied on: 19 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 January 1991 | Delivered on: 18 January 1991 Satisfied on: 10 August 1995 Persons entitled: National Westminster Bank PLC Classification: Marine mortgage Secured details: All sums due or to become due. Particulars: 64 shares in vessel "altor" no 706060. Fully Satisfied |
10 September 1982 | Delivered on: 14 September 1982 Satisfied on: 11 June 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 August 2023 | Director's details changed for Ms Lyndsey Jayne Charlton on 3 August 2023 (2 pages) |
---|---|
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
4 April 2023 | Appointment of Mr Neil Philip Thompson as a director on 31 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Paul John Worthington as a director on 31 March 2023 (1 page) |
14 February 2023 | Appointment of Kristian Brian Lee as a director on 13 February 2023 (2 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
28 September 2022 | Registered office address changed from Campsie House 4 Lister Way Hamilton International Technology Park, Blantyre Glasgow G72 0FT Scotland to C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow G2 7BW on 28 September 2022 (1 page) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
6 April 2022 | Appointment of Ms Lyndsey Jayne Charlton as a director on 18 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of Stefni Watson Oliver as a director on 18 March 2022 (1 page) |
26 January 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
7 June 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
11 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 April 2020 | Director's details changed for Ms Stefni Watson Oliver on 31 March 2020 (2 pages) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 April 2020 | Director's details changed for Mr Paul John Worthington on 31 March 2020 (2 pages) |
7 January 2020 | Accounts for a small company made up to 31 March 2019 (20 pages) |
26 May 2019 | Change of details for Daisy It Managed Services Limited as a person with significant control on 29 April 2019 (2 pages) |
3 May 2019 | Satisfaction of charge 7 in full (1 page) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Nathan Richard Marke as a director on 1 February 2019 (1 page) |
14 February 2019 | Termination of appointment of David Lewis Mcglennon as a director on 1 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Stephen Alan Smith as a director on 1 February 2019 (1 page) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (22 pages) |
14 December 2018 | Appointment of Ms Stefni Watson Oliver as a director on 1 December 2018 (2 pages) |
12 December 2018 | Appointment of Mr Paul John Worthington as a director on 1 December 2018 (2 pages) |
20 July 2018 | Appointment of Mr David Lewis Mcglennon as a director on 22 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Neil Keith Muller as a director on 22 June 2018 (1 page) |
14 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
17 November 2017 | Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 (1 page) |
17 November 2017 | Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Gavin Peter Griggs as a director on 31 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Gavin Peter Griggs as a director on 31 October 2017 (1 page) |
18 July 2017 | Appointment of Mr Gavin Peter Griggs as a director on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Gavin Peter Griggs as a director on 5 July 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 February 2017 | Full accounts made up to 31 March 2016 (20 pages) |
22 February 2017 | Full accounts made up to 31 March 2016 (20 pages) |
11 November 2016 | Registered office address changed from Phoenix House, 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT Scotland to Campsie House 4 Lister Way Hamilton International Technology Park, Blantyre Glasgow G72 0FT on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from Phoenix House, 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT Scotland to Campsie House 4 Lister Way Hamilton International Technology Park, Blantyre Glasgow G72 0FT on 11 November 2016 (1 page) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
22 February 2016 | Auditor's resignation (2 pages) |
22 February 2016 | Auditor's resignation (2 pages) |
1 December 2015 | Company name changed phoenix it computer group (scotland) LIMITED\certificate issued on 01/12/15
|
1 December 2015 | Company name changed phoenix it computer group (scotland) LIMITED\certificate issued on 01/12/15
|
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
30 November 2015 | Registered office address changed from Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU Scotland to Phoenix House, 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU Scotland to Phoenix House, 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT on 30 November 2015 (1 page) |
25 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
30 July 2015 | Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 30 July 2015 (1 page) |
27 July 2015 | Resolutions
|
27 July 2015 | Resolutions
|
17 July 2015 | Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Stephen William Vaughan as a director on 16 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Stephen William Vaughan as a director on 16 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Matthew Robinson Riley as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Stephen Alan Smith as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Stephen Alan Smith as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Matthew Robinson Riley as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Nathan Richard Marke as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Neil Keith Muller as a director on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from Icm House Technology Avenue Hamilton International Technology Park Blantyre Glasgow G72 0HT to Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU on 16 July 2015 (1 page) |
16 July 2015 | Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Nathan Richard Marke as a director on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from Icm House Technology Avenue Hamilton International Technology Park Blantyre Glasgow G72 0HT to Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU on 16 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Neil Keith Muller as a director on 16 July 2015 (2 pages) |
13 April 2015 | Director's details changed for Ms Elizabeth Jane Aikman on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Ms Elizabeth Jane Aikman on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
11 August 2014 | Termination of appointment of Anthony Granelli as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Anthony Granelli as a director on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Stephen William Vaughan as a director on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Stephen William Vaughan as a director on 11 August 2014 (2 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 October 2013 | Company name changed icm computer group (scotland) LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Company name changed icm computer group (scotland) LIMITED\certificate issued on 01/10/13
|
28 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
11 July 2013 | Termination of appointment of William Martin as a secretary (1 page) |
11 July 2013 | Termination of appointment of William Martin as a secretary (1 page) |
10 July 2013 | Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary (2 pages) |
10 July 2013 | Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary (2 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Termination of appointment of Reeta Stokes as a secretary (1 page) |
28 February 2013 | Termination of appointment of Reeta Stokes as a secretary (1 page) |
28 November 2012 | Appointment of Reeta Stokes as a secretary (2 pages) |
28 November 2012 | Appointment of Reeta Stokes as a secretary (2 pages) |
9 October 2012 | Termination of appointment of David Courtley as a director (1 page) |
9 October 2012 | Termination of appointment of David Courtley as a director (1 page) |
20 August 2012 | Appointment of Mrs Elizabeth Jane Aikman as a director (2 pages) |
20 August 2012 | Appointment of Mrs Elizabeth Jane Aikman as a director (2 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
29 May 2012 | Termination of appointment of Steven Clutton as a director (1 page) |
29 May 2012 | Termination of appointment of Steven Clutton as a director (1 page) |
23 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Termination of appointment of Peter Bertram as a director (1 page) |
9 November 2011 | Termination of appointment of Peter Bertram as a director (1 page) |
18 August 2011 | Appointment of Mr David John Courtley as a director (2 pages) |
18 August 2011 | Appointment of Mr David John Courtley as a director (2 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
28 July 2011 | Termination of appointment of Nicholas Robinson as a director (1 page) |
28 July 2011 | Termination of appointment of Nicholas Robinson as a director (1 page) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Appointment of Steven Clutton as a director (2 pages) |
11 March 2011 | Appointment of Steven Clutton as a director (2 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Termination of appointment of David Simpson as a director (1 page) |
27 November 2009 | Termination of appointment of David Simpson as a director (1 page) |
1 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
17 December 2008 | Director appointed nicholas robinson (2 pages) |
17 December 2008 | Director appointed peter bertram (1 page) |
17 December 2008 | Director appointed nicholas robinson (2 pages) |
17 December 2008 | Director appointed peter bertram (1 page) |
16 December 2008 | Appointment terminated director jeremy stafford (1 page) |
16 December 2008 | Appointment terminated director jeremy stafford (1 page) |
9 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
9 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
4 August 2006 | Return made up to 31/03/06; full list of members (6 pages) |
4 August 2006 | Return made up to 31/03/06; full list of members (6 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
24 February 2006 | Dec mort/charge * (4 pages) |
24 February 2006 | Dec mort/charge * (4 pages) |
19 December 2005 | Dec mort/charge * (2 pages) |
19 December 2005 | Dec mort/charge * (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 October 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: clydeway centre 45 finnieston street glasgow G3 8JU (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: clydeway centre 45 finnieston street glasgow G3 8JU (1 page) |
29 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
29 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
12 July 2004 | Return made up to 17/03/04; full list of members (7 pages) |
12 July 2004 | Return made up to 17/03/04; full list of members (7 pages) |
30 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
30 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
23 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
29 August 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 August 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 August 2002 | Partic of mort/charge * (7 pages) |
1 August 2002 | Partic of mort/charge * (7 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
10 April 2002 | Company name changed altor.icm LIMITED\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed altor.icm LIMITED\certificate issued on 10/04/02 (2 pages) |
23 July 2001 | Return made up to 31/03/01; full list of members (9 pages) |
23 July 2001 | Return made up to 31/03/01; full list of members (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Auditor's resignation (1 page) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | Auditor's resignation (1 page) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
23 June 2000 | Company name changed altor LIMITED\certificate issued on 23/06/00 (3 pages) |
23 June 2000 | Company name changed altor LIMITED\certificate issued on 23/06/00 (3 pages) |
28 April 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
28 April 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members
|
26 April 2000 | Return made up to 31/03/00; full list of members
|
8 April 1999 | Return made up to 31/03/99; change of members
|
8 April 1999 | Return made up to 31/03/99; change of members
|
20 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
18 January 1999 | Resolutions
|
12 January 1999 | Registered office changed on 12/01/99 from: the anderston centre glasgow strathclyde G2 7HP (1 page) |
12 January 1999 | £ ic 109480/107480 18/12/98 £ sr 2000@1=2000 (1 page) |
12 January 1999 | £ ic 109480/107480 18/12/98 £ sr 2000@1=2000 (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: the anderston centre glasgow strathclyde G2 7HP (1 page) |
21 December 1998 | Re-registration of Memorandum and Articles (20 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Application for reregistration from PLC to private (1 page) |
21 December 1998 | Application for reregistration from PLC to private (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 December 1998 | Re-registration of Memorandum and Articles (20 pages) |
10 November 1998 | £ ic 110480/109480 23/06/98 £ sr 1000@1=1000 (1 page) |
10 November 1998 | £ ic 110480/109480 23/06/98 £ sr 1000@1=1000 (1 page) |
29 June 1998 | Memorandum and Articles of Association (16 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Memorandum and Articles of Association (16 pages) |
7 April 1998 | Return made up to 31/03/98; change of members (6 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Return made up to 31/03/98; change of members (6 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
3 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
3 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
2 July 1996 | Ad 27/06/96--------- £ si 25350@1=25350 £ ic 85130/110480 (2 pages) |
2 July 1996 | Ad 27/06/96--------- £ si 25350@1=25350 £ ic 85130/110480 (2 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | £ nc 100000/200000 10/06/96 (1 page) |
26 June 1996 | £ nc 100000/200000 10/06/96 (1 page) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
10 August 1995 | Dec mort/charge * (2 pages) |
10 August 1995 | Dec mort/charge * (2 pages) |
2 August 1995 | Ad 30/06/95--------- £ si 5130@1=5130 £ ic 80000/85130 (2 pages) |
2 August 1995 | Ad 30/06/95--------- £ si 5130@1=5130 £ ic 80000/85130 (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: radleigh house 1 golf road clarkston glasgow G76 7HU (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: radleigh house 1 golf road clarkston glasgow G76 7HU (1 page) |
9 May 1995 | Return made up to 31/03/95; full list of members (8 pages) |
9 May 1995 | Return made up to 31/03/95; full list of members (8 pages) |
6 May 1995 | Director resigned (2 pages) |
6 May 1995 | Director resigned (2 pages) |
6 April 1995 | Alterations to a floating charge (5 pages) |
6 April 1995 | Alterations to a floating charge (5 pages) |
2 March 1995 | Partic of mort/charge * (3 pages) |
2 March 1995 | Partic of mort/charge * (3 pages) |
27 February 1995 | Partic of mort/charge * (3 pages) |
27 February 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
14 September 1982 | Particulars of mortgage/charge (4 pages) |
14 September 1982 | Particulars of mortgage/charge (4 pages) |