Company NameNorth East Ice Limited
DirectorMichael John Bracegirdle
Company StatusActive
Company NumberSC183831
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(3 weeks, 4 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitanium 1 Kings Inch Place
Glasgow
G51 4BP
Scotland
Director NameMr Graeme Alexander Carling
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBardrochat House Smiddy Road
Newtyle
Blairgowrie
Perthshire
PH12 8TB
Scotland
Director NameMr Brian Charles Milne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 weeks after company formation)
Appointment Duration25 years, 10 months (resigned 23 January 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Glasgow
G51 4BP
Scotland
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed27 March 1998(2 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 15 December 2017)
RoleAccountant
Correspondence AddressCourtyard Lodge 283 Ashley Road
Hale
Altrincham
Cheshire
WA14 3NG
Director NameJames Houstoun
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(3 weeks, 4 days after company formation)
Appointment Duration13 years, 8 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed15 December 2017(19 years, 9 months after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge, The Courtyard 283 Ashley Road
Hale
Altrincham
WA14 3NG
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCampbell Dallas
Titanium 1
Kings Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches6 other UK companies use this postal address

Shareholders

100k at £1North East Ice & Cold Storage Co LTD
100.00%
Ordinary
1 at £1Michael John Bracegirdle
0.00%
Ordinary

Financials

Year2014
Net Worth£96,000

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

15 October 2003Delivered on: 18 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ice factory, ballast quay, peterhead.
Outstanding
15 October 2003Delivered on: 16 October 2003
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.
Outstanding

Filing History

22 January 2021Confirmation statement made on 27 March 2020 with no updates (2 pages)
21 January 2021Administrative restoration application (3 pages)
5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
9 December 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
5 July 2018Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page)
19 April 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100,000
(4 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100,000
(4 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(4 pages)
24 April 2015Director's details changed for Brian Milne on 1 April 2015 (2 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(4 pages)
24 April 2015Director's details changed for Brian Milne on 1 April 2015 (2 pages)
24 April 2015Director's details changed for Brian Milne on 1 April 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
22 December 2014Registered office address changed from Model Jetty Seagate Peterhead Aberdeenshire AB42 1JP to C/O Campbell Dallas Titanium 1 Kings Inch Place Glasgow G51 4BP on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Model Jetty Seagate Peterhead Aberdeenshire AB42 1JP to C/O Campbell Dallas Titanium 1 Kings Inch Place Glasgow G51 4BP on 22 December 2014 (1 page)
11 June 2014Secretary's details changed for Alan William Jackson on 1 June 2014 (1 page)
11 June 2014Secretary's details changed for Alan William Jackson on 1 June 2014 (1 page)
11 June 2014Secretary's details changed for Alan William Jackson on 1 June 2014 (1 page)
6 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100,000
(4 pages)
6 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
14 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
13 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
8 December 2011Registered office address changed from 1 Hamilton Road Bothwell Lanark G71 8AT on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 1 Hamilton Road Bothwell Lanark G71 8AT on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 1 Hamilton Road Bothwell Lanark G71 8AT on 8 December 2011 (1 page)
7 December 2011Termination of appointment of James Houstoun as a director (1 page)
7 December 2011Termination of appointment of James Houstoun as a director (1 page)
10 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
10 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
7 May 2009Return made up to 29/03/09; full list of members (4 pages)
7 May 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
9 May 2008Return made up to 29/03/08; full list of members (4 pages)
9 May 2008Return made up to 29/03/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
15 May 2007Return made up to 29/03/07; full list of members (3 pages)
15 May 2007Return made up to 29/03/07; full list of members (3 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
12 April 2006Return made up to 29/03/06; full list of members (3 pages)
12 April 2006Return made up to 29/03/06; full list of members (3 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
13 April 2005Return made up to 29/03/05; full list of members (3 pages)
13 April 2005Return made up to 29/03/05; full list of members (3 pages)
30 March 2005Amended accounts made up to 31 May 2004 (4 pages)
30 March 2005Amended accounts made up to 31 May 2004 (4 pages)
22 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
22 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
14 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
18 October 2003Partic of mort/charge * (3 pages)
18 October 2003Partic of mort/charge * (3 pages)
16 October 2003Partic of mort/charge * (5 pages)
16 October 2003Partic of mort/charge * (5 pages)
8 April 2003Return made up to 29/03/03; full list of members (8 pages)
8 April 2003Return made up to 29/03/03; full list of members (8 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
29 April 2002Return made up to 29/03/02; full list of members (7 pages)
29 April 2002Return made up to 29/03/02; full list of members (7 pages)
11 April 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
11 April 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
20 April 2001Return made up to 29/03/01; full list of members (7 pages)
20 April 2001Return made up to 29/03/01; full list of members (7 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
31 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
31 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
13 April 2000Return made up to 29/03/00; full list of members (7 pages)
13 April 2000Return made up to 29/03/00; full list of members (7 pages)
9 April 1999Return made up to 29/03/99; full list of members (7 pages)
9 April 1999Return made up to 29/03/99; full list of members (7 pages)
31 March 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
31 March 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
13 August 1998Ad 10/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 August 1998Ad 10/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
1 May 1998Nc inc already adjusted 27/03/98 (1 page)
1 May 1998Nc inc already adjusted 27/03/98 (1 page)
28 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998Memorandum and Articles of Association (9 pages)
23 April 1998Memorandum and Articles of Association (9 pages)
21 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1998£ nc 1000/100000 27/03/98 (1 page)
21 April 1998£ nc 1000/100000 27/03/98 (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 24 great king street edinburgh EH3 6QN (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: 24 great king street edinburgh EH3 6QN (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
2 April 1998Company name changed tunetone LIMITED\certificate issued on 03/04/98 (2 pages)
2 April 1998Company name changed tunetone LIMITED\certificate issued on 03/04/98 (2 pages)
13 March 1998Incorporation (13 pages)
13 March 1998Incorporation (13 pages)