Company NameI-Konic Limited
DirectorsSean David Russell and Stewart Ross
Company StatusActive
Company NumberSC204123
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean David Russell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(same day as company formation)
RoleIT Sales Consultant
Country of ResidenceScotland
Correspondence Address9 George Square
Glasgow
G2 1QQ
Scotland
Secretary NameJacqueline Karen McCluskey
NationalityBritish
StatusCurrent
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 George Square
Glasgow
G2 1QQ
Scotland
Director NameStewart Ross
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(9 years after company formation)
Appointment Duration15 years, 1 month
RoleSystem Engineer
Country of ResidenceScotland
Correspondence Address9 George Square
Glasgow
G2 1QQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.i-konic.com
Email address[email protected]
Telephone0141 8105848
Telephone regionGlasgow

Location

Registered Address9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Sean David Russell
75.00%
Ordinary
1 at £1Stewart Ross
25.00%
Ordinary

Financials

Year2014
Net Worth£52,989
Cash£58,367
Current Liabilities£108,727

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

13 March 2003Delivered on: 18 March 2003
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
22 February 2022Director's details changed for Stewart Ross on 10 February 2022 (2 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
11 January 2021Change of details for Mr Sean David Russell as a person with significant control on 6 January 2021 (2 pages)
11 January 2021Secretary's details changed for Jacqueline Karen Mccluskey on 6 January 2021 (1 page)
11 January 2021Director's details changed for Mr Sean David Russell on 6 January 2021 (2 pages)
11 January 2021Director's details changed for Stewart Ross on 6 January 2021 (2 pages)
11 January 2021Registered office address changed from Merlin House Mossland Road Hillington Park Glasgow G52 4XZ to 9 George Square Glasgow G2 1QQ on 11 January 2021 (1 page)
30 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 February 2020Director's details changed for Stewart Ross on 17 February 2020 (2 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 March 2017Particulars of variation of rights attached to shares (3 pages)
7 March 2017Change of share class name or designation (2 pages)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 March 2017Particulars of variation of rights attached to shares (3 pages)
7 March 2017Change of share class name or designation (2 pages)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(5 pages)
12 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(5 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(5 pages)
23 January 2015Director's details changed for Sean David Russell on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Sean David Russell on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Sean David Russell on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Sean David Russell on 23 January 2015 (2 pages)
23 January 2015Secretary's details changed for Jacqueline Karen Mccluskey on 23 January 2015 (1 page)
23 January 2015Secretary's details changed for Jacqueline Karen Mccluskey on 23 January 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 15 November 2013 (1 page)
15 November 2013Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 15 November 2013 (1 page)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Director's details changed for Sean David Russell on 21 February 2012 (2 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 February 2012Director's details changed for Stewart Ross on 21 February 2012 (2 pages)
24 February 2012Director's details changed for Stewart Ross on 21 February 2012 (2 pages)
24 February 2012Director's details changed for Sean David Russell on 21 February 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Registered office address changed from Tenon, 2 Blythswood Square Glasgow Strathclyde G2 4AD on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from Tenon, 2 Blythswood Square Glasgow Strathclyde G2 4AD on 23 March 2011 (2 pages)
7 March 2011Annual return made up to 21 February 2011 (14 pages)
7 March 2011Annual return made up to 21 February 2011 (14 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Ad 12/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
20 March 2009Ad 12/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
20 March 2009Ad 12/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 March 2009Ad 12/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
20 March 2009Director appointed stewart ross (1 page)
20 March 2009Director appointed stewart ross (1 page)
5 March 2009Return made up to 21/02/09; no change of members (4 pages)
5 March 2009Return made up to 21/02/09; no change of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 21/02/08; full list of members
  • 363(287) ‐ Registered office changed on 18/04/08
(6 pages)
18 April 2008Return made up to 21/02/08; full list of members
  • 363(287) ‐ Registered office changed on 18/04/08
(6 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Return made up to 21/02/07; full list of members (6 pages)
8 March 2007Return made up to 21/02/07; full list of members (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 February 2006Return made up to 21/02/06; full list of members (6 pages)
24 February 2006Return made up to 21/02/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 21/02/05; full list of members (6 pages)
12 April 2005Return made up to 21/02/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 February 2004Return made up to 21/02/04; full list of members (6 pages)
27 February 2004Return made up to 21/02/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Registered office changed on 07/10/03 from: 7 park quadrant glasgow G3 6BS (1 page)
7 October 2003Registered office changed on 07/10/03 from: 7 park quadrant glasgow G3 6BS (1 page)
18 March 2003Partic of mort/charge * (6 pages)
18 March 2003Partic of mort/charge * (6 pages)
6 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 May 2002Registered office changed on 09/05/02 from: suite 2 the atrium bus. Centre north caldeen road coatbridge lanarkshire ML5 4EF (1 page)
9 May 2002Registered office changed on 09/05/02 from: suite 2 the atrium bus. Centre north caldeen road coatbridge lanarkshire ML5 4EF (1 page)
22 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Company name changed ikonic LIMITED\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed ikonic LIMITED\certificate issued on 22/03/00 (2 pages)
14 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
21 February 2000Incorporation (15 pages)
21 February 2000Incorporation (15 pages)