Glasgow
G2 1QQ
Scotland
Secretary Name | Jacqueline Karen McCluskey |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 George Square Glasgow G2 1QQ Scotland |
Director Name | Stewart Ross |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2009(9 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | System Engineer |
Country of Residence | Scotland |
Correspondence Address | 9 George Square Glasgow G2 1QQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.i-konic.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8105848 |
Telephone region | Glasgow |
Registered Address | 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Sean David Russell 75.00% Ordinary |
---|---|
1 at £1 | Stewart Ross 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,989 |
Cash | £58,367 |
Current Liabilities | £108,727 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
13 March 2003 | Delivered 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 |
---|
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
22 February 2022 | Director's details changed for Stewart Ross on 10 February 2022 (2 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
11 January 2021 | Change of details for Mr Sean David Russell as a person with significant control on 6 January 2021 (2 pages) |
11 January 2021 | Secretary's details changed for Jacqueline Karen Mccluskey on 6 January 2021 (1 page) |
11 January 2021 | Director's details changed for Mr Sean David Russell on 6 January 2021 (2 pages) |
11 January 2021 | Director's details changed for Stewart Ross on 6 January 2021 (2 pages) |
11 January 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Stewart Ross on 17 February 2020 (2 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
7 March 2017 | Change of share class name or designation (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
7 March 2017 | Change of share class name or designation (2 pages) |
7 March 2017 | Resolutions
|
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 January 2015 | Director's details changed for Sean David Russell on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Sean David Russell on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Sean David Russell on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Sean David Russell on 23 January 2015 (2 pages) |
23 January 2015 | Secretary's details changed for Jacqueline Karen Mccluskey on 23 January 2015 (1 page) |
23 January 2015 | Secretary's details changed for Jacqueline Karen Mccluskey on 23 January 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 15 November 2013 (1 page) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Director's details changed for Sean David Russell on 21 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Director's details changed for Stewart Ross on 21 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Stewart Ross on 21 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Sean David Russell on 21 February 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Registered office address changed from Tenon, 2 Blythswood Square Glasgow Strathclyde G2 4AD on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from Tenon, 2 Blythswood Square Glasgow Strathclyde G2 4AD on 23 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 21 February 2011 (14 pages) |
7 March 2011 | Annual return made up to 21 February 2011 (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Ad 12/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
20 March 2009 | Ad 12/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
20 March 2009 | Ad 12/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
20 March 2009 | Ad 12/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
20 March 2009 | Director appointed stewart ross (1 page) |
20 March 2009 | Director appointed stewart ross (1 page) |
5 March 2009 | Return made up to 21/02/09; no change of members (4 pages) |
5 March 2009 | Return made up to 21/02/09; no change of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 21/02/08; full list of members
|
18 April 2008 | Return made up to 21/02/08; full list of members
|
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
8 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 February 2006 | Return made up to 21/02/06; full list of members (6 pages) |
24 February 2006 | Return made up to 21/02/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 21/02/05; full list of members (6 pages) |
12 April 2005 | Return made up to 21/02/05; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 7 park quadrant glasgow G3 6BS (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 7 park quadrant glasgow G3 6BS (1 page) |
18 March 2003 | Partic of mort/charge * (6 pages) |
18 March 2003 | Partic of mort/charge * (6 pages) |
6 March 2003 | Return made up to 21/02/03; full list of members
|
6 March 2003 | Return made up to 21/02/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: suite 2 the atrium bus. Centre north caldeen road coatbridge lanarkshire ML5 4EF (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: suite 2 the atrium bus. Centre north caldeen road coatbridge lanarkshire ML5 4EF (1 page) |
22 March 2002 | Return made up to 21/02/02; full list of members
|
22 March 2002 | Return made up to 21/02/02; full list of members
|
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 February 2001 | Return made up to 21/02/01; full list of members
|
23 February 2001 | Return made up to 21/02/01; full list of members
|
21 March 2000 | Company name changed ikonic LIMITED\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed ikonic LIMITED\certificate issued on 22/03/00 (2 pages) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Incorporation (15 pages) |
21 February 2000 | Incorporation (15 pages) |