Company NameIcscotland Limited
Company StatusDissolved
Company NumberSC205330
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(18 years, 11 months after company formation)
Appointment Duration3 years (closed 29 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressScottish Daily Record & Sunday
Mail
One Central Quay
Glasgow
G3 8DA
Scotland
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed20 December 2001(1 year, 9 months after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed11 March 2002(1 year, 11 months after company formation)
Appointment Duration20 years (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr John Gerard Foley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 01 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameMs Nicola Young
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Aigas Cottages
Jordanhill
Glasgow
G13 1NL
Scotland
Secretary NameMr John Gerard Foley
NationalityBritish
StatusResigned
Appointed04 May 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(11 months after company formation)
Appointment Duration10 months (resigned 20 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(11 months after company formation)
Appointment Duration10 months (resigned 20 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressScottish Daily Record & Sunday
Mail
One Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressScottish Daily Record & Sunday
Mail
One Central Quay
Glasgow
G3 8DA
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressScottish Daily Record & Sunday
Mail
One Central Quay
Glasgow
G3 8DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Trinity Mirror Digital Media LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Confirmation statement made on 2 March 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
13 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
13 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
20 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
9 April 2008Return made up to 22/03/08; full list of members (5 pages)
9 April 2008Return made up to 22/03/08; full list of members (5 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 April 2007Return made up to 22/03/07; full list of members (5 pages)
10 April 2007Return made up to 22/03/07; full list of members (5 pages)
15 March 2007Accounts made up to 31 December 2006 (5 pages)
15 March 2007Accounts made up to 31 December 2006 (5 pages)
12 July 2006Accounts made up to 1 January 2006 (5 pages)
12 July 2006Accounts made up to 1 January 2006 (5 pages)
12 July 2006Accounts made up to 1 January 2006 (5 pages)
29 March 2006Return made up to 22/03/06; full list of members (5 pages)
29 March 2006Return made up to 22/03/06; full list of members (5 pages)
18 May 2005Accounts made up to 2 January 2005 (4 pages)
18 May 2005Accounts made up to 2 January 2005 (4 pages)
18 May 2005Accounts made up to 2 January 2005 (4 pages)
3 April 2005Return made up to 22/03/05; full list of members (5 pages)
3 April 2005Return made up to 22/03/05; full list of members (5 pages)
12 June 2004Accounts made up to 28 December 2003 (4 pages)
12 June 2004Accounts made up to 28 December 2003 (4 pages)
1 April 2004Return made up to 22/03/04; full list of members (5 pages)
1 April 2004Return made up to 22/03/04; full list of members (5 pages)
4 April 2003Return made up to 22/03/03; full list of members (5 pages)
4 April 2003Return made up to 22/03/03; full list of members (5 pages)
3 April 2003Accounts made up to 29 December 2002 (4 pages)
3 April 2003Accounts made up to 29 December 2002 (4 pages)
21 August 2002Accounts made up to 30 December 2001 (5 pages)
21 August 2002Accounts made up to 30 December 2001 (5 pages)
12 August 2002Secretary's particulars changed (1 page)
12 August 2002Secretary's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
8 April 2002Return made up to 22/03/02; full list of members (5 pages)
8 April 2002Return made up to 22/03/02; full list of members (5 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
18 September 2001Accounts made up to 31 December 2000 (5 pages)
18 September 2001Accounts made up to 31 December 2000 (5 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
30 March 2001Return made up to 22/03/01; full list of members (6 pages)
30 March 2001Return made up to 22/03/01; full list of members (6 pages)
15 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 March 2001New director appointed (10 pages)
15 March 2001New director appointed (10 pages)
15 March 2001New director appointed (10 pages)
15 March 2001Registered office changed on 15/03/01 from: 40 anderston quay glasgow lanarkshire G3 8DA (1 page)
15 March 2001Director's particulars changed (1 page)
15 March 2001New director appointed (10 pages)
15 March 2001Registered office changed on 15/03/01 from: 40 anderston quay glasgow lanarkshire G3 8DA (1 page)
15 March 2001Director's particulars changed (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: erskine house 68-73 queen street edinburgh midlothian EH2 4NF (1 page)
18 May 2000New director appointed (1 page)
18 May 2000Registered office changed on 18/05/00 from: erskine house 68-73 queen street edinburgh midlothian EH2 4NF (1 page)
18 May 2000Secretary resigned (1 page)
22 March 2000Incorporation (23 pages)
22 March 2000Incorporation (23 pages)