Company NameICS Events Ltd.
Company StatusDissolved
Company NumberSC218867
CategoryPrivate Limited Company
Incorporation Date4 May 2001(23 years ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Fiona Catherine MacDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed13 March 2008(6 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 27 June 2017)
RoleEditor/Event Organiser
Country of ResidenceScotland
Correspondence AddressFlat 7, 23 Links Road
Prestwick
Ayrshire
KA9 1QG
Scotland
Director NameMiss Islay Isobel McLeod
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed20 August 2008(7 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 27 June 2017)
RoleDeputy Director Of Charity
Country of ResidenceUnited Kingdom
Correspondence Address8 The Brae
Kilmaurs
Kilmarnock
Ayrshire
KA3 2TT
Scotland
Secretary NameMiss Islay Isobel McLeod
NationalityScottish
StatusClosed
Appointed11 May 2009(8 years after company formation)
Appointment Duration8 years, 1 month (closed 27 June 2017)
RoleAssistant Director Of Charity
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 8
The Brae
Kilmaurs
Kilmarnock
East Ayrshire
KA3 2TT
Scotland
Director NameMr Kenneth Alfred Roy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 27 June 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressGlasgow Prestwick Intnl Airport Liberator House, S
Prestwick
Ayrshire
KA9 2PT
Scotland
Director NameProf Walter Humes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 27 June 2017)
RoleRetired Academic
Country of ResidenceScotland
Correspondence AddressGlasgow Prestwick Intnl Airport Liberator House, S
Prestwick
Ayrshire
KA9 2PT
Scotland
Secretary NameMargaret Mitchell Lennon
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleProgramme Director
Country of ResidenceScotland
Correspondence AddressWilmore
3 Horselethill Road
Glasgow
G12 9LX
Scotland
Director NameMr Kenneth Alfred Roy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed15 June 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 15 November 2010)
RolePublisher
Country of ResidenceScotland
Correspondence AddressMilestone Cottage 10 Main Street
Loans
Troon
KA10 7EX
Scotland
Director NameMs Rose Ann Galt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Meadow View
Cumbernauld
Lanarkshire
G67 2BZ
Scotland
Director NameNicola Lail Fauvel
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 April 2003)
RoleProfessional Engineer
Correspondence Address28 Carlyle Place
Edinburgh
East Lothian
EH7 5RY
Scotland
Director NameJames Young Gallagher
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 15 December 2005)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressHome Barn
Ribbesford
Bewdley
Worcestershire
DY12 2TQ
Director NameMr Andrew Robertson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 September 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence Address28 Greenhill Avenue
Giffnock
Glasgow
G46 6QQ
Scotland
Director NameProf Gavin Clydesdale Reid
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2006)
RoleEconomist
Country of ResidenceScotland
Correspondence Address23 South Street
St. Andrews
Fife
KY16 9QS
Scotland
Director NameAngus Peter Campbell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 April 2006)
RoleWriter/Journalist
Correspondence Address1 Ionad Na Sgoile
Fearann Domhnaill
An Teanga
IV44 8RP
Scotland
Director NameLouise Pauline Brennan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2005(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 September 2006)
RoleEducational Psychologist
Correspondence Address32 (1f1) Polwarth Crescent
Edinburgh
EH11 1HN
Scotland
Director NameMargaret Mitchell Lennon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleCharity Director
Country of ResidenceScotland
Correspondence AddressWilmore
3 Horselethill Road
Glasgow
G12 9LX
Scotland
Director NameDr Michael James North
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2009)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaochan House
Lawers
Aberfeldy
Perthshire
PH15 2PA
Scotland
Director NameDr Tessa Mary Ransford
Date of BirthJuly 1938 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed08 August 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2009)
RolePoet
Country of ResidenceScotland
Correspondence Address31 Royal Park Terrace
Edinburgh
Midlothian
EH8 8JA
Scotland
Secretary NameDr Michael James North
NationalityBritish
StatusResigned
Appointed05 October 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2009)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaochan House
Lawers
Aberfeldy
Perthshire
PH15 2PA
Scotland
Director NameThomas Alan Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2011)
RoleJournalist
Country of ResidenceEngland
Correspondence Address35 Devon Avenue
Twickenham
Middlesex
TW2 6PN
Director NameMs Barbara Millar
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(9 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 November 2011)
RoleSelf-Employed Journalist And Tour Guide
Country of ResidenceScotland
Correspondence AddressGlasgow Prestwick Intnl Airport Liberator House, S
Prestwick
Ayrshire
KA9 2PT
Scotland
Director NameMr James Young Gallagher
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 November 2015)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressGlasgow Prestwick Intnl Airport Liberator House, S
Prestwick
Ayrshire
KA9 2PT
Scotland
Director NameMrs Eileen Reid
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(10 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 June 2012)
RoleEducator
Country of ResidenceScotland
Correspondence AddressGlasgow Prestwick Intnl Airport Liberator House, S
Prestwick
Ayrshire
KA9 2PT
Scotland
Director NameMs Rose Ann Galt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlasgow Prestwick Intnl Airport Liberator House, S
Prestwick
Ayrshire
KA9 2PT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecontemporaryscotland.com

Location

Registered AddressGlasgow Prestwick Intnl Airport
Liberator House, Suite 216
Prestwick
Ayrshire
KA9 2PT
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

2 at £1Institute Of Contemporary Scotland
100.00%
Ordinary

Financials

Year2014
Net Worth£2,733
Cash£2,763
Current Liabilities£3,921

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (3 pages)
30 March 2017Application to strike the company off the register (3 pages)
6 March 2017Termination of appointment of Rose Ann Galt as a director on 7 December 2016 (1 page)
6 March 2017Termination of appointment of Rose Ann Galt as a director on 7 December 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(7 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(7 pages)
8 December 2015Termination of appointment of James Young Gallagher as a director on 24 November 2015 (1 page)
8 December 2015Termination of appointment of James Young Gallagher as a director on 24 November 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(7 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(7 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(7 pages)
2 October 2014Appointment of Professor Walter Humes as a director on 29 September 2014 (2 pages)
2 October 2014Appointment of Professor Walter Humes as a director on 29 September 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Appointment of Mr Kenneth Alfred Roy as a director on 21 August 2014 (2 pages)
4 September 2014Appointment of Mr Kenneth Alfred Roy as a director on 21 August 2014 (2 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(6 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(6 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
14 September 2012Appointment of Ms Rose Galt as a director (2 pages)
14 September 2012Appointment of Ms Rose Galt as a director (2 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 June 2012Termination of appointment of Eileen Reid as a director (1 page)
4 June 2012Termination of appointment of Eileen Reid as a director (1 page)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
3 February 2012Appointment of Mrs Eileen Reid as a director (2 pages)
3 February 2012Appointment of Mrs Eileen Reid as a director (2 pages)
16 December 2011Termination of appointment of Barbara Millar as a director (1 page)
16 December 2011Termination of appointment of Barbara Millar as a director (1 page)
14 October 2011Registered office address changed from 66 John Finnie Street Kilmarnock Ayrshire KA1 1BS on 14 October 2011 (1 page)
14 October 2011Termination of appointment of Thomas Fisher as a director (1 page)
14 October 2011Registered office address changed from 66 John Finnie Street Kilmarnock Ayrshire KA1 1BS on 14 October 2011 (1 page)
14 October 2011Termination of appointment of Thomas Fisher as a director (1 page)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Appointment of Mr James Young Gallagher as a director (2 pages)
6 September 2011Appointment of Mr James Young Gallagher as a director (2 pages)
27 July 2011Auditor's resignation (1 page)
27 July 2011Auditor's resignation (1 page)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
11 March 2011Appointment of Mrs Barbara Millar as a director (2 pages)
11 March 2011Appointment of Mrs Barbara Millar as a director (2 pages)
11 March 2011Termination of appointment of Kenneth Roy as a director (1 page)
11 March 2011Termination of appointment of Kenneth Roy as a director (1 page)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Islay Isobel Mcleod on 21 April 2010 (2 pages)
27 July 2010Director's details changed for Islay Isobel Mcleod on 21 April 2010 (2 pages)
27 July 2010Secretary's details changed for Islay Isobel Mcleod on 26 July 2010 (2 pages)
27 July 2010Secretary's details changed for Islay Isobel Mcleod on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Islay Isobel Mcleod on 26 July 2010 (3 pages)
27 July 2010Director's details changed for Islay Isobel Mcleod on 26 July 2010 (3 pages)
23 July 2009Return made up to 04/05/09; full list of members (6 pages)
23 July 2009Return made up to 04/05/09; full list of members (6 pages)
14 July 2009Full accounts made up to 31 December 2008 (12 pages)
14 July 2009Full accounts made up to 31 December 2008 (12 pages)
11 June 2009Appointment terminated director tessa ransford (1 page)
11 June 2009Appointment terminated director tessa ransford (1 page)
8 June 2009Director appointed thomas alan fisher (2 pages)
8 June 2009Director appointed thomas alan fisher (2 pages)
12 May 2009Appointment terminated director and secretary michael north (1 page)
12 May 2009Secretary appointed islay isobel mcleod (2 pages)
12 May 2009Appointment terminated director and secretary michael north (1 page)
12 May 2009Secretary appointed islay isobel mcleod (2 pages)
27 August 2008Director appointed islay isobel mcleod (2 pages)
27 August 2008Director appointed islay isobel mcleod (2 pages)
25 July 2008Full accounts made up to 31 December 2007 (12 pages)
25 July 2008Full accounts made up to 31 December 2007 (12 pages)
1 July 2008Return made up to 04/05/08; no change of members (8 pages)
1 July 2008Return made up to 04/05/08; no change of members (8 pages)
17 March 2008Director appointed fiona catherine macdonald (2 pages)
17 March 2008Director appointed fiona catherine macdonald (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
19 June 2007Full accounts made up to 31 December 2006 (12 pages)
19 June 2007Full accounts made up to 31 December 2006 (12 pages)
30 May 2007Return made up to 04/05/07; no change of members (7 pages)
30 May 2007Return made up to 04/05/07; no change of members (7 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
31 May 2006Return made up to 04/05/06; full list of members (8 pages)
31 May 2006Return made up to 04/05/06; full list of members (8 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
23 August 2005Full accounts made up to 31 December 2004 (11 pages)
23 August 2005Full accounts made up to 31 December 2004 (11 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 April 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Registered office changed on 22/04/05 from: suite 304B, the pentagon centre washington street glasgow G3 8AZ (1 page)
22 April 2005Registered office changed on 22/04/05 from: suite 304B, the pentagon centre washington street glasgow G3 8AZ (1 page)
25 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 July 2004Return made up to 04/05/04; full list of members; amend (8 pages)
8 July 2004Return made up to 04/05/04; full list of members; amend (8 pages)
1 June 2004Return made up to 04/05/04; full list of members (8 pages)
1 June 2004Return made up to 04/05/04; full list of members (8 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 April 2003Return made up to 04/05/03; full list of members (9 pages)
25 April 2003Return made up to 04/05/03; full list of members (9 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
13 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 July 2002Registered office changed on 06/07/02 from: 2ND floor, house 6 94 elmbank street glasgow G2 4PF (1 page)
6 July 2002Registered office changed on 06/07/02 from: 2ND floor, house 6 94 elmbank street glasgow G2 4PF (1 page)
24 June 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
24 June 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
13 June 2002New director appointed (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
17 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
17 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
4 May 2001Incorporation (16 pages)
4 May 2001Incorporation (16 pages)