Glasgow
G2 6LD
Scotland
Director Name | Mr Paul Stephen Hammond |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenbrook Torwoodhill Road, Rhu Helensburgh Argyll & Bute G84 8LE Scotland |
Director Name | Julian Alexander Morris |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 4 Baronald Street Rutherglen South Lanarkshire G73 1AH Scotland |
Director Name | Mr Jamie William Smith |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(3 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tighphuirst Glencoe Argyll PA39 4HN Scotland |
Secretary Name | Mr Paul Stephen Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenbrook Torwoodhill Road, Rhu Helensburgh Argyll & Bute G84 8LE Scotland |
Director Name | Mr Jeremy Neil Ross Cunningham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Robert Russell Murray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Beechwood Strathpeffer IV14 9AB Scotland |
Director Name | Mr John Alasdair Stanners |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86c Fairfield Road Inverness IV3 5LH Scotland |
Director Name | Mr Frederick Neil Todd |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Ian Andrew Sykes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2011(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | Mr Scott Alexander McLauchlan |
---|---|
Status | Resigned |
Appointed | 11 June 2014(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 May 2020) |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Philip Alan McCully |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 2017(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 February 2023) |
Role | Professor |
Country of Residence | Canada |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2009(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 May 2010) |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Website | ice-factor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01855 831100 |
Telephone region | Ballachulish |
Registered Address | Suite 341, Floor 4, 93 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
65k at £1 | Ice Factor International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £908,179 |
Cash | £792 |
Current Liabilities | £322,150 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
20 December 2011 | Delivered on: 10 January 2012 Persons entitled: Capital & Regional (Braehead) Limited & Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the sub lease of the subjects at powerhouse road kinlochleven ARG10151. Outstanding |
---|---|
16 December 2011 | Delivered on: 21 December 2011 Persons entitled: Capital & Regional (Braehead) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 June 2010 | Delivered on: 17 June 2010 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The ice factor leven road kinlochleven lochaber arg 10151. Outstanding |
7 April 2010 | Delivered on: 15 April 2010 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 October 2007 | Delivered on: 6 November 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ice factor, kinlochleven business park, kinlochleven ARG10151. Fully Satisfied |
28 September 2007 | Delivered on: 17 October 2007 Satisfied on: 7 June 2010 Persons entitled: Bank of Scotland PLC Classification: 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. Fully Satisfied |
13 February 2006 | Delivered on: 22 February 2006 Satisfied on: 16 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at leven road, kinlochleven ARG10151. Fully Satisfied |
27 October 2003 | Delivered on: 31 October 2003 Satisfied on: 17 April 2010 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. Fully Satisfied |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
19 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Scott Alexander Mclauchlan as a secretary on 15 May 2020 (1 page) |
9 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
8 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
11 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
6 September 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
10 March 2017 | Appointment of Philip Alan Mccully as a director on 28 February 2017 (2 pages) |
10 March 2017 | Termination of appointment of John Alasdair Stanners as a director on 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of John Alasdair Stanners as a director on 28 February 2017 (1 page) |
10 March 2017 | Appointment of Philip Alan Mccully as a director on 28 February 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
2 September 2016 | Full accounts made up to 30 November 2015 (12 pages) |
2 September 2016 | Full accounts made up to 30 November 2015 (12 pages) |
22 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
4 September 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
4 September 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
1 September 2014 | Full accounts made up to 30 November 2013 (16 pages) |
1 September 2014 | Full accounts made up to 30 November 2013 (16 pages) |
20 June 2014 | Appointment of Mr Scott Alexander Mclauchlan as a secretary (2 pages) |
20 June 2014 | Appointment of Mr Scott Alexander Mclauchlan as a secretary (2 pages) |
22 May 2014 | Registered office address changed from C/O Snow Factor at Xscape Kings Inch Road Braehead Paisley PA4 8XQ United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from C/O Snow Factor at Xscape Kings Inch Road Braehead Paisley PA4 8XQ United Kingdom on 22 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
2 May 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
11 February 2014 | Termination of appointment of Ian Sykes as a director (1 page) |
11 February 2014 | Termination of appointment of Ian Sykes as a director (1 page) |
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
2 December 2013 | Full accounts made up to 30 November 2012 (19 pages) |
2 December 2013 | Full accounts made up to 30 November 2012 (19 pages) |
9 August 2013 | Termination of appointment of Frederick Todd as a director (1 page) |
9 August 2013 | Termination of appointment of Frederick Todd as a director (1 page) |
24 April 2013 | Auditor's resignation (1 page) |
24 April 2013 | Auditor's resignation (1 page) |
13 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Director's details changed for John Alasdair Stanners on 18 November 2011 (2 pages) |
7 December 2012 | Director's details changed for John Alasdair Stanners on 18 November 2011 (2 pages) |
3 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
3 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
18 February 2012 | Alterations to floating charge 5 (5 pages) |
18 February 2012 | Alterations to floating charge 5 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
23 December 2011 | Company name changed the ice factor LIMITED\certificate issued on 23/12/11
|
23 December 2011 | Resolutions
|
23 December 2011 | Company name changed the ice factor LIMITED\certificate issued on 23/12/11
|
23 December 2011 | Resolutions
|
21 December 2011 | Registered office address changed from Ritsons, Accountants 27 Huntly Street Inverness IV3 5PR on 21 December 2011 (1 page) |
21 December 2011 | Appointment of Ian Andrew Sykes as a director (2 pages) |
21 December 2011 | Appointment of Frederick Neil Todd as a director (2 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 December 2011 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
21 December 2011 | Registered office address changed from Ritsons, Accountants 27 Huntly Street Inverness IV3 5PR on 21 December 2011 (1 page) |
21 December 2011 | Appointment of Frederick Neil Todd as a director (2 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 December 2011 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
21 December 2011 | Appointment of Ian Andrew Sykes as a director (2 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
7 September 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
4 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
25 July 2011 | Termination of appointment of Jeremy Cunningham as a director (2 pages) |
25 July 2011 | Termination of appointment of Jeremy Cunningham as a director (2 pages) |
2 December 2010 | Annual return made up to 15 November 2010 (16 pages) |
2 December 2010 | Annual return made up to 15 November 2010 (16 pages) |
30 November 2010 | Termination of appointment of Robert Murray as a director (2 pages) |
30 November 2010 | Termination of appointment of Robert Murray as a director (2 pages) |
7 July 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
7 July 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 June 2010 | Termination of appointment of Paul Hammond as a secretary (2 pages) |
10 June 2010 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
10 June 2010 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
10 June 2010 | Termination of appointment of Paul Hammond as a secretary (2 pages) |
8 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
28 May 2010 | Appointment of Mr Robert Russell Murray as a director (3 pages) |
28 May 2010 | Appointment of John Alasdair Stanners as a director (3 pages) |
28 May 2010 | Appointment of Mr Jeremy Neil Ross Cunningham as a director (3 pages) |
28 May 2010 | Appointment of Mr Jeremy Neil Ross Cunningham as a director (3 pages) |
28 May 2010 | Appointment of John Alasdair Stanners as a director (3 pages) |
28 May 2010 | Termination of appointment of Paul Hammond as a director (2 pages) |
28 May 2010 | Termination of appointment of Paul Hammond as a director (2 pages) |
28 May 2010 | Appointment of Mr Robert Russell Murray as a director (3 pages) |
14 May 2010 | Registered office address changed from Glenbrook Torwoodhill Road Rhu Helensburgh Argyll & Bute G54 8LE on 14 May 2010 (2 pages) |
14 May 2010 | Registered office address changed from Glenbrook Torwoodhill Road Rhu Helensburgh Argyll & Bute G54 8LE on 14 May 2010 (2 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
14 May 2010 | Resolutions
|
21 April 2010 | Annual return made up to 15 November 2007 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 15 November 2007 with a full list of shareholders (5 pages) |
19 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 April 2010 | Annual return made up to 15 November 2003 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 15 November 2004 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 15 November 2006 with a full list of shareholders (5 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 6 November 2003
|
15 April 2010 | Annual return made up to 15 November 2008 with a full list of shareholders (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 April 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 15 November 2002 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 15 November 2003 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 15 November 2008 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 15 November 2002 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 15 November 2005 with a full list of shareholders (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 April 2010 | Annual return made up to 15 November 2004 with a full list of shareholders (5 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 6 November 2003
|
15 April 2010 | Annual return made up to 15 November 2005 with a full list of shareholders (5 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 6 November 2003
|
15 April 2010 | Annual return made up to 15 November 2006 with a full list of shareholders (5 pages) |
3 February 2010 | Appointment of Mbm Secretarial Services Limited as a secretary (3 pages) |
3 February 2010 | Appointment of Mbm Secretarial Services Limited as a secretary (3 pages) |
18 November 2009 | Director's details changed for Jamie William Smith on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Paul Stephen Hammond on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Paul Stephen Hammond on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Paul Stephen Hammond on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Jamie William Smith on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr Paul Stephen Hammond on 18 November 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
23 March 2009 | Return made up to 15/11/08; full list of members (6 pages) |
23 March 2009 | Return made up to 15/11/08; full list of members (6 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 69 sinclair street helensburgh dunbartonshire G84 8TG (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 69 sinclair street helensburgh dunbartonshire G84 8TG (1 page) |
25 September 2008 | Return made up to 15/11/07; full list of members; amend (7 pages) |
25 September 2008 | Return made up to 15/11/06; full list of members; amend (7 pages) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
25 September 2008 | Return made up to 15/11/06; full list of members; amend (7 pages) |
25 September 2008 | Return made up to 15/11/07; full list of members; amend (7 pages) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
29 August 2008 | Return made up to 15/11/04; full list of members; amend (7 pages) |
29 August 2008 | Return made up to 15/11/05; full list of members; amend (8 pages) |
29 August 2008 | Return made up to 15/11/03; full list of members; amend (7 pages) |
29 August 2008 | Amending 88(2) (2 pages) |
29 August 2008 | Return made up to 15/11/05; full list of members; amend (8 pages) |
29 August 2008 | Amending 88(2) (2 pages) |
29 August 2008 | Return made up to 15/11/04; full list of members; amend (7 pages) |
29 August 2008 | Return made up to 15/11/03; full list of members; amend (7 pages) |
11 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
16 November 2007 | Dec mort/charge * (2 pages) |
16 November 2007 | Dec mort/charge * (2 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
17 October 2007 | Partic of mort/charge * (3 pages) |
17 October 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
4 January 2007 | Return made up to 15/11/06; full list of members (3 pages) |
4 January 2007 | Return made up to 15/11/06; full list of members (3 pages) |
19 September 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
19 September 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
4 August 2006 | Amended accounts made up to 30 November 2004 (13 pages) |
4 August 2006 | Amended accounts made up to 30 November 2004 (13 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
16 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
16 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
27 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
27 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Return made up to 15/11/04; full list of members
|
15 December 2004 | Return made up to 15/11/04; full list of members
|
27 August 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
27 August 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
29 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
29 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
13 November 2003 | Ad 31/10/03--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Ad 31/10/03--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages) |
13 November 2003 | Director resigned (1 page) |
31 October 2003 | Partic of mort/charge * (6 pages) |
31 October 2003 | Partic of mort/charge * (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
24 June 2003 | Company name changed ice factory LIMITED\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed ice factory LIMITED\certificate issued on 24/06/03 (2 pages) |
13 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
5 December 2002 | Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 December 2002 | Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
15 November 2001 | Incorporation (14 pages) |
15 November 2001 | Incorporation (14 pages) |