Company NameIce Factor (Kinlochleven) Limited
DirectorAnthony Logan
Company StatusActive - Proposal to Strike off
Company NumberSC225367
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)
Previous NameThe Ice Factor Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Anthony Logan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2023(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 341, 4th Floor, 93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMr Paul Stephen Hammond
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenbrook
Torwoodhill Road, Rhu
Helensburgh
Argyll & Bute
G84 8LE
Scotland
Director NameJulian Alexander Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address4 Baronald Street
Rutherglen
South Lanarkshire
G73 1AH
Scotland
Director NameMr Jamie William Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(3 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTighphuirst
Glencoe
Argyll
PA39 4HN
Scotland
Secretary NameMr Paul Stephen Hammond
NationalityBritish
StatusResigned
Appointed06 December 2001(3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenbrook
Torwoodhill Road, Rhu
Helensburgh
Argyll & Bute
G84 8LE
Scotland
Director NameMr Jeremy Neil Ross Cunningham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Robert Russell Murray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(8 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Beechwood
Strathpeffer
IV14 9AB
Scotland
Director NameMr John Alasdair Stanners
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86c Fairfield Road
Inverness
IV3 5LH
Scotland
Director NameMr Frederick Neil Todd
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Ian Andrew Sykes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2011(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMr Scott Alexander McLauchlan
StatusResigned
Appointed11 June 2014(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 May 2020)
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NamePhilip Alan McCully
Date of BirthMay 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 2017(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 2023)
RoleProfessor
Country of ResidenceCanada
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 2009(8 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 May 2010)
Correspondence Address5th Floor 7 Castle Street
Edinburgh
EH2 3AH
Scotland

Contact

Websiteice-factor.co.uk
Email address[email protected]
Telephone01855 831100
Telephone regionBallachulish

Location

Registered AddressSuite 341, Floor 4, 93
Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

65k at £1Ice Factor International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£908,179
Cash£792
Current Liabilities£322,150

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 February 2023 (1 year, 2 months ago)
Next Return Due2 March 2024 (overdue)

Charges

20 December 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2003Delivered 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

Filing History

26 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
19 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Scott Alexander Mclauchlan as a secretary on 15 May 2020 (1 page)
9 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
8 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
11 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 30 November 2016 (6 pages)
6 September 2017Accounts for a small company made up to 30 November 2016 (6 pages)
10 March 2017Appointment of Philip Alan Mccully as a director on 28 February 2017 (2 pages)
10 March 2017Termination of appointment of John Alasdair Stanners as a director on 28 February 2017 (1 page)
10 March 2017Termination of appointment of John Alasdair Stanners as a director on 28 February 2017 (1 page)
10 March 2017Appointment of Philip Alan Mccully as a director on 28 February 2017 (2 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
2 September 2016Full accounts made up to 30 November 2015 (12 pages)
2 September 2016Full accounts made up to 30 November 2015 (12 pages)
22 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 65,000
(4 pages)
22 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 65,000
(4 pages)
4 September 2015Accounts for a small company made up to 30 November 2014 (6 pages)
4 September 2015Accounts for a small company made up to 30 November 2014 (6 pages)
7 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 65,000
(4 pages)
7 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 65,000
(4 pages)
1 September 2014Full accounts made up to 30 November 2013 (16 pages)
1 September 2014Full accounts made up to 30 November 2013 (16 pages)
20 June 2014Appointment of Mr Scott Alexander Mclauchlan as a secretary (2 pages)
20 June 2014Appointment of Mr Scott Alexander Mclauchlan as a secretary (2 pages)
22 May 2014Registered 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 2014Registered 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 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
2 May 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
11 February 2014Termination of appointment of Ian Sykes as a director (1 page)
11 February 2014Termination of appointment of Ian Sykes as a director (1 page)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 65,000
(6 pages)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 65,000
(6 pages)
2 December 2013Full accounts made up to 30 November 2012 (19 pages)
2 December 2013Full accounts made up to 30 November 2012 (19 pages)
9 August 2013Termination of appointment of Frederick Todd as a director (1 page)
9 August 2013Termination of appointment of Frederick Todd as a director (1 page)
24 April 2013Auditor's resignation (1 page)
24 April 2013Auditor's resignation (1 page)
13 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
7 December 2012Director's details changed for John Alasdair Stanners on 18 November 2011 (2 pages)
7 December 2012Director's details changed for John Alasdair Stanners on 18 November 2011 (2 pages)
3 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
3 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
18 February 2012Alterations to floating charge 5 (5 pages)
18 February 2012Alterations to floating charge 5 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 December 2011Resolutions
  • RES13 ‐ Floating charge, ranking agreemt, standard security 16/12/2011
(1 page)
30 December 2011Resolutions
  • RES13 ‐ Floating charge, ranking agreemt, standard security 16/12/2011
(1 page)
23 December 2011Company name changed the ice factor LIMITED\certificate issued on 23/12/11
  • CONNOT ‐
(3 pages)
23 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-16
(1 page)
23 December 2011Company name changed the ice factor LIMITED\certificate issued on 23/12/11
  • CONNOT ‐
(3 pages)
23 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-16
(1 page)
21 December 2011Registered office address changed from Ritsons, Accountants 27 Huntly Street Inverness IV3 5PR on 21 December 2011 (1 page)
21 December 2011Appointment of Ian Andrew Sykes as a director (2 pages)
21 December 2011Appointment of Frederick Neil Todd as a director (2 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 December 2011Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
21 December 2011Registered office address changed from Ritsons, Accountants 27 Huntly Street Inverness IV3 5PR on 21 December 2011 (1 page)
21 December 2011Appointment of Frederick Neil Todd as a director (2 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 December 2011Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
21 December 2011Appointment of Ian Andrew Sykes as a director (2 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
7 September 2011Accounts for a small company made up to 30 November 2010 (8 pages)
7 September 2011Accounts for a small company made up to 30 November 2010 (8 pages)
4 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
25 July 2011Termination of appointment of Jeremy Cunningham as a director (2 pages)
25 July 2011Termination of appointment of Jeremy Cunningham as a director (2 pages)
2 December 2010Annual return made up to 15 November 2010 (16 pages)
2 December 2010Annual return made up to 15 November 2010 (16 pages)
30 November 2010Termination of appointment of Robert Murray as a director (2 pages)
30 November 2010Termination of appointment of Robert Murray as a director (2 pages)
7 July 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
7 July 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 June 2010Termination of appointment of Paul Hammond as a secretary (2 pages)
10 June 2010Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
10 June 2010Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
10 June 2010Termination of appointment of Paul Hammond as a secretary (2 pages)
8 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
28 May 2010Appointment of Mr Robert Russell Murray as a director (3 pages)
28 May 2010Appointment of John Alasdair Stanners as a director (3 pages)
28 May 2010Appointment of Mr Jeremy Neil Ross Cunningham as a director (3 pages)
28 May 2010Appointment of Mr Jeremy Neil Ross Cunningham as a director (3 pages)
28 May 2010Appointment of John Alasdair Stanners as a director (3 pages)
28 May 2010Termination of appointment of Paul Hammond as a director (2 pages)
28 May 2010Termination of appointment of Paul Hammond as a director (2 pages)
28 May 2010Appointment of Mr Robert Russell Murray as a director (3 pages)
14 May 2010Registered office address changed from Glenbrook Torwoodhill Road Rhu Helensburgh Argyll & Bute G54 8LE on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from Glenbrook Torwoodhill Road Rhu Helensburgh Argyll & Bute G54 8LE on 14 May 2010 (2 pages)
14 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 65,000
(4 pages)
14 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 65,000
(4 pages)
14 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2010Annual return made up to 15 November 2007 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 15 November 2007 with a full list of shareholders (5 pages)
19 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 April 2010Annual return made up to 15 November 2003 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 November 2004 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 November 2009 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 15 November 2006 with a full list of shareholders (5 pages)
15 April 2010Statement of capital following an allotment of shares on 6 November 2003
  • GBP 50,000
(2 pages)
15 April 2010Annual return made up to 15 November 2008 with a full list of shareholders (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 April 2010Annual return made up to 15 November 2009 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 15 November 2002 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 15 November 2003 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 November 2008 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 November 2002 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 15 November 2005 with a full list of shareholders (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 April 2010Annual return made up to 15 November 2004 with a full list of shareholders (5 pages)
15 April 2010Statement of capital following an allotment of shares on 6 November 2003
  • GBP 50,000
(2 pages)
15 April 2010Annual return made up to 15 November 2005 with a full list of shareholders (5 pages)
15 April 2010Statement of capital following an allotment of shares on 6 November 2003
  • GBP 50,000
(2 pages)
15 April 2010Annual return made up to 15 November 2006 with a full list of shareholders (5 pages)
3 February 2010Appointment of Mbm Secretarial Services Limited as a secretary (3 pages)
3 February 2010Appointment of Mbm Secretarial Services Limited as a secretary (3 pages)
18 November 2009Director's details changed for Jamie William Smith on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Paul Stephen Hammond on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Paul Stephen Hammond on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Paul Stephen Hammond on 18 November 2009 (1 page)
18 November 2009Director's details changed for Jamie William Smith on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Paul Stephen Hammond on 18 November 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
23 March 2009Return made up to 15/11/08; full list of members (6 pages)
23 March 2009Return made up to 15/11/08; full list of members (6 pages)
9 March 2009Registered office changed on 09/03/2009 from 69 sinclair street helensburgh dunbartonshire G84 8TG (1 page)
9 March 2009Registered office changed on 09/03/2009 from 69 sinclair street helensburgh dunbartonshire G84 8TG (1 page)
25 September 2008Return made up to 15/11/07; full list of members; amend (7 pages)
25 September 2008Return made up to 15/11/06; full list of members; amend (7 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
25 September 2008Return made up to 15/11/06; full list of members; amend (7 pages)
25 September 2008Return made up to 15/11/07; full list of members; amend (7 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
29 August 2008Return made up to 15/11/04; full list of members; amend (7 pages)
29 August 2008Return made up to 15/11/05; full list of members; amend (8 pages)
29 August 2008Return made up to 15/11/03; full list of members; amend (7 pages)
29 August 2008Amending 88(2) (2 pages)
29 August 2008Return made up to 15/11/05; full list of members; amend (8 pages)
29 August 2008Amending 88(2) (2 pages)
29 August 2008Return made up to 15/11/04; full list of members; amend (7 pages)
29 August 2008Return made up to 15/11/03; full list of members; amend (7 pages)
11 December 2007Return made up to 15/11/07; full list of members (3 pages)
11 December 2007Return made up to 15/11/07; full list of members (3 pages)
16 November 2007Dec mort/charge * (2 pages)
16 November 2007Dec mort/charge * (2 pages)
6 November 2007Partic of mort/charge * (3 pages)
6 November 2007Partic of mort/charge * (3 pages)
17 October 2007Partic of mort/charge * (3 pages)
17 October 2007Partic of mort/charge * (3 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
4 January 2007Return made up to 15/11/06; full list of members (3 pages)
4 January 2007Return made up to 15/11/06; full list of members (3 pages)
19 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
19 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
4 August 2006Amended accounts made up to 30 November 2004 (13 pages)
4 August 2006Amended accounts made up to 30 November 2004 (13 pages)
22 February 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
16 November 2005Return made up to 15/11/05; full list of members (8 pages)
16 November 2005Return made up to 15/11/05; full list of members (8 pages)
27 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
27 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
27 August 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
29 November 2003Return made up to 15/11/03; full list of members (7 pages)
29 November 2003Return made up to 15/11/03; full list of members (7 pages)
13 November 2003Ad 31/10/03--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Ad 31/10/03--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages)
13 November 2003Director resigned (1 page)
31 October 2003Partic of mort/charge * (6 pages)
31 October 2003Partic of mort/charge * (6 pages)
7 July 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
7 July 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
24 June 2003Company name changed ice factory LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed ice factory LIMITED\certificate issued on 24/06/03 (2 pages)
13 December 2002Return made up to 15/11/02; full list of members (7 pages)
13 December 2002Return made up to 15/11/02; full list of members (7 pages)
5 December 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
15 November 2001Incorporation (14 pages)
15 November 2001Incorporation (14 pages)