Company NameICR Scotland Limited
Company StatusActive
Company NumberSC248710
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)
Previous NamesInstant Cash Registers (Aberdeen) Limited and Instant Cash Registers (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Devine
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed19 June 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address80 Dawson Drive
Skene
Westhill
Aberdeenshire
AB32 6NS
Scotland
Director NameIain Montgomery
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Gordon Place
Bridge Of Don
Aberdeen
AB23 8RB
Scotland
Director NameMr John Low
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressValleyfield Craig Na Gower Avenue
Aviemore
Inverness-Shire
PH22 1RW
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed01 May 2003(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websiteinstantcashregisters.com

Location

Registered Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Fnc Aberdeen LTD
75.00%
Ordinary
25 at £1Iain Montgomery
25.00%
Ordinary

Financials

Year2014
Net Worth£14,423
Cash£208
Current Liabilities£91,015

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Charges

3 March 2006Delivered on: 14 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
(3 pages)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
(3 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
27 May 2015Director's details changed for Mr John Low on 23 July 2014 (2 pages)
27 May 2015Director's details changed for Mr John Low on 23 July 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 May 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
17 May 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Iain Montgomery on 1 January 2010 (2 pages)
17 May 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Iain Montgomery on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Iain Montgomery on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Director's change of particulars / stuart devine / 31/12/2007 (1 page)
1 May 2008Director's change of particulars / stuart devine / 31/12/2007 (1 page)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Director's change of particulars / john low / 31/12/2007 (1 page)
1 May 2008Director's change of particulars / john low / 31/12/2007 (1 page)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 01/05/06; full list of members (3 pages)
1 June 2006Return made up to 01/05/06; full list of members (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Return made up to 01/05/05; full list of members (3 pages)
16 May 2005Return made up to 01/05/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
19 October 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
4 May 2004Return made up to 01/05/04; full list of members (6 pages)
4 May 2004Return made up to 01/05/04; full list of members (6 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Ad 19/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Ad 19/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 2003New director appointed (2 pages)
20 June 2003Company name changed place d'or 607 LIMITED\certificate issued on 20/06/03 (2 pages)
20 June 2003Company name changed place d'or 607 LIMITED\certificate issued on 20/06/03 (2 pages)
1 May 2003Incorporation (15 pages)
1 May 2003Incorporation (15 pages)