Company NameI C Loans Limited
Company StatusActive
Company NumberSC254258
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Adam Nathan Berkley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address93 Hope Street
Glasgow
G2 6LD
Scotland
Secretary NameMr Adam Nathan Berkley
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMs Katy Ann Berkley
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(4 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMr Daniel Berkley
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(4 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameColin Noah Berkley
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(4 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCo Director
Country of ResidenceUnited States
Correspondence Address93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMr Simon Leon Berkley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(4 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCo Director
Country of ResidenceScotland
Correspondence Address93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMaxwell Berkley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-10 Barcapel Avenue
Glasgow
G77 6QJ
Scotland
Director NameMichael Berkley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address17a Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Director NameAlan Richard Berkley
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brentwood Lodge
London
NW4 2LY
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.icloans.co.uk/
Telephone01698 423516
Telephone regionMotherwell

Location

Registered Address93 Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

27 at £1Daniel Berkley
25.00%
Ordinary
27 at £1Katy Berkley
25.00%
Ordinary
18 at £1Colin Berkley
16.67%
Ordinary
18 at £1Shoshanna Berkley
16.67%
Ordinary
18 at £1Simon Berkley
16.67%
Ordinary

Financials

Year2014
Net Worth£1,173,634
Cash£392,963
Current Liabilities£453,495

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

27 July 2004Delivered on: 12 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
6 March 2022Registered office address changed from 16 Brandon Street Hamilton Lanarkshire ML3 6AB to 93 Hope Street Glasgow G2 6LD on 6 March 2022 (1 page)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 May 2021Director's details changed for Mr Simon Leon Berkley on 7 May 2021 (2 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
26 June 2018Director's details changed for Daniel Berkley on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Adam Nathan Berkley on 20 June 2018 (2 pages)
26 June 2018Director's details changed for Colin Noah Berkley on 20 June 2018 (2 pages)
26 June 2018Director's details changed for Simon Leon Berkley on 20 June 2018 (2 pages)
26 June 2018Director's details changed for Katy Ann Berkley on 26 June 2018 (2 pages)
26 June 2018Secretary's details changed for Mr Adam Nathan Berkley on 26 June 2018 (1 page)
20 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 108
(9 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 108
(9 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 108
(9 pages)
21 August 2014Director's details changed for Daniel Berkley on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Daniel Berkley on 21 August 2014 (2 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 108
(9 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 August 2013Director's details changed for Katy Ann Berkley on 20 August 2013 (2 pages)
20 August 2013Termination of appointment of Maxwell Berkley as a director (1 page)
20 August 2013Director's details changed for Katy Ann Berkley on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Colin Noah Berkley on 20 October 2011 (2 pages)
20 August 2013Director's details changed for Colin Noah Berkley on 20 October 2011 (2 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 108
(10 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 108
(10 pages)
20 August 2013Termination of appointment of Maxwell Berkley as a director (1 page)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 August 2010Director's details changed for Colin Noah Berkley on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Simon Leon Berkley on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
16 August 2010Director's details changed for Daniel Berkley on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Simon Leon Berkley on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Katy Ann Berkley on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Katy Ann Berkley on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
16 August 2010Director's details changed for Daniel Berkley on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Colin Noah Berkley on 14 August 2010 (2 pages)
1 June 2010Ad 24/09/09\gbp si 8@1=8\gbp ic 100/108\ (3 pages)
1 June 2010Ad 24/09/09\gbp si 8@1=8\gbp ic 100/108\ (3 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2009Return made up to 14/08/09; full list of members (6 pages)
3 September 2009Return made up to 14/08/09; full list of members (6 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 September 2008Return made up to 14/08/08; full list of members (6 pages)
10 September 2008Return made up to 14/08/08; full list of members (6 pages)
18 August 2008Appointment terminated director michael berkley (1 page)
18 August 2008Appointment terminated director michael berkley (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 July 2008Appointment terminated director alan berkley (1 page)
17 July 2008Appointment terminated director alan berkley (1 page)
1 April 2008Director appointed daniel berkley (2 pages)
1 April 2008Director appointed simon leon berkley (2 pages)
1 April 2008Director appointed katy ann berkley (2 pages)
1 April 2008Director appointed daniel berkley (2 pages)
1 April 2008Director appointed katy ann berkley (2 pages)
1 April 2008Director appointed simon leon berkley (2 pages)
30 August 2007Return made up to 14/08/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 14/08/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 August 2006Return made up to 14/08/06; full list of members (4 pages)
22 August 2006Return made up to 14/08/06; full list of members (4 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 August 2005Return made up to 14/08/05; full list of members (3 pages)
16 August 2005Return made up to 14/08/05; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 September 2004Return made up to 14/08/04; full list of members (8 pages)
13 September 2004Return made up to 14/08/04; full list of members (8 pages)
12 August 2004Partic of mort/charge * (6 pages)
12 August 2004Partic of mort/charge * (6 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 10 minerva street glasgow G3 8LD (1 page)
20 November 2003Registered office changed on 20/11/03 from: 10 minerva street glasgow G3 8LD (1 page)
20 November 2003Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2003Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
9 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
9 September 2003New director appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
14 August 2003Incorporation (16 pages)
14 August 2003Incorporation (16 pages)