Company NameIntegrity & Compliance Management Ltd.
DirectorsPeter Alan Slamaker and Annette Fraser Slamaker
Company StatusLiquidation
Company NumberSC266761
CategoryPrivate Limited Company
Incorporation Date21 April 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Alan Slamaker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressSherburn House
Blackhills
Peterhead
Aberdeenshire
AB42 3JR
Scotland
Secretary NameMrs Annette Fraser Slamaker
NationalityScottish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleDoc Controller
Country of ResidenceScotland
Correspondence AddressSherburn House
Blackhills
Peterhead
Aberdeenshire
AB42 3JR
Scotland
Director NameMrs Annette Fraser Slamaker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCustomer Care
Country of ResidenceScotland
Correspondence AddressSherburn House
Blackhills
Peterhead
Aberdeenshire
AB42 3JR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteicm-uk.com
Email address[email protected]
Telephone01224 595353
Telephone regionAberdeen

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Annette Fraser Slamaker
50.00%
Ordinary
1 at £1Peter Alan Slamaker
50.00%
Ordinary

Financials

Year2014
Net Worth-£71,555
Cash£532
Current Liabilities£78,425

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2019 (4 years, 11 months ago)
Next Return Due6 May 2020 (overdue)

Charges

19 October 2009Delivered on: 22 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 January 2020Court order in a winding-up (& Court Order attachment) (4 pages)
29 January 2020Registered office address changed from Sherburn House Blackhills Peterhead Aberdeenshire AB42 3JR to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 January 2020 (2 pages)
29 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
3 May 2018Notification of Annette Fraser Slamaker as a person with significant control on 6 April 2016 (2 pages)
3 May 2018Notification of Peter Alan Slamaker as a person with significant control on 6 April 2016 (2 pages)
3 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
22 April 2008Return made up to 21/04/08; full list of members (3 pages)
22 April 2008Return made up to 21/04/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 April 2007Return made up to 21/04/07; full list of members (3 pages)
25 April 2007Return made up to 21/04/07; full list of members (3 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
19 September 2006Return made up to 21/04/06; full list of members (2 pages)
19 September 2006Return made up to 21/04/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 May 2005Return made up to 21/04/05; full list of members (2 pages)
18 May 2005Return made up to 21/04/05; full list of members (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
21 April 2004Incorporation (16 pages)
21 April 2004Incorporation (16 pages)