Blackhills
Peterhead
Aberdeenshire
AB42 3JR
Scotland
Secretary Name | Mrs Annette Fraser Slamaker |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 21 April 2004(same day as company formation) |
Role | Doc Controller |
Country of Residence | Scotland |
Correspondence Address | Sherburn House Blackhills Peterhead Aberdeenshire AB42 3JR Scotland |
Director Name | Mrs Annette Fraser Slamaker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2006(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Customer Care |
Country of Residence | Scotland |
Correspondence Address | Sherburn House Blackhills Peterhead Aberdeenshire AB42 3JR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | icm-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01224 595353 |
Telephone region | Aberdeen |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Annette Fraser Slamaker 50.00% Ordinary |
---|---|
1 at £1 | Peter Alan Slamaker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,555 |
Cash | £532 |
Current Liabilities | £78,425 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 6 May 2020 (overdue) |
19 October 2009 | Delivered 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 |
---|
29 January 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
29 January 2020 | Registered 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 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
3 May 2018 | Notification of Annette Fraser Slamaker as a person with significant control on 6 April 2016 (2 pages) |
3 May 2018 | Notification of Peter Alan Slamaker as a person with significant control on 6 April 2016 (2 pages) |
3 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
22 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
19 September 2006 | Return made up to 21/04/06; full list of members (2 pages) |
19 September 2006 | Return made up to 21/04/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
18 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Incorporation (16 pages) |
21 April 2004 | Incorporation (16 pages) |