Glasgow
G1 1LG
Scotland
Director Name | Christopher Paul Fegan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Alistair Fraser Horner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2004(same day as company formation) |
Role | Architectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bell Street Glasgow G1 1LG Scotland |
Secretary Name | Mr Ian Andrew Maclean Burleigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2004(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Ms Susannah Eliizabeth Macneill |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 20 Bell Street Glasgow G1 1LG Scotland |
Website | weareica.com/ |
---|---|
Email address | [email protected] |
Telephone | 01355 578070 |
Telephone region | East Kilbride |
Registered Address | 20 Bell Street Glasgow G1 1LG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alistair Fraser Horner 33.33% Ordinary |
---|---|
1 at £1 | Christopher Paul Fegan 33.33% Ordinary |
1 at £1 | Ian Andrew Maclean Burleigh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £816,387 |
Cash | £472,396 |
Current Liabilities | £229,751 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
7 February 2005 | Delivered on: 25 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
---|---|
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
18 June 2019 | Appointment of Ms Susannah Eliizabeth Macneill as a director on 18 June 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Sub-division of shares on 16 March 2016 (5 pages) |
21 April 2016 | Sub-division of shares on 16 March 2016 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
20 January 2015 | Registered office address changed from C/O Ica Architects 2C Orbital Court East Kilbride G74 5PH to 20 Bell Street Glasgow G1 1LG on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O Ica Architects 2C Orbital Court East Kilbride G74 5PH to 20 Bell Street Glasgow G1 1LG on 20 January 2015 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Registered office address changed from 2 Orbital Court Peel Park East Kilbride Lanarkshire G74 5PH on 15 May 2012 (1 page) |
15 May 2012 | Director's details changed for Christopher Paul Fegan on 14 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Registered office address changed from 2 Orbital Court Peel Park East Kilbride Lanarkshire G74 5PH on 15 May 2012 (1 page) |
15 May 2012 | Director's details changed for Christopher Paul Fegan on 14 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Ian Andrew Maclean Burleigh on 14 May 2012 (1 page) |
14 May 2012 | Secretary's details changed for Ian Andrew Maclean Burleigh on 14 May 2012 (1 page) |
14 May 2012 | Director's details changed for Ian Andrew Maclean Burleigh on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Alistair Fraser Horner on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Ian Andrew Maclean Burleigh on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Alistair Fraser Horner on 14 May 2012 (2 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 May 2010 | Director's details changed for Christopher Paul Fegan on 11 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Alistair Fraser Horner on 11 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Ian Andrew Maclean Burleigh on 11 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher Paul Fegan on 11 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Ian Andrew Maclean Burleigh on 11 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Alistair Fraser Horner on 11 May 2010 (2 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from barncluith business centre townhead street hamilton lanarkshire ML3 7DP (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from barncluith business centre townhead street hamilton lanarkshire ML3 7DP (1 page) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
20 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
1 April 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
1 April 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
25 February 2005 | Partic of mort/charge * (4 pages) |
25 February 2005 | Partic of mort/charge * (4 pages) |
25 May 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
25 May 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
11 May 2004 | Incorporation (25 pages) |
11 May 2004 | Incorporation (25 pages) |