Company NameIcerobotics Holdings Ltd
Company StatusActive
Company NumberSC329752
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Previous NameWhite Spark Holdings Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Eric Boyce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(14 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13a, Alpha Centre Stirling University Innovat
Stirling
FK9 4NF
Scotland
Director NameMr John Ian Hamilton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(14 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13a, Alpha Centre Stirling University Innovat
Stirling
FK9 4NF
Scotland
Director NameMr Gareth Hughes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(14 years, 8 months after company formation)
Appointment Duration2 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13a, Alpha Centre Stirling University Innovat
Stirling
FK9 4NF
Scotland
Director NameMr Stuart Alexander Maclennan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(14 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13a, Alpha Centre Stirling University Innovat
Stirling
FK9 4NF
Scotland
Director NameMr Anthony McMahon
Date of BirthApril 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed28 April 2022(14 years, 8 months after company formation)
Appointment Duration2 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13a, Alpha Centre Stirling University Innovat
Stirling
FK9 4NF
Scotland
Director NameMr Andrew Mark Peacock
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(14 years, 8 months after company formation)
Appointment Duration2 years
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13a Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 January 2014(6 years, 5 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Robert Eric Boyce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address20 Park Road
Edinburgh
EH6 4LD
Scotland
Director NameAntonia Catherine White
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address20 Park Road
Edinburgh
EH6 4LD
Scotland
Director NameMr Alan John Picken
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed21 January 2011(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMr David Malcolm Bowie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 125
Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Douglas Chalmers Hutchison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 125
Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Douglas William Armstrong
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Robert Lloyd McLeod
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2018(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Alphonse Renard 39
Brussels
1050
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websiteicerobotics.com
Email address[email protected]
Telephone0131 5412010
Telephone regionEdinburgh

Location

Registered AddressUnit 13a, Alpha Centre
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches2 other UK companies use this postal address

Shareholders

3.2k at £0.01Andrew Boyce
7.73%
Ordinary
3.2k at £0.01Christopher Boyce
7.73%
Ordinary
3.2k at £0.01Robin Boyce
7.73%
Ordinary
11.1k at £0.01John Boyce
26.68%
Ordinary
1000 at £0.01Edinburgh Technology Fund LTD
2.40%
Ordinary
962 at £0.01Joanna Boyce
2.31%
Ordinary
962 at £0.01Paula Boyce De Castro
2.31%
Ordinary
6.5k at £0.01Alan Picken
15.59%
Ordinary
4.6k at £0.01Antonia Catherine White
11.07%
Ordinary
4.6k at £0.01Robert Eric Boyce
11.07%
Ordinary
600 at £0.01Jean Boyce
1.44%
Ordinary
597 at £0.01Niall Murchison
1.43%
Ordinary
450 at £0.01David Malcolm Bowie
1.08%
Ordinary
300 at £0.01Fraser Arnot
0.72%
Ordinary
300 at £0.01Howard Glynn
0.72%
Ordinary

Financials

Year2014
Net Worth£935,890
Cash£2,574
Current Liabilities£10,275

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

25 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 August 2020Confirmation statement made on 22 August 2020 with updates (7 pages)
5 August 2020Termination of appointment of Antonia Catherine White as a director on 30 June 2020 (1 page)
23 July 2020Second filing of Confirmation Statement dated 22 August 2019 (10 pages)
23 July 2020Second filing of a statement of capital following an allotment of shares on 23 March 2019
  • GBP 1,203.21
(7 pages)
21 July 2020Statement of capital following an allotment of shares on 23 March 2019
  • GBP 4,211.79
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 23/07/2020
(3 pages)
21 July 2020Statement of capital following an allotment of shares on 29 August 2019
  • GBP 1,242.25
(3 pages)
7 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/07/2020
(7 pages)
9 May 2019Termination of appointment of Robert Eric Boyce as a director on 1 May 2019 (1 page)
29 January 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 1,154.29
(3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
4 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
2 July 2018Termination of appointment of Douglas Chalmers Hutchison as a director on 30 June 2018 (1 page)
12 February 2018Appointment of Mr Robert Lloyd Mcleod as a director on 1 January 2018 (2 pages)
15 December 2017Termination of appointment of Alan John Picken as a director on 30 November 2017 (1 page)
15 December 2017Termination of appointment of Alan John Picken as a director on 30 November 2017 (1 page)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Confirmation statement made on 22 August 2017 with updates (7 pages)
1 September 2017Confirmation statement made on 22 August 2017 with updates (7 pages)
18 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 1,112.89
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,071.29
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 1,106.49
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 1,112.89
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 1,096.89
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,071.29
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 1,096.89
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 1,106.49
(3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 879.29
(4 pages)
3 October 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 879.29
(4 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
7 April 2016Appointment of Mr Douglas William Armstrong as a director on 8 March 2016 (2 pages)
7 April 2016Appointment of Mr Douglas William Armstrong as a director on 8 March 2016 (2 pages)
24 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 697.58
(5 pages)
24 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 697.58
(5 pages)
24 February 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 588.74
(5 pages)
24 February 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 588.74
(5 pages)
23 February 2016Statement of capital following an allotment of shares on 23 September 2015
  • GBP 544.26
(5 pages)
23 February 2016Statement of capital following an allotment of shares on 23 September 2015
  • GBP 544.26
(5 pages)
8 January 2016Termination of appointment of David Malcolm Bowie as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of David Malcolm Bowie as a director on 31 December 2015 (1 page)
2 December 2015Appointment of Douglas Chalmers Hutchison as a director on 17 November 2015 (2 pages)
2 December 2015Appointment of Douglas Chalmers Hutchison as a director on 17 November 2015 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Statement of capital following an allotment of shares on 19 September 2014
  • GBP 362.86
(5 pages)
16 September 2015Statement of capital following an allotment of shares on 19 September 2014
  • GBP 362.86
(5 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 417.28
(11 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 417.28
(11 pages)
16 September 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 417.28
(5 pages)
16 September 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 417.28
(5 pages)
13 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (11 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (11 pages)
6 February 2014Appointment of Mr David Malcolm Bowie as a director (2 pages)
6 February 2014Appointment of Mr David Malcolm Bowie as a director (2 pages)
3 February 2014Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
3 February 2014Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
3 February 2014Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
3 February 2014Registered office address changed from Nova House 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Nova House 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 3 February 2014 (1 page)
3 February 2014Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
3 February 2014Registered office address changed from Nova House 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 3 February 2014 (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 341.09
(7 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 341.09
(7 pages)
11 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 341.09
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 341.09
(3 pages)
22 October 2012Director's details changed for Robert Eric Boyce on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Antonia Catherine White on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
22 October 2012Director's details changed for Antonia Catherine White on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Robert Eric Boyce on 22 October 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 295.93
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 295.93
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 275.13
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 275.13
(3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
15 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 225.4
(3 pages)
15 August 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 225.4
(3 pages)
15 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 225.4
(3 pages)
15 August 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 225.4
(3 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 March 2011Company name changed white spark holdings LTD\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
25 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-04
(10 pages)
25 March 2011Company name changed white spark holdings LTD\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-04
(10 pages)
18 March 2011Appointment of Mr Alan John Picken as a director (2 pages)
18 March 2011Appointment of Mr Alan John Picken as a director (2 pages)
31 December 2010Resolutions
  • RES13 ‐ Removal of auth share cap 23/12/2010
(1 page)
31 December 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 225.4
(4 pages)
31 December 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 225.4
(4 pages)
31 December 2010Resolutions
  • RES13 ‐ Removal of auth share cap 23/12/2010
(1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
21 September 2010Secretary's details changed for Lycidas Secretaries Limited on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Robert Eric Boyce on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Antonia Catherine White on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Antonia Catherine White on 22 August 2010 (2 pages)
21 September 2010Director's details changed for Robert Eric Boyce on 22 August 2010 (2 pages)
21 September 2010Secretary's details changed for Lycidas Secretaries Limited on 22 August 2010 (2 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 185.00
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 185.00
(4 pages)
12 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (5 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2009Nc inc already adjusted 14/06/09 (1 page)
16 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 June 2009Nc inc already adjusted 14/06/09 (1 page)
27 October 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
27 October 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
7 October 2008Return made up to 22/08/08; full list of members (4 pages)
7 October 2008Return made up to 22/08/08; full list of members (4 pages)
8 May 2008Ad 10/04/08\gbp si [email protected]=33\gbp ic 2/35\ (2 pages)
8 May 2008S-div (2 pages)
8 May 2008Resolutions
  • RES13 ‐ Shares sub-divided 02/04/2008
(1 page)
8 May 2008S-div (2 pages)
8 May 2008Ad 10/04/08\gbp si [email protected]=33\gbp ic 2/35\ (2 pages)
8 May 2008Ad 31/03/08\gbp si [email protected]=65\gbp ic 35/100\ (2 pages)
8 May 2008Ad 31/03/08\gbp si [email protected]=65\gbp ic 35/100\ (2 pages)
8 May 2008Resolutions
  • RES13 ‐ Shares sub-divided 02/04/2008
(1 page)
16 April 2008Director's change of particulars / antonia white / 31/03/2008 (1 page)
16 April 2008Director's change of particulars / robert boyce / 31/03/2008 (1 page)
16 April 2008Director's change of particulars / robert boyce / 31/03/2008 (1 page)
16 April 2008Director's change of particulars / antonia white / 31/03/2008 (1 page)
22 August 2007Incorporation (22 pages)
22 August 2007Incorporation (22 pages)