Stirling
FK9 4NF
Scotland
Director Name | Mr John Ian Hamilton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 13a, Alpha Centre Stirling University Innovat Stirling FK9 4NF Scotland |
Director Name | Mr Gareth Hughes |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13a, Alpha Centre Stirling University Innovat Stirling FK9 4NF Scotland |
Director Name | Mr Stuart Alexander Maclennan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13a, Alpha Centre Stirling University Innovat Stirling FK9 4NF Scotland |
Director Name | Mr Anthony McMahon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13a, Alpha Centre Stirling University Innovat Stirling FK9 4NF Scotland |
Director Name | Mr Andrew Mark Peacock |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13a Stirling University Innovation Park Stirling FK9 4NF Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2014(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Robert Eric Boyce |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Park Road Edinburgh EH6 4LD Scotland |
Director Name | Antonia Catherine White |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Park Road Edinburgh EH6 4LD Scotland |
Director Name | Mr Alan John Picken |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 January 2011(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Mr David Malcolm Bowie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Douglas Chalmers Hutchison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Douglas William Armstrong |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Robert Lloyd McLeod |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2018(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue Alphonse Renard 39 Brussels 1050 |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | icerobotics.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5412010 |
Telephone region | Edinburgh |
Registered Address | Unit 13a, Alpha Centre Stirling University Innovation Park Stirling FK9 4NF Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 2 other UK companies use this postal address |
3.2k at £0.01 | Andrew Boyce 7.73% Ordinary |
---|---|
3.2k at £0.01 | Christopher Boyce 7.73% Ordinary |
3.2k at £0.01 | Robin Boyce 7.73% Ordinary |
11.1k at £0.01 | John Boyce 26.68% Ordinary |
1000 at £0.01 | Edinburgh Technology Fund LTD 2.40% Ordinary |
962 at £0.01 | Joanna Boyce 2.31% Ordinary |
962 at £0.01 | Paula Boyce De Castro 2.31% Ordinary |
6.5k at £0.01 | Alan Picken 15.59% Ordinary |
4.6k at £0.01 | Antonia Catherine White 11.07% Ordinary |
4.6k at £0.01 | Robert Eric Boyce 11.07% Ordinary |
600 at £0.01 | Jean Boyce 1.44% Ordinary |
597 at £0.01 | Niall Murchison 1.43% Ordinary |
450 at £0.01 | David Malcolm Bowie 1.08% Ordinary |
300 at £0.01 | Fraser Arnot 0.72% Ordinary |
300 at £0.01 | Howard Glynn 0.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £935,890 |
Cash | £2,574 |
Current Liabilities | £10,275 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
25 February 2021 | Resolutions
|
---|---|
6 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with updates (7 pages) |
5 August 2020 | Termination of appointment of Antonia Catherine White as a director on 30 June 2020 (1 page) |
23 July 2020 | Second filing of Confirmation Statement dated 22 August 2019 (10 pages) |
23 July 2020 | Second filing of a statement of capital following an allotment of shares on 23 March 2019
|
21 July 2020 | Statement of capital following an allotment of shares on 23 March 2019
|
21 July 2020 | Statement of capital following an allotment of shares on 29 August 2019
|
7 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates
|
9 May 2019 | Termination of appointment of Robert Eric Boyce as a director on 1 May 2019 (1 page) |
29 January 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
4 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
2 July 2018 | Termination of appointment of Douglas Chalmers Hutchison as a director on 30 June 2018 (1 page) |
12 February 2018 | Appointment of Mr Robert Lloyd Mcleod as a director on 1 January 2018 (2 pages) |
15 December 2017 | Termination of appointment of Alan John Picken as a director on 30 November 2017 (1 page) |
15 December 2017 | Termination of appointment of Alan John Picken as a director on 30 November 2017 (1 page) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with updates (7 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with updates (7 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
7 April 2016 | Appointment of Mr Douglas William Armstrong as a director on 8 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Douglas William Armstrong as a director on 8 March 2016 (2 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
24 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
24 February 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
24 February 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
23 February 2016 | Statement of capital following an allotment of shares on 23 September 2015
|
23 February 2016 | Statement of capital following an allotment of shares on 23 September 2015
|
8 January 2016 | Termination of appointment of David Malcolm Bowie as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of David Malcolm Bowie as a director on 31 December 2015 (1 page) |
2 December 2015 | Appointment of Douglas Chalmers Hutchison as a director on 17 November 2015 (2 pages) |
2 December 2015 | Appointment of Douglas Chalmers Hutchison as a director on 17 November 2015 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Statement of capital following an allotment of shares on 19 September 2014
|
16 September 2015 | Statement of capital following an allotment of shares on 19 September 2014
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
13 August 2015 | Resolutions
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (11 pages) |
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (11 pages) |
6 February 2014 | Appointment of Mr David Malcolm Bowie as a director (2 pages) |
6 February 2014 | Appointment of Mr David Malcolm Bowie as a director (2 pages) |
3 February 2014 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
3 February 2014 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
3 February 2014 | Registered office address changed from Nova House 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Nova House 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 3 February 2014 (1 page) |
3 February 2014 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
3 February 2014 | Registered office address changed from Nova House 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 3 February 2014 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
11 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
22 October 2012 | Director's details changed for Robert Eric Boyce on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Antonia Catherine White on 22 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Director's details changed for Antonia Catherine White on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Robert Eric Boyce on 22 October 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
9 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
25 March 2011 | Resolutions
|
25 March 2011 | Company name changed white spark holdings LTD\certificate issued on 25/03/11
|
25 March 2011 | Resolutions
|
25 March 2011 | Company name changed white spark holdings LTD\certificate issued on 25/03/11
|
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
18 March 2011 | Appointment of Mr Alan John Picken as a director (2 pages) |
18 March 2011 | Appointment of Mr Alan John Picken as a director (2 pages) |
31 December 2010 | Resolutions
|
31 December 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
31 December 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
31 December 2010 | Resolutions
|
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Secretary's details changed for Lycidas Secretaries Limited on 22 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert Eric Boyce on 22 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Antonia Catherine White on 22 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Antonia Catherine White on 22 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert Eric Boyce on 22 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Lycidas Secretaries Limited on 22 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
12 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 June 2009 | Nc inc already adjusted 14/06/09 (1 page) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Nc inc already adjusted 14/06/09 (1 page) |
27 October 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
27 October 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
7 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
8 May 2008 | Ad 10/04/08\gbp si [email protected]=33\gbp ic 2/35\ (2 pages) |
8 May 2008 | S-div (2 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | S-div (2 pages) |
8 May 2008 | Ad 10/04/08\gbp si [email protected]=33\gbp ic 2/35\ (2 pages) |
8 May 2008 | Ad 31/03/08\gbp si [email protected]=65\gbp ic 35/100\ (2 pages) |
8 May 2008 | Ad 31/03/08\gbp si [email protected]=65\gbp ic 35/100\ (2 pages) |
8 May 2008 | Resolutions
|
16 April 2008 | Director's change of particulars / antonia white / 31/03/2008 (1 page) |
16 April 2008 | Director's change of particulars / robert boyce / 31/03/2008 (1 page) |
16 April 2008 | Director's change of particulars / robert boyce / 31/03/2008 (1 page) |
16 April 2008 | Director's change of particulars / antonia white / 31/03/2008 (1 page) |
22 August 2007 | Incorporation (22 pages) |
22 August 2007 | Incorporation (22 pages) |