Festival Square
Edinburgh
EH3 9WJ
Scotland
Director Name | Mr Andrew David Bradshaw |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2023(16 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Professional Trustee |
Country of Residence | England |
Correspondence Address | Westgate House 9 Holborn London EC1N 2LL |
Director Name | Mrs Catherine Eleanor Hardingham |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2023(16 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Independent Professional Pension Trustee |
Country of Residence | England |
Correspondence Address | Westgate House 9 Holborn London EC1N 2LL |
Director Name | Mr Anthony Livingstone |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2023(16 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westgate House 9 Holborn London EC1N 2LL |
Director Name | Mr Roger Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Gordon Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 23a Windsor Street Edinburgh EH7 5LA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 2023) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | ic-select.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2216505 |
Telephone region | Edinburgh |
Registered Address | Dwf Llp 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 99.50% - |
---|---|
100 at £0.01 | Roger Brown 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,861 |
Cash | £33,504 |
Current Liabilities | £22,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
16 February 2021 | Cessation of Roger Brown as a person with significant control on 25 September 2020 (1 page) |
---|---|
16 February 2021 | Cessation of Peter Francis Dorward as a person with significant control on 25 September 2020 (1 page) |
16 February 2021 | Notification of Ic Select Group Limited as a person with significant control on 25 September 2020 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with updates (5 pages) |
21 July 2020 | Resolutions
|
21 July 2020 | Memorandum and Articles of Association (37 pages) |
10 July 2020 | Notification of Peter Francis Dorward as a person with significant control on 23 June 2020 (2 pages) |
10 July 2020 | Change of details for Mr Roger Brown as a person with significant control on 23 June 2020 (2 pages) |
10 July 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
26 May 2020 | Registered office address changed from 18 Campbell Road Edinburgh EH12 6DT Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 26 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Gordon Menzies as a secretary on 18 May 2020 (1 page) |
26 May 2020 | Appointment of Burness Paull Llp as a secretary on 18 May 2020 (2 pages) |
26 May 2020 | Change of details for Mr Roger Brown as a person with significant control on 18 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Roger Brown on 18 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Peter Francis Dorward on 18 May 2020 (2 pages) |
23 March 2020 | Registered office address changed from 23B Windsor Street Edinburgh EH7 5LA Scotland to 18 Campbell Road Edinburgh EH12 6DT on 23 March 2020 (1 page) |
24 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 July 2018 | Registered office address changed from 23 Windsor St Edinburgh EH7 5LA to 23B Windsor Street Edinburgh EH7 5LA on 30 July 2018 (1 page) |
15 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Memorandum and Articles of Association (6 pages) |
27 June 2016 | Memorandum and Articles of Association (6 pages) |
23 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Resolutions
|
26 May 2015 | Memorandum and Articles of Association (6 pages) |
26 May 2015 | Memorandum and Articles of Association (6 pages) |
26 May 2015 | Resolutions
|
26 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
26 May 2015 | Resolutions
|
26 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
9 January 2015 | Resolutions
|
9 January 2015 | Memorandum and Articles of Association (2 pages) |
9 January 2015 | Resolutions
|
9 January 2015 | Memorandum and Articles of Association (2 pages) |
7 January 2015 | Appointment of Mr Peter Francis Dorward as a director on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Peter Francis Dorward as a director on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Peter Francis Dorward as a director on 5 January 2015 (2 pages) |
26 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
22 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Roger Brown on 19 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Roger Brown on 19 September 2010 (2 pages) |
13 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2008 | Return made up to 19/09/08; full list of members
|
3 November 2008 | Return made up to 19/09/08; full list of members
|
28 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
19 September 2007 | Incorporation (9 pages) |
19 September 2007 | Incorporation (9 pages) |