Company NameIC Select Ltd
Company StatusActive
Company NumberSC331180
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Peter Francis Dorward
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(7 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Andrew David Bradshaw
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(16 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleProfessional Trustee
Country of ResidenceEngland
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameMrs Catherine Eleanor Hardingham
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(16 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleIndependent Professional Pension Trustee
Country of ResidenceEngland
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameMr Anthony Livingstone
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(16 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameMr Roger Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameGordon Menzies
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleAccountant
Correspondence Address23a Windsor Street
Edinburgh
EH7 5LA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed18 May 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 2023)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteic-select.co.uk
Email address[email protected]
Telephone0131 2216505
Telephone regionEdinburgh

Location

Registered AddressDwf Llp
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
99.50%
-
100 at £0.01Roger Brown
0.50%
Ordinary

Financials

Year2014
Net Worth£44,861
Cash£33,504
Current Liabilities£22,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

16 February 2021Cessation of Roger Brown as a person with significant control on 25 September 2020 (1 page)
16 February 2021Cessation of Peter Francis Dorward as a person with significant control on 25 September 2020 (1 page)
16 February 2021Notification of Ic Select Group Limited as a person with significant control on 25 September 2020 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
21 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2020Memorandum and Articles of Association (37 pages)
10 July 2020Notification of Peter Francis Dorward as a person with significant control on 23 June 2020 (2 pages)
10 July 2020Change of details for Mr Roger Brown as a person with significant control on 23 June 2020 (2 pages)
10 July 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 233
(3 pages)
26 May 2020Registered 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 2020Termination of appointment of Gordon Menzies as a secretary on 18 May 2020 (1 page)
26 May 2020Appointment of Burness Paull Llp as a secretary on 18 May 2020 (2 pages)
26 May 2020Change of details for Mr Roger Brown as a person with significant control on 18 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Roger Brown on 18 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Peter Francis Dorward on 18 May 2020 (2 pages)
23 March 2020Registered 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 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 July 2018Registered 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 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 June 2016Memorandum and Articles of Association (6 pages)
27 June 2016Memorandum and Articles of Association (6 pages)
23 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200
(6 pages)
23 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2015Memorandum and Articles of Association (6 pages)
26 May 2015Memorandum and Articles of Association (6 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 200
(4 pages)
26 May 2015Resolutions
  • RES13 ‐ Creation of new shares/shares entitled to dividend income no voting rights 05/05/2015
(1 page)
26 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 200
(4 pages)
26 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 200
(4 pages)
9 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 January 2015Memorandum and Articles of Association (2 pages)
9 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 January 2015Memorandum and Articles of Association (2 pages)
7 January 2015Appointment of Mr Peter Francis Dorward as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Mr Peter Francis Dorward as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Mr Peter Francis Dorward as a director on 5 January 2015 (2 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
22 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Roger Brown on 19 September 2010 (2 pages)
6 October 2010Director's details changed for Roger Brown on 19 September 2010 (2 pages)
13 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2008Return made up to 19/09/08; full list of members
  • 363(287) ‐ Registered office changed on 03/11/08
(6 pages)
3 November 2008Return made up to 19/09/08; full list of members
  • 363(287) ‐ Registered office changed on 03/11/08
(6 pages)
28 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
19 September 2007Incorporation (9 pages)
19 September 2007Incorporation (9 pages)