Company NameIcerobotics Ltd
Company StatusActive
Company NumberSC331391
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Previous NamesYork Place (No.443) Limited and Icerobotics Sensor Systems Ltd.

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Andrew Mark Peacock
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(14 years, 7 months after company formation)
Appointment Duration2 years
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13a Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Robert Eric Boyce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(14 years, 7 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, 7 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, 7 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, 7 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, 7 months after company formation)
Appointment Duration2 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13a, Alpha Centre Stirling University Innovat
Stirling
FK9 4NF
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 January 2014(6 years, 4 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
Appointed31 October 2007(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 01 May 2019)
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
Appointed01 February 2008(4 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2020)
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, 3 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, 4 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, 1 month 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, 5 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, 3 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
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2008(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 2014)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.icerobotics.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

1.2m at £1Icerobotics Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£741,763
Cash£5,998
Current Liabilities£135,341

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 Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

29 August 2011Delivered on: 14 September 2011
Satisfied on: 26 April 2013
Persons entitled: East of Scotland Investment Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the property which is or may be from time to time while the charge is in force comprised in the company's property and undertaking.
Fully Satisfied

Filing History

29 March 2024Total exemption full accounts made up to 30 June 2023 (13 pages)
4 September 2023Confirmation statement made on 1 September 2023 with updates (5 pages)
31 May 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
28 February 2023Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
14 February 2023Statement of capital following an allotment of shares on 13 February 2023
  • GBP 8,149,606
(3 pages)
14 November 2022Director's details changed for Mr Robert Eric Boyce on 14 November 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
22 September 2022Registered office address changed from Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF Scotland to Unit 13a, Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 22 September 2022 (1 page)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
17 May 2022Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF on 17 May 2022 (1 page)
3 May 2022Termination of appointment of Douglas William Armstrong as a director on 28 April 2022 (1 page)
3 May 2022Termination of appointment of Robert Lloyd Mcleod as a director on 28 April 2022 (1 page)
3 May 2022Appointment of Mr Gareth Hughes as a director on 28 April 2022 (2 pages)
3 May 2022Appointment of Mr Stuart Alexander Maclennan as a director on 28 April 2022 (2 pages)
3 May 2022Appointment of Mr Anthony Mcmahon as a director on 28 April 2022 (2 pages)
3 May 2022Appointment of Mr Robert Eric Boyce as a director on 28 April 2022 (2 pages)
3 May 2022Appointment of Mr Andrew Mark Peacock as a director on 28 April 2022 (2 pages)
3 May 2022Appointment of Mr John Ian Hamilton as a director on 28 April 2022 (2 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
4 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 4 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
6 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 August 2020Termination of appointment of Antonia Catherine White as a director on 30 June 2020 (1 page)
21 July 2020Statement of capital following an allotment of shares on 29 August 2019
  • GBP 5,855,650
(3 pages)
21 July 2020Statement of capital following an allotment of shares on 23 March 2019
  • GBP 5,611,650
(3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
9 May 2019Termination of appointment of Robert Eric Boyce as a director on 1 May 2019 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 September 2018Second filing of a statement of capital following an allotment of shares on 5 April 2017
  • GBP 5,045,900.00
(7 pages)
28 September 2018Second filing of Confirmation Statement dated 01/09/2018 (5 pages)
28 September 2018Second filing of a statement of capital following an allotment of shares on 18 April 2017
  • GBP 5,205,900.00
(7 pages)
28 September 2018Second filing of a statement of capital following an allotment of shares on 4 May 2017
  • GBP 5,265,900.00
(7 pages)
28 September 2018Second filing of Confirmation Statement dated 01/09/2017 (6 pages)
28 September 2018Second filing of a statement of capital following an allotment of shares on 10 May 2017
  • GBP 5,305,900.00
(7 pages)
4 September 201801/09/18 Statement of Capital gbp 5305900.00
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/09/2018
(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 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 1 September 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/09/2018
(5 pages)
18 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 4,145,204
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/09/2018
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 4,145,204
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 4,205,204
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/09/2018
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 3,985,204
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/09/2018
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 4,205,204
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 3,985,204
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 4,245,204
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/09/2018
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 4,245,204
(3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 3,845,900
(4 pages)
10 October 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 3,845,900
(4 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (6 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)
22 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2,785,204
(3 pages)
22 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2,785,204
(3 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)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,240,000
(7 pages)
6 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,240,000
(7 pages)
6 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,240,000
(7 pages)
1 October 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,240,000.00
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 19 September 2014
  • GBP 940,000.00
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 19 September 2014
  • GBP 940,000.00
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,240,000.00
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 820,000
(7 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 820,000
(7 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 820,000
(7 pages)
4 February 2014Appointment of Mr David Malcolm Bowie as a director (2 pages)
4 February 2014Appointment of Mr David Malcolm Bowie as a director (2 pages)
3 February 2014Registered office address changed from 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 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 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 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 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 820,000
(6 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 820,000
(6 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 820,000
(6 pages)
26 April 2013Satisfaction of charge 1 in full (3 pages)
26 April 2013Satisfaction of charge 1 in full (3 pages)
11 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 820,000
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 820,000
(3 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)
22 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 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 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 670,000
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 670,000
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 600,000
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 600,000
(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)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (6 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 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 500,000
(4 pages)
31 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 500,000
(4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Secretary's details changed for Lycidas Secretaries Limited on 21 September 2010 (2 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
21 September 2010Secretary's details changed for Lycidas Secretaries Limited on 21 September 2010 (2 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 300,000
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 300,000
(4 pages)
30 December 2009Resolutions
  • RES13 ‐ No longer have auth capital 18/12/2009
(1 page)
30 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 150,000
(4 pages)
30 December 2009Resolutions
  • RES13 ‐ No longer have auth capital 18/12/2009
(1 page)
30 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 150,000
(4 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
27 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 October 2008Return made up to 25/09/08; full list of members (3 pages)
24 October 2008Director's change of particulars / robert boyce / 22/07/2008 (1 page)
24 October 2008Return made up to 25/09/08; full list of members (3 pages)
24 October 2008Director's change of particulars / robert boyce / 22/07/2008 (1 page)
14 May 2008Memorandum and Articles of Association (9 pages)
14 May 2008Memorandum and Articles of Association (9 pages)
10 May 2008Company name changed icerobotics sensor systems LTD.\certificate issued on 13/05/08 (2 pages)
10 May 2008Company name changed icerobotics sensor systems LTD.\certificate issued on 13/05/08 (2 pages)
8 May 2008Ad 10/04/08\gbp si 40000@1=40000\gbp ic 1/40001\ (2 pages)
8 May 2008Ad 10/04/08\gbp si 40000@1=40000\gbp ic 1/40001\ (2 pages)
16 April 2008Director's change of particulars / antonia white / 31/03/2008 (1 page)
16 April 2008Director's change of particulars / antonia white / 31/03/2008 (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
15 February 2008Registered office changed on 15/02/08 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Registered office changed on 15/02/08 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
15 February 2008New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
2 October 2007Company name changed york place (no.443) LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Company name changed york place (no.443) LIMITED\certificate issued on 02/10/07 (2 pages)
25 September 2007Incorporation (15 pages)
25 September 2007Incorporation (15 pages)