Stirling
FK9 4NF
Scotland
Director Name | Mr Robert Eric Boyce |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(14 years, 7 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 John Ian Hamilton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(14 years, 7 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, 7 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, 7 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, 7 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 |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2014(6 years, 4 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 | 31 October 2007(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 May 2019) |
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 | 01 February 2008(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2020) |
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, 3 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, 4 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, 1 month 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, 5 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, 3 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 |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 January 2014) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.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 |
1.2m at £1 | Icerobotics Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£741,763 |
Cash | £5,998 |
Current Liabilities | £135,341 |
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 | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
29 August 2011 | Delivered 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 |
---|
29 March 2024 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
4 September 2023 | Confirmation statement made on 1 September 2023 with updates (5 pages) |
31 May 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
28 February 2023 | Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page) |
14 February 2023 | Statement of capital following an allotment of shares on 13 February 2023
|
14 November 2022 | Director's details changed for Mr Robert Eric Boyce on 14 November 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
22 September 2022 | Registered 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 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
17 May 2022 | Registered 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 2022 | Termination of appointment of Douglas William Armstrong as a director on 28 April 2022 (1 page) |
3 May 2022 | Termination of appointment of Robert Lloyd Mcleod as a director on 28 April 2022 (1 page) |
3 May 2022 | Appointment of Mr Gareth Hughes as a director on 28 April 2022 (2 pages) |
3 May 2022 | Appointment of Mr Stuart Alexander Maclennan as a director on 28 April 2022 (2 pages) |
3 May 2022 | Appointment of Mr Anthony Mcmahon as a director on 28 April 2022 (2 pages) |
3 May 2022 | Appointment of Mr Robert Eric Boyce as a director on 28 April 2022 (2 pages) |
3 May 2022 | Appointment of Mr Andrew Mark Peacock as a director on 28 April 2022 (2 pages) |
3 May 2022 | Appointment of Mr John Ian Hamilton as a director on 28 April 2022 (2 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
4 August 2021 | Registered 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 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
5 August 2020 | Termination of appointment of Antonia Catherine White as a director on 30 June 2020 (1 page) |
21 July 2020 | Statement of capital following an allotment of shares on 29 August 2019
|
21 July 2020 | Statement of capital following an allotment of shares on 23 March 2019
|
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
9 May 2019 | Termination of appointment of Robert Eric Boyce as a director on 1 May 2019 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 September 2018 | Second filing of a statement of capital following an allotment of shares on 5 April 2017
|
28 September 2018 | Second filing of Confirmation Statement dated 01/09/2018 (5 pages) |
28 September 2018 | Second filing of a statement of capital following an allotment of shares on 18 April 2017
|
28 September 2018 | Second filing of a statement of capital following an allotment of shares on 4 May 2017
|
28 September 2018 | Second filing of Confirmation Statement dated 01/09/2017 (6 pages) |
28 September 2018 | Second filing of a statement of capital following an allotment of shares on 10 May 2017
|
4 September 2018 | 01/09/18 Statement of Capital gbp 5305900.00
|
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 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 1 September 2017 with updates
|
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 18 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 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 5 April 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 10 May 2017
|
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 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) |
22 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
22 February 2016 | Statement of capital following an allotment of shares on 31 December 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) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 October 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 19 September 2014
|
1 October 2015 | Statement of capital following an allotment of shares on 19 September 2014
|
1 October 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 February 2014 | Appointment of Mr David Malcolm Bowie as a director (2 pages) |
4 February 2014 | Appointment of Mr David Malcolm Bowie as a director (2 pages) |
3 February 2014 | Registered office address changed from 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 | 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 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 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 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 April 2013 | Satisfaction of charge 1 in full (3 pages) |
26 April 2013 | Satisfaction of charge 1 in full (3 pages) |
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 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) |
22 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 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 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 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) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
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 | Statement of capital following an allotment of shares on 14 December 2010
|
31 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 September 2010 | Secretary's details changed for Lycidas Secretaries Limited on 21 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Secretary's details changed for Lycidas Secretaries Limited on 21 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 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
|
30 December 2009 | Resolutions
|
30 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
30 December 2009 | Resolutions
|
30 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
27 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
24 October 2008 | Director's change of particulars / robert boyce / 22/07/2008 (1 page) |
24 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
24 October 2008 | Director's change of particulars / robert boyce / 22/07/2008 (1 page) |
14 May 2008 | Memorandum and Articles of Association (9 pages) |
14 May 2008 | Memorandum and Articles of Association (9 pages) |
10 May 2008 | Company name changed icerobotics sensor systems LTD.\certificate issued on 13/05/08 (2 pages) |
10 May 2008 | Company name changed icerobotics sensor systems LTD.\certificate issued on 13/05/08 (2 pages) |
8 May 2008 | Ad 10/04/08\gbp si 40000@1=40000\gbp ic 1/40001\ (2 pages) |
8 May 2008 | Ad 10/04/08\gbp si 40000@1=40000\gbp ic 1/40001\ (2 pages) |
16 April 2008 | Director's change of particulars / antonia white / 31/03/2008 (1 page) |
16 April 2008 | Director's change of particulars / antonia white / 31/03/2008 (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
15 February 2008 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
2 October 2007 | Company name changed york place (no.443) LIMITED\certificate issued on 02/10/07 (2 pages) |
2 October 2007 | Company name changed york place (no.443) LIMITED\certificate issued on 02/10/07 (2 pages) |
25 September 2007 | Incorporation (15 pages) |
25 September 2007 | Incorporation (15 pages) |