Company NameSICE Limited
Company StatusDissolved
Company NumberSC335502
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)
Previous NameEnsco 191 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGoldie Craig
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(4 weeks after company formation)
Appointment Duration13 years, 10 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameMr Karl Alexander Kirchberger
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustrian
StatusClosed
Appointed01 July 2015(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 23 November 2021)
RoleCommercial Director
Country of ResidenceAustria
Correspondence AddressKlein Neusiedlerstrasse 27
Fischamend
2401
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusClosed
Appointed20 December 2007(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Director NamePeter Weiler
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed17 January 2008(4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2015)
RoleCommercial Manager
Country of ResidenceAustria
Correspondence Address4 Penzendorf
Penzendorf
A 9911
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£68,277
Cash£192,917
Current Liabilities£125,227

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 October 2020Accounts for a small company made up to 31 March 2020 (12 pages)
13 August 2020Cessation of Swietelsky Ag as a person with significant control on 13 August 2020 (1 page)
13 August 2020Notification of a person with significant control statement (2 pages)
24 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
9 December 2019Change of details for Swietelsky Baugesellschaft M.B.H as a person with significant control on 4 December 2019 (2 pages)
11 July 2019Accounts for a small company made up to 31 March 2019 (12 pages)
16 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 31 March 2018 (12 pages)
24 January 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
9 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
7 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
20 October 2016Full accounts made up to 31 March 2016 (11 pages)
20 October 2016Full accounts made up to 31 March 2016 (11 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50
(5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50
(5 pages)
6 August 2015Full accounts made up to 31 March 2015 (9 pages)
6 August 2015Full accounts made up to 31 March 2015 (9 pages)
4 August 2015Appointment of Karl Alexander Kirchberger as a director on 1 July 2015 (3 pages)
4 August 2015Termination of appointment of Peter Weiler as a director on 1 July 2015 (2 pages)
4 August 2015Appointment of Karl Alexander Kirchberger as a director on 1 July 2015 (3 pages)
4 August 2015Termination of appointment of Peter Weiler as a director on 1 July 2015 (2 pages)
4 August 2015Termination of appointment of Peter Weiler as a director on 1 July 2015 (2 pages)
4 August 2015Appointment of Karl Alexander Kirchberger as a director on 1 July 2015 (3 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
9 January 2015Director's details changed for Weiler Peter on 9 January 2015 (3 pages)
9 January 2015Director's details changed for Weiler Peter on 9 January 2015 (3 pages)
9 January 2015Director's details changed for Weiler Peter on 9 January 2015 (3 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50
(5 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50
(5 pages)
12 August 2014Full accounts made up to 31 March 2014 (9 pages)
12 August 2014Full accounts made up to 31 March 2014 (9 pages)
3 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50
(5 pages)
3 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50
(5 pages)
29 August 2013Full accounts made up to 31 March 2013 (9 pages)
29 August 2013Full accounts made up to 31 March 2013 (9 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
7 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
7 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
27 September 2011Full accounts made up to 31 March 2011 (9 pages)
27 September 2011Full accounts made up to 31 March 2011 (9 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 October 2010Full accounts made up to 31 March 2010 (9 pages)
7 October 2010Full accounts made up to 31 March 2010 (9 pages)
29 January 2010Director's details changed for Weiler Peter on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Goldie Craig on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Goldie Craig on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Weiler Peter on 29 January 2010 (2 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
13 February 2009Return made up to 20/12/08; full list of members (4 pages)
13 February 2009Return made up to 20/12/08; full list of members (4 pages)
26 February 2008Ad 17/01/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
26 February 2008Director appointed weiler peter (1 page)
26 February 2008Ad 17/01/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
26 February 2008Appointment terminated director hbjgw LIMITED (1 page)
26 February 2008Director appointed weiler peter (1 page)
26 February 2008Director appointed goldie craig (1 page)
26 February 2008Appointment terminated director hbjgw LIMITED (1 page)
26 February 2008Director appointed goldie craig (1 page)
17 January 2008Company name changed ensco 191 LIMITED\certificate issued on 17/01/08 (2 pages)
17 January 2008Company name changed ensco 191 LIMITED\certificate issued on 17/01/08 (2 pages)
20 December 2007Incorporation (18 pages)
20 December 2007Incorporation (18 pages)