Company NameICU Secure Limited
Company StatusDissolved
Company NumberSC354645
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date19 January 2024 (3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sadia Gul Ibrahim
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence AddressIcu Secure Limited 8 Harmony Court
Loanbank Place
Glasgow
G51 3HN
Scotland
Director NameMr Saquib Ibrahim
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleSales Manager
Correspondence Address3 Sherbrooke Drive
Glasgow
G41 5AA
Scotland

Contact

Websiteicu-secure.com

Location

Registered Address12a Bridgewater Place
Erskine
Glasgow
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sadia Gul Ibrahim
50.00%
Ordinary
1 at £1Saquib Ibrahim
50.00%
Ordinary

Financials

Year2014
Net Worth£216,984
Cash£47,287
Current Liabilities£103,801

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 October 2016Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Place Erskine Glasgow PA8 7AA on 10 October 2016 (1 page)
26 September 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 26 September 2016 (1 page)
25 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(3 pages)
25 March 2016Director's details changed for Mrs Sadia Ibrahim on 25 March 2016 (2 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 10 February 2014 (1 page)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 12 January 2014 (1 page)
11 December 2013Director's details changed for Mrs Sadia Ibrahim on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Mrs Sadia Ibrahim on 11 December 2013 (2 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
20 February 2012Registered office address changed from Henderson Logie 90 Mitchell Street Glasgow G1 3NQ on 20 February 2012 (1 page)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 July 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
25 June 2009Registered office changed on 25/06/2009 from 104 abercorn street paisley PA3 4AY (1 page)
20 February 2009Appointment terminated director saquib ibrahim (1 page)
6 February 2009Incorporation (12 pages)