Company NameICOE Research Limited
Company StatusDissolved
Company NumberSC418579
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2012(12 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr William James Cairns
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleEnvironmental Practitioner
Country of ResidenceScotland
Correspondence Address11 Maritime Street
Edinburgh
EH6 6SB
Scotland
Director NameAnn Groat Wilkie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceCanada
Correspondence Address11 Maritime Street
Edinburgh
EH6 6SB
Scotland
Director NameDr Alastair Louis Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadelvic House Granton Park Avenue
Edinburgh
Midlothian
EH5 1HS
Scotland
Director NameProf Brian George Davidson Smart
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Maritime Street
Edinburgh
EH6 6SB
Scotland

Contact

Websiteicoeresearch.com

Location

Registered Address11 Maritime Street
Edinburgh
EH6 6SB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2014
Net Worth-£4,168
Cash£70
Current Liabilities£8,959

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
7 March 2016Annual return made up to 5 March 2016 no member list (2 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 April 2015Director's details changed for Mr William James Cairns on 3 March 2015 (2 pages)
20 April 2015Director's details changed for Ann Groat Wilkie on 3 March 2015 (2 pages)
20 April 2015Annual return made up to 5 March 2015 no member list (2 pages)
20 April 2015Director's details changed for Mr William James Cairns on 3 March 2015 (2 pages)
20 April 2015Annual return made up to 5 March 2015 no member list (2 pages)
20 April 2015Director's details changed for Ann Groat Wilkie on 3 March 2015 (2 pages)
6 March 2015Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB Scotland to 11 Maritime Street Edinburgh EH6 6SB on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 11 Maritime Street Edinburgh EH6 6SB Scotland to 11 Maritime Street Edinburgh EH6 6SB on 6 March 2015 (2 pages)
3 March 2015Registered office address changed from Madelvic House Granton Park Avenue Edinburgh Midlothian EH5 1HS to 11 Maritime Street Edinburgh EH6 6SB on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Madelvic House Granton Park Avenue Edinburgh Midlothian EH5 1HS to 11 Maritime Street Edinburgh EH6 6SB on 3 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
24 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
25 November 2013Termination of appointment of Alastair Murray as a director (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
19 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
27 June 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
15 June 2012Termination of appointment of Brian Smart as a director (2 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 March 2012Incorporation (31 pages)