Company NameIntegrated Complete Development & Planning (Icdp) Ltd
DirectorWilliam James Findlater
Company StatusActive
Company NumberSC461854
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr William James Findlater
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horizon Ca 12 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr David Watson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Director NameMrs June Laura Findlater
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2022)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1June Findlater
97.09%
Ordinary
1 at £1David Watson
0.97%
Ordinary A
1 at £1William Findlater
0.97%
Ordinary C
1 at £1William Steel
0.97%
Ordinary B

Financials

Year2014
Net Worth-£7,044
Cash£3,390
Current Liabilities£29,396

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

29 November 2017Delivered on: 16 December 2017
Persons entitled: June Laura Findlater

Classification: A registered charge
Outstanding

Filing History

12 July 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023 (1 page)
12 July 2023Change of details for Mrs June Findlater as a person with significant control on 12 July 2023 (2 pages)
12 July 2023Director's details changed for Mr William James Findlater on 12 July 2023 (2 pages)
7 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
21 February 2022Termination of appointment of June Laura Findlater as a director on 4 February 2022 (1 page)
21 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
11 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
10 January 2022Appointment of Mr William James Findlater as a director on 8 December 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
11 February 2021Current accounting period shortened from 31 October 2021 to 31 May 2021 (1 page)
6 November 2020Director's details changed for Mrs June Laura Findlater on 6 November 2020 (2 pages)
6 November 2020Change of details for Mrs June Findlater as a person with significant control on 6 November 2020 (2 pages)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
18 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
6 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page)
22 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 December 2017Registration of charge SC4618540001, created on 29 November 2017 (23 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 April 2017Termination of appointment of David Watson as a director on 7 April 2017 (2 pages)
12 April 2017Termination of appointment of David Watson as a director on 7 April 2017 (2 pages)
12 April 2017Appointment of Mrs June Findlater as a director on 5 April 2017 (2 pages)
12 April 2017Appointment of Mrs June Findlater as a director on 5 April 2017 (2 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 103
(4 pages)
25 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 103
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
9 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 103
(4 pages)
9 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 103
(4 pages)
15 April 2014Registered office address changed from C/O Bba Chartered Accountants 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 April 2014 (1 page)
15 April 2014Registered office address changed from C/O Bba Chartered Accountants 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 April 2014 (1 page)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)