Company NameICI Steel Fabricators Limited
Company StatusActive
Company NumberSC489104
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Callum James Duguid
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Lamer Court
Dunbar
East Lothian
EH42 1JB
Scotland
Director NameMr Iain Lorimer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Bothwell Gardens
Dunbar
East Lothian
EH42 1PZ
Scotland
Director NameMr Iain Thomas Watt
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Silver Street
Dunbar
East Lothian

Location

Registered AddressPlot 2 Unit 2
Spott Road Industrial Estate
Dunbar
East Lothian
EH42 1RS
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Charges

13 October 2016Delivered on: 2 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2, spott road industrial estate, dunbar ELN9026.
Outstanding
21 June 2016Delivered on: 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2023Change of details for Mr Iain Thomas Watt as a person with significant control on 25 July 2023 (2 pages)
16 November 2023Director's details changed for Mr Iain Thomas Watt on 25 July 2023 (2 pages)
16 November 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
24 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
13 January 2022Compulsory strike-off action has been discontinued (1 page)
12 January 2022Confirmation statement made on 17 October 2021 with updates (4 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
6 January 2021Confirmation statement made on 17 October 2020 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
27 November 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 February 2019Change of details for Mr Iain Lorimer as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Iain Lorimer on 18 February 2019 (2 pages)
13 December 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 April 2017Registered office address changed from 3 Abbeylands High Street Dunbar East Lothian EH42 1EH to Plot 2 Unit 2 Spott Road Industrial Estate Dunbar East Lothian EH42 1RS on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 3 Abbeylands High Street Dunbar East Lothian EH42 1EH to Plot 2 Unit 2 Spott Road Industrial Estate Dunbar East Lothian EH42 1RS on 7 April 2017 (1 page)
2 December 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
2 November 2016Registration of charge SC4891040002, created on 13 October 2016 (7 pages)
2 November 2016Registration of charge SC4891040002, created on 13 October 2016 (7 pages)
23 June 2016Registration of charge SC4891040001, created on 21 June 2016 (7 pages)
23 June 2016Registration of charge SC4891040001, created on 21 June 2016 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)