Loanhead
EH20 9TB
Scotland
Director Name | Mr Benjamin John Storrie |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Icon Fabrications Ltd Edgefield Road Industrial Es Loanhead EH20 9TB Scotland |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 14 May 2023 (overdue) |
13 September 2019 | Delivered on: 16 September 2019 Persons entitled: Santander UK PLC as Security Trustee for Itself and Others Classification: A registered charge Outstanding |
---|---|
19 August 2015 | Delivered on: 28 August 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
23 August 2022 | Registered office address changed from Icon Fabrications Ltd Edgefield Road Industrial Estate Loanhead EH20 9TB Scotland to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 23 August 2022 (2 pages) |
---|---|
22 August 2022 | Resolutions
|
10 June 2022 | Confirmation statement made on 30 April 2022 with no updates (2 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
6 April 2022 | Change of details for Mr Benjamin John Storrie as a person with significant control on 30 March 2022 (2 pages) |
5 April 2022 | Director's details changed for Benjamine John Storrie on 30 March 2022 (2 pages) |
5 April 2022 | Director's details changed for Benjamine John Storrie on 30 March 2022 (2 pages) |
5 April 2022 | Change of details for Mr Benjamin John Storrie as a person with significant control on 30 March 2022 (2 pages) |
5 April 2022 | Change of details for Mr Michael Robert Green as a person with significant control on 30 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Mr Benjamin John Storrie on 11 March 2022 (2 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
28 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
16 September 2019 | Registration of charge SC5048910002, created on 13 September 2019 (19 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
9 May 2019 | Change of details for Mr Benjamin John Storrie as a person with significant control on 30 April 2019 (2 pages) |
9 May 2019 | Change of details for Mr Michael Robert Green as a person with significant control on 30 April 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
1 May 2018 | Director's details changed for Mr Michael Robert Green on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr Benjamin John Storrie on 1 May 2018 (2 pages) |
5 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 October 2016 | Second filing of the annual return made up to 1 May 2016 (21 pages) |
7 October 2016 | Second filing of the annual return made up to 1 May 2016 (21 pages) |
18 July 2016 | Annual return Statement of capital on 2016-07-18
Statement of capital on 2016-10-07
|
18 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return Statement of capital on 2016-07-18
Statement of capital on 2016-10-07
|
4 May 2016 | Change of share class name or designation (2 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
4 May 2016 | Change of share class name or designation (2 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
12 April 2016 | Current accounting period extended from 31 May 2016 to 31 July 2016 (3 pages) |
12 April 2016 | Current accounting period extended from 31 May 2016 to 31 July 2016 (3 pages) |
28 August 2015 | Registration of charge SC5048910001, created on 19 August 2015 (9 pages) |
28 August 2015 | Registration of charge SC5048910001, created on 19 August 2015 (9 pages) |
5 June 2015 | Director's details changed for Mr Michael Robert Green on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Benjamin John Storrie on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Benjamin John Storrie on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Benjamin John Storrie on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Michael Robert Green on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Michael Robert Green on 5 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Benjamin John Storrie on 3 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Benjamin John Storrie on 3 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Benjamin John Storrie on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from C/O Mike Green Icon Fabrications Edgefield Industrial Estate Loanhead Edinburgh Scotland EH20 9TB Scotland to Icon Fabrications Ltd Edgefield Road Industrial Estate Loanhead EH20 9TB on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O Mike Green Icon Fabrications Edgefield Industrial Estate Loanhead Edinburgh Scotland EH20 9TB Scotland to Icon Fabrications Ltd Edgefield Road Industrial Estate Loanhead EH20 9TB on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O Mike Green Icon Fabrications Edgefield Industrial Estate Loanhead Edinburgh Scotland EH20 9TB Scotland to Icon Fabrications Ltd Edgefield Road Industrial Estate Loanhead EH20 9TB on 3 June 2015 (1 page) |
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|