Company NameIcon Fencing Limited
DirectorsMichael Robert Green and Benjamin John Storrie
Company StatusLiquidation
Company NumberSC504891
CategoryPrivate Limited Company
Incorporation Date1 May 2015(8 years, 12 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 NameMr Michael Robert Green
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcon Fabrications Ltd Edgefield Road Industrial Es
Loanhead
EH20 9TB
Scotland
Director NameMr Benjamin John Storrie
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIcon Fabrications Ltd Edgefield Road Industrial Es
Loanhead
EH20 9TB
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 April 2022 (1 year, 12 months ago)
Next Return Due14 May 2023 (overdue)

Charges

13 September 2019Delivered on: 16 September 2019
Persons entitled: Santander UK PLC as Security Trustee for Itself and Others

Classification: A registered charge
Outstanding
19 August 2015Delivered on: 28 August 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

23 August 2022Registered 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 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-19
(1 page)
10 June 2022Confirmation statement made on 30 April 2022 with no updates (2 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
6 April 2022Change of details for Mr Benjamin John Storrie as a person with significant control on 30 March 2022 (2 pages)
5 April 2022Director's details changed for Benjamine John Storrie on 30 March 2022 (2 pages)
5 April 2022Director's details changed for Benjamine John Storrie on 30 March 2022 (2 pages)
5 April 2022Change of details for Mr Benjamin John Storrie as a person with significant control on 30 March 2022 (2 pages)
5 April 2022Change of details for Mr Michael Robert Green as a person with significant control on 30 March 2022 (2 pages)
21 March 2022Director's details changed for Mr Benjamin John Storrie on 11 March 2022 (2 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
28 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 September 2019Registration of charge SC5048910002, created on 13 September 2019 (19 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
9 May 2019Change of details for Mr Benjamin John Storrie as a person with significant control on 30 April 2019 (2 pages)
9 May 2019Change of details for Mr Michael Robert Green as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
1 May 2018Director's details changed for Mr Michael Robert Green on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Mr Benjamin John Storrie on 1 May 2018 (2 pages)
5 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 October 2016Second filing of the annual return made up to 1 May 2016 (21 pages)
7 October 2016Second filing of the annual return made up to 1 May 2016 (21 pages)
18 July 2016Annual return
Statement of capital on 2016-07-18
  • GBP 2

Statement of capital on 2016-10-07
  • GBP 200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 07/10/2016
(6 pages)
18 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return
Statement of capital on 2016-07-18
  • GBP 2

Statement of capital on 2016-10-07
  • GBP 200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 07/10/2016
(6 pages)
4 May 2016Change of share class name or designation (2 pages)
4 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 200
(6 pages)
4 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 May 2016Change of share class name or designation (2 pages)
4 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 200
(6 pages)
12 April 2016Current accounting period extended from 31 May 2016 to 31 July 2016 (3 pages)
12 April 2016Current accounting period extended from 31 May 2016 to 31 July 2016 (3 pages)
28 August 2015Registration of charge SC5048910001, created on 19 August 2015 (9 pages)
28 August 2015Registration of charge SC5048910001, created on 19 August 2015 (9 pages)
5 June 2015Director's details changed for Mr Michael Robert Green on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Benjamin John Storrie on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Benjamin John Storrie on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Benjamin John Storrie on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Michael Robert Green on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Michael Robert Green on 5 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Benjamin John Storrie on 3 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Benjamin John Storrie on 3 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Benjamin John Storrie on 3 June 2015 (2 pages)
3 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 2
(28 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 2
(28 pages)