Company NameSapphire Ice Ltd
DirectorMandy Fiona Miller
Company StatusActive
Company NumberSC546499
CategoryPrivate Limited Company
Incorporation Date29 September 2016(7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMiss Mandy Fiona Miller
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(same day as company formation)
RoleInformation Technology
Country of ResidenceScotland
Correspondence Address4 Ashwood Avenue
Bridge Of Don
Aberdeen
AB22 8XH
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
13 July 2023Change of details for Mrs Mandy Miller as a person with significant control on 13 July 2023 (2 pages)
13 July 2023Director's details changed for Miss Mandy Fiona Miller on 13 July 2023 (2 pages)
23 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
6 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
12 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
20 September 2021Change of details for Mrs Mandy Miller as a person with significant control on 28 July 2021 (2 pages)
20 September 2021Director's details changed for Miss Mandy Fiona Miller on 28 July 2021 (2 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
12 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 October 2020Change of details for Mrs Mandy Miller as a person with significant control on 1 March 2019 (2 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
7 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
19 September 2019Withdrawal of a person with significant control statement on 19 September 2019 (2 pages)
22 March 2019Micro company accounts made up to 30 September 2018 (4 pages)
13 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page)
15 October 2018Notification of Mandy Miller as a person with significant control on 29 September 2016 (2 pages)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 30 September 2017 (4 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
24 July 2017Director's details changed for Miss Mandy Fiona Miller on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Miss Mandy Fiona Miller on 24 July 2017 (2 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 100
(27 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 100
(27 pages)