Company NameIce Caledonia Ltd.
DirectorJon Robert Behari
Company StatusActive
Company NumberSC549910
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameMr Jon Robert Behari
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bressey Grove
London
E18 2HU
Director NameMs Rona Jamieson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address308 Stoneywood Brae
Aberdeen
AB21 9FB
Scotland
Director NameMr Barry James Allen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Bailies Drive
Elgin
Moray
IV30 6JJ
Scotland

Location

Registered Address3 The Beeches
Banchory Lodge
Banchory
Royal Deeside
AB31 5HS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

30 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
19 August 2020Withdraw the company strike off application (1 page)
23 April 2020Confirmation statement made on 9 November 2019 with no updates (3 pages)
11 January 2020Voluntary strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
20 November 2019Application to strike the company off the register (1 page)
19 November 2019Termination of appointment of Rona Jamieson as a director on 8 November 2019 (1 page)
23 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
3 June 2019Registered office address changed from C/O C/O Ice Caledonia 28 Bailies Drive Elgin Moray IV30 6JJ Scotland to 308 Stoneywood Brae Aberdeen AB21 9FB on 3 June 2019 (1 page)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
11 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 April 2018Termination of appointment of Barry James Allen as a director on 2 April 2018 (1 page)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
30 January 2017Appointment of Mr Barry James Allen as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Barry James Allen as a director on 30 January 2017 (2 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)