-
ICE FACTOR INTERNATIONAL LTD. - 15 63 Dunnock Road, Dunfermline, Fife, KY11 8QE, United Kingdom
Company Information
- Company registration number
- SC341569
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 15 63 Dunnock Road
- Dunfermline
- Fife
- KY11 8QE
- Scotland 15 63 Dunnock Road, Dunfermline, Fife, KY11 8QE, Scotland UK
Management
- Managing Directors
- TAYLOR, Neville Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-17
- Age Of Company 2008-04-17 16 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Neville Taylor
- -
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2023-08-31
- Last Date: 2021-11-30
- Last Return Made Up To:
- 2013-04-17
- Annual Return
- Due Date: 2023-12-08
- Last Date: 2022-11-24
-
ICE FACTOR INTERNATIONAL LTD. Company Description
- ICE FACTOR INTERNATIONAL LTD. is a ltd registered in United Kingdom with the Company reg no SC341569. Its current trading status is "live". It was registered 2008-04-17. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2021-11-30. The latest annual return was filed up to 2013-04-17.It can be contacted at 15 63 Dunnock Road .
Get ICE FACTOR INTERNATIONAL LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ice Factor International Ltd. - 15 63 Dunnock Road, Dunfermline, Fife, KY11 8QE, United Kingdom
- 2008-04-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ICE FACTOR INTERNATIONAL LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolved-compulsory-strike-off-suspended (2023-11-14) - DISS16(SOAS)
-
gazette-notice-compulsory (2023-10-31) - GAZ1
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-19) - CS01
-
confirmation-statement-with-no-updates (2022-12-05) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2022-09-07) - AAMD
-
termination-director-company-with-name-termination-date (2022-11-16) - TM01
-
cessation-of-a-person-with-significant-control (2022-11-16) - PSC07
-
appoint-person-director-company-with-name-date (2022-11-16) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-04-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-16) - AD01
-
confirmation-statement-with-updates (2022-11-16) - CS01
-
change-to-a-person-with-significant-control (2022-11-16) - PSC04
-
change-person-director-company-with-change-date (2022-11-16) - CH01
-
notification-of-a-person-with-significant-control (2022-11-16) - PSC01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
-
confirmation-statement-with-no-updates (2021-04-19) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-26) - AA
-
termination-secretary-company-with-name-termination-date (2020-05-18) - TM02
-
confirmation-statement-with-no-updates (2020-04-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-04-26) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
keyboard_arrow_right 2017
-
resolution (2017-03-14) - RESOLUTIONS
-
capital-allotment-shares (2017-03-14) - SH01
-
termination-director-company-with-name-termination-date (2017-03-10) - TM01
-
capital-name-of-class-of-shares (2017-03-14) - SH08
-
confirmation-statement-with-updates (2017-05-30) - CS01
-
accounts-with-accounts-type-small (2017-09-06) - AA
-
capital-alter-shares-consolidation (2017-03-14) - SH02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-05-22) - AD01
-
accounts-with-accounts-type-full (2014-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-27) - AR01
-
appoint-person-secretary-company-with-name (2014-06-20) - AP03
-
termination-secretary-company-with-name (2014-05-02) - TM02
-
change-registered-office-address-company-with-date-old-address (2014-05-02) - AD01
-
termination-director-company-with-name (2014-02-11) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-09) - AR01
-
resolution (2013-06-13) - RESOLUTIONS
-
resolution (2013-07-10) - RESOLUTIONS
-
miscellaneous (2013-04-22) - MISC
-
accounts-with-accounts-type-full (2013-12-02) - AA
-
termination-director-company-with-name (2013-08-09) - TM01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-12-06) - CH01
-
legacy (2012-05-24) - MG01s
-
accounts-with-accounts-type-group (2012-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01
-
mortgage-alter-floating-charge-with-number (2012-02-11) - 466(Scot)
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-04-27) - AA01
-
change-person-director-company-with-change-date (2011-05-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-26) - AR01
-
accounts-with-accounts-type-small (2011-09-05) - AA
-
termination-secretary-company-with-name (2011-11-17) - TM02
-
legacy (2011-12-21) - MG01s
-
appoint-corporate-secretary-company-with-name (2011-12-21) - AP04
-
termination-director-company-with-name (2011-07-25) - TM01
-
appoint-person-director-company-with-name (2011-12-21) - AP01
-
resolution (2011-12-29) - RESOLUTIONS
-
capital-allotment-shares (2011-12-29) - SH01
-
resolution (2011-12-31) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2011-12-21) - AD01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-06-04) - TM01
-
termination-secretary-company-with-name (2010-06-04) - TM02
-
capital-allotment-shares (2010-05-20) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-05-19) - AD01
-
appoint-corporate-secretary-company-with-name (2010-02-03) - AP04
-
legacy (2010-04-14) - MG01s
-
capital-allotment-shares (2010-01-12) - SH01
-
resolution (2010-06-04) - RESOLUTIONS
-
resolution (2010-05-19) - RESOLUTIONS
-
termination-secretary-company-with-name (2010-06-10) - TM02
-
appoint-corporate-secretary-company-with-name (2010-06-10) - AP04
-
appoint-person-director-company-with-name (2010-06-10) - AP01
-
appoint-person-director-company-with-name (2010-06-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-28) - AR01
-
accounts-with-accounts-type-dormant (2010-06-30) - AA
-
termination-director-company-with-name (2010-11-30) - TM01
-
capital-allotment-shares (2010-06-10) - SH01
keyboard_arrow_right 2009
-
legacy (2009-06-25) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-06-23) - AA
-
legacy (2009-06-23) - 88(2)
-
legacy (2009-06-23) - 287
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-28) - AR01
-
legacy (2009-06-25) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-04-25) - 288b
-
legacy (2008-08-28) - 225
-
incorporation-company (2008-04-17) - NEWINC
-
legacy (2008-08-28) - 288a