Advanced company searchLink opens in new window

ICON STORES LTD.

Company number SC309582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2021 AD01 Registered office address changed from 158 Oscar Road Aberdeen AB11 8EJ Scotland to C/O: Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 15 April 2021
08 Apr 2021 WU01(Scot) Court order in a winding-up (& Court Order attachment)
03 Mar 2021 TM01 Termination of appointment of Caib John Stewart as a director on 3 March 2021
04 Oct 2020 AP01 Appointment of Mr Caib John Stewart as a director on 1 September 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
30 Jun 2020 CH01 Director's details changed for Mr John Richard Mcgowan on 11 May 2020
08 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
05 Oct 2019 CH03 Secretary's details changed for Mr John Richard Mcgowan on 5 October 2019
05 Oct 2019 CH01 Director's details changed for Mr John Richard Mcgowan on 23 August 2019
05 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
09 May 2019 AA Total exemption full accounts made up to 30 November 2018
04 Dec 2018 AD01 Registered office address changed from 569 George Street Aberdeen AB25 3XX Scotland to 158 Oscar Road Aberdeen AB11 8EJ on 4 December 2018
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
01 Nov 2017 PSC07 Cessation of Leanne Mcgowan as a person with significant control on 20 October 2017
01 Nov 2017 CH01 Director's details changed for Mr John Richard Mcgowan on 1 November 2017
01 Nov 2017 TM01 Termination of appointment of Leanne Mcgowan as a director on 20 October 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
18 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Jan 2017 CH01 Director's details changed for Mrs Leanne Mcgowan on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Mr John Richard Mcgowan on 11 January 2017
11 Jan 2017 CH03 Secretary's details changed for Mr John Richard Mcgowan on 11 January 2017
07 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Feb 2016 AD01 Registered office address changed from 85 Girdleness Road Aberdeen AB11 8DT to 569 George Street Aberdeen AB25 3XX on 9 February 2016