Advanced company searchLink opens in new window

ICE FACTOR INTERNATIONAL LTD.

Company number SC341569

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)
30 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,588,799
14 Mar 2017 SH02 Consolidation of shares on 28 February 2017
14 Mar 2017 SH08 Change of share class name or designation
14 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2017 TM01 Termination of appointment of John Alasdair Stanners as a director on 28 February 2017
02 Sep 2016 AA Full accounts made up to 30 November 2015
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,588,796.75
04 Sep 2015 AA Accounts for a small company made up to 30 November 2014
18 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,588,796.75
01 Sep 2014 AA Full accounts made up to 30 November 2013
27 Jun 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,588,796.75
20 Jun 2014 AP03 Appointment of Mr Scott Alexander Mclauchlan as a secretary
22 May 2014 AD01 Registered office address changed from , C/O Snow Factor at Xscape Kings Inch Road, Braehead, Paisley, PA4 8XQ, United Kingdom on 22 May 2014
02 May 2014 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
02 May 2014 AD01 Registered office address changed from , 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom on 2 May 2014
11 Feb 2014 TM01 Termination of appointment of Ian Sykes as a director
02 Dec 2013 AA Full accounts made up to 30 November 2012
09 Aug 2013 TM01 Termination of appointment of Frederick Todd as a director
10 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
22 Apr 2013 MISC Section 519
06 Dec 2012 CH01 Director's details changed for John Alasdair Stanners on 18 November 2011
06 Aug 2012 AA Group of companies' accounts made up to 30 November 2011