Company NameICOM Scottech Limited
DirectorsJulie Dunkley and Lee Alexis Jackson
Company StatusActive
Company NumberSC211772
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMrs Julie Dunkley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(11 years, 6 months after company formation)
Appointment Duration12 years
RoleAccounts Clerk
Country of ResidenceScotland
Correspondence AddressSprouston Road
Kelso
Roxburghshire
TD5 8EU
Scotland
Director NameLee Alexis Jackson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Springwood Rise
Kelso
Roxburghshire
TD5 8BE
Scotland
Secretary NameMrs Julie Dunkley
StatusCurrent
Appointed26 May 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressSprouston Road
Kelso
Roxburghshire
TD5 8EU
Scotland
Director NameRobert Clark Wardlaw
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 month after company formation)
Appointment Duration11 years, 4 months (resigned 03 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Spylaw Park
Kelso
Roxburghshire
TD5 8DS
Scotland
Director NameMr John Blair McQueen Scott
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 month after company formation)
Appointment Duration21 years, 10 months (resigned 23 September 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Dyers Court
Kelso
Roxburghshire
TD5 7NQ
Scotland
Secretary NameMr John Blair McQueen Scott
NationalityBritish
StatusResigned
Appointed10 November 2000(1 month after company formation)
Appointment Duration13 years, 6 months (resigned 26 May 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Dyers Court
Kelso
Roxburghshire
TD5 7NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteicomscottech.com
Email address[email protected]
Telephone01573 226663
Telephone regionKelso

Location

Registered AddressSprouston Road
Kelso
Scottish Borders
TD5 8EU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

4.2k at £1Julie Dunkley
7.90%
Ordinary
28.8k at £1John Blair Mcqueen Scott
53.85%
Ordinary
12k at £1Kathleen Scott
22.45%
Ordinary
8.4k at £1Lee Alexis Jackson
15.79%
Ordinary

Financials

Year2014
Net Worth£590,374
Cash£37,984
Current Liabilities£323,893

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 September 2023 (6 months, 3 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Charges

20 February 2001Delivered on: 1 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at sprouston road, kelso.
Outstanding
21 December 2000Delivered on: 3 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
18 December 2000Delivered on: 28 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

7 October 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 October 2019Notification of Julie Dunkley as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 July 2017Notification of Lee Alexis Jackson as a person with significant control on 7 February 2017 (2 pages)
6 July 2017Cessation of John Blair Mcqueen Scott as a person with significant control on 30 June 2016 (1 page)
6 July 2017Cessation of Julie Dunkley as a person with significant control on 7 February 2017 (1 page)
6 July 2017Cessation of John Blair Mcqueen Scott as a person with significant control on 30 June 2016 (1 page)
6 July 2017Cessation of Julie Dunkley as a person with significant control on 7 February 2017 (1 page)
6 July 2017Notification of Julie Dunkley as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Julie Dunkley as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Lee Alexis Jackson as a person with significant control on 7 February 2017 (2 pages)
16 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 90,000
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 90,000
(3 pages)
10 February 2017Secretary's details changed for Mrs Julie Dunkley on 20 May 2016 (1 page)
10 February 2017Director's details changed for Lee Alexis Jackson on 23 September 2015 (2 pages)
10 February 2017Director's details changed for Mrs Julie Dunkley on 20 May 2016 (2 pages)
10 February 2017Director's details changed for Mrs Julie Dunkley on 20 May 2016 (2 pages)
10 February 2017Director's details changed for Lee Alexis Jackson on 5 October 2015 (2 pages)
10 February 2017Director's details changed for Lee Alexis Jackson on 23 September 2015 (2 pages)
10 February 2017Director's details changed for Mrs Julie Dunkley on 20 May 2016 (2 pages)
10 February 2017Secretary's details changed for Mrs Julie Dunkley on 20 May 2016 (1 page)
10 February 2017Director's details changed for Mrs Julie Dunkley on 20 May 2016 (2 pages)
10 February 2017Director's details changed for Lee Alexis Jackson on 5 October 2015 (2 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 53,441
(6 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 53,441
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 September 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 53,441.000000
(4 pages)
11 September 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 53,441.000000
(4 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,000
(6 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,000
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 May 2014Termination of appointment of John Scott as a secretary (1 page)
27 May 2014Appointment of Mrs Julie Dunkley as a secretary (2 pages)
27 May 2014Termination of appointment of John Scott as a secretary (1 page)
27 May 2014Appointment of Mrs Julie Dunkley as a secretary (2 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(7 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 October 2012Resolutions
  • RES13 ‐ Share purchase agreement 28/09/2012
(9 pages)
18 October 2012Resolutions
  • RES13 ‐ Share purchase agreement 28/09/2012
(9 pages)
16 October 2012Purchase of own shares. (3 pages)
16 October 2012Purchase of own shares. (3 pages)
2 October 2012Director's details changed for Lee Alexis Jackson on 1 September 2012 (2 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for Julie Dunkley on 1 September 2012 (2 pages)
2 October 2012Director's details changed for Julie Dunkley on 1 September 2012 (2 pages)
2 October 2012Director's details changed for Lee Alexis Jackson on 1 September 2012 (2 pages)
2 October 2012Director's details changed for Lee Alexis Jackson on 1 September 2012 (2 pages)
2 October 2012Director's details changed for Julie Dunkley on 1 September 2012 (2 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
3 August 2012Appointment of Lee Alexis Jackson as a director (3 pages)
3 August 2012Appointment of Lee Alexis Jackson as a director (3 pages)
9 May 2012Appointment of Julie Dunkley as a director (3 pages)
9 May 2012Appointment of Julie Dunkley as a director (3 pages)
24 April 2012Termination of appointment of Robert Wardlaw as a director (2 pages)
24 April 2012Termination of appointment of Robert Wardlaw as a director (2 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Director's details changed for Robert Clark Wardlaw on 24 September 2010 (2 pages)
27 September 2010Director's details changed for John Blair Mcqueen Scott on 24 September 2010 (2 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Robert Clark Wardlaw on 24 September 2010 (2 pages)
27 September 2010Director's details changed for John Blair Mcqueen Scott on 24 September 2010 (2 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Return made up to 24/09/09; full list of members (4 pages)
1 October 2009Return made up to 24/09/09; full list of members (4 pages)
24 October 2008Return made up to 24/09/08; full list of members (4 pages)
24 October 2008Return made up to 24/09/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 November 2007Return made up to 24/09/07; full list of members (3 pages)
8 November 2007Return made up to 24/09/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2006Return made up to 24/09/06; full list of members (3 pages)
2 November 2006Return made up to 24/09/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2005Return made up to 24/09/05; full list of members (3 pages)
6 October 2005Return made up to 24/09/05; full list of members (3 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 October 2004Return made up to 24/09/04; full list of members (8 pages)
6 October 2004Return made up to 24/09/04; full list of members (8 pages)
5 November 2003Return made up to 09/10/03; full list of members (8 pages)
5 November 2003Return made up to 09/10/03; full list of members (8 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 October 2002Return made up to 09/10/02; full list of members (8 pages)
21 October 2002Return made up to 09/10/02; full list of members (8 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 November 2001Return made up to 09/10/01; full list of members (6 pages)
27 November 2001Return made up to 09/10/01; full list of members (6 pages)
16 August 2001Ad 01/01/01--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
16 August 2001Ad 01/01/01--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
7 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2001£ nc 100/250000 14/11/00 (1 page)
7 August 2001£ nc 100/250000 14/11/00 (1 page)
31 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
31 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
1 March 2001Partic of mort/charge * (6 pages)
1 March 2001Partic of mort/charge * (6 pages)
14 February 2001Registered office changed on 14/02/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
14 February 2001Registered office changed on 14/02/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001New director appointed (2 pages)
3 January 2001Partic of mort/charge * (5 pages)
3 January 2001Partic of mort/charge * (5 pages)
28 December 2000Partic of mort/charge * (6 pages)
28 December 2000Partic of mort/charge * (6 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 November 2000Company name changed inverbraid LIMITED\certificate issued on 10/11/00 (2 pages)
10 November 2000Company name changed inverbraid LIMITED\certificate issued on 10/11/00 (2 pages)
9 October 2000Incorporation (16 pages)
9 October 2000Incorporation (16 pages)