Kelso
Roxburghshire
TD5 8EU
Scotland
Director Name | Lee Alexis Jackson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2012(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Springwood Rise Kelso Roxburghshire TD5 8BE Scotland |
Secretary Name | Mrs Julie Dunkley |
---|---|
Status | Current |
Appointed | 26 May 2014(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Sprouston Road Kelso Roxburghshire TD5 8EU Scotland |
Director Name | Robert Clark Wardlaw |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Spylaw Park Kelso Roxburghshire TD5 8DS Scotland |
Director Name | Mr John Blair McQueen Scott |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 23 September 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Dyers Court Kelso Roxburghshire TD5 7NQ Scotland |
Secretary Name | Mr John Blair McQueen Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 May 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Dyers Court Kelso Roxburghshire TD5 7NQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | icomscottech.com |
---|---|
Email address | [email protected] |
Telephone | 01573 226663 |
Telephone region | Kelso |
Registered Address | Sprouston Road Kelso Scottish Borders TD5 8EU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
4.2k at £1 | Julie Dunkley 7.90% Ordinary |
---|---|
28.8k at £1 | John Blair Mcqueen Scott 53.85% Ordinary |
12k at £1 | Kathleen Scott 22.45% Ordinary |
8.4k at £1 | Lee Alexis Jackson 15.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £590,374 |
Cash | £37,984 |
Current Liabilities | £323,893 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
20 February 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
7 October 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 October 2019 | Notification of Julie Dunkley as a person with significant control on 30 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 July 2017 | Notification of Lee Alexis Jackson as a person with significant control on 7 February 2017 (2 pages) |
6 July 2017 | Cessation of John Blair Mcqueen Scott as a person with significant control on 30 June 2016 (1 page) |
6 July 2017 | Cessation of Julie Dunkley as a person with significant control on 7 February 2017 (1 page) |
6 July 2017 | Cessation of John Blair Mcqueen Scott as a person with significant control on 30 June 2016 (1 page) |
6 July 2017 | Cessation of Julie Dunkley as a person with significant control on 7 February 2017 (1 page) |
6 July 2017 | Notification of Julie Dunkley as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Julie Dunkley as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Lee Alexis Jackson as a person with significant control on 7 February 2017 (2 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
16 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
10 February 2017 | Secretary's details changed for Mrs Julie Dunkley on 20 May 2016 (1 page) |
10 February 2017 | Director's details changed for Lee Alexis Jackson on 23 September 2015 (2 pages) |
10 February 2017 | Director's details changed for Mrs Julie Dunkley on 20 May 2016 (2 pages) |
10 February 2017 | Director's details changed for Mrs Julie Dunkley on 20 May 2016 (2 pages) |
10 February 2017 | Director's details changed for Lee Alexis Jackson on 5 October 2015 (2 pages) |
10 February 2017 | Director's details changed for Lee Alexis Jackson on 23 September 2015 (2 pages) |
10 February 2017 | Director's details changed for Mrs Julie Dunkley on 20 May 2016 (2 pages) |
10 February 2017 | Secretary's details changed for Mrs Julie Dunkley on 20 May 2016 (1 page) |
10 February 2017 | Director's details changed for Mrs Julie Dunkley on 20 May 2016 (2 pages) |
10 February 2017 | Director's details changed for Lee Alexis Jackson on 5 October 2015 (2 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
11 September 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 May 2014 | Termination of appointment of John Scott as a secretary (1 page) |
27 May 2014 | Appointment of Mrs Julie Dunkley as a secretary (2 pages) |
27 May 2014 | Termination of appointment of John Scott as a secretary (1 page) |
27 May 2014 | Appointment of Mrs Julie Dunkley as a secretary (2 pages) |
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
16 October 2012 | Purchase of own shares. (3 pages) |
16 October 2012 | Purchase of own shares. (3 pages) |
2 October 2012 | Director's details changed for Lee Alexis Jackson on 1 September 2012 (2 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Director's details changed for Julie Dunkley on 1 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Julie Dunkley on 1 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Lee Alexis Jackson on 1 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Lee Alexis Jackson on 1 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Julie Dunkley on 1 September 2012 (2 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
3 August 2012 | Appointment of Lee Alexis Jackson as a director (3 pages) |
3 August 2012 | Appointment of Lee Alexis Jackson as a director (3 pages) |
9 May 2012 | Appointment of Julie Dunkley as a director (3 pages) |
9 May 2012 | Appointment of Julie Dunkley as a director (3 pages) |
24 April 2012 | Termination of appointment of Robert Wardlaw as a director (2 pages) |
24 April 2012 | Termination of appointment of Robert Wardlaw as a director (2 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Director's details changed for Robert Clark Wardlaw on 24 September 2010 (2 pages) |
27 September 2010 | Director's details changed for John Blair Mcqueen Scott on 24 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Robert Clark Wardlaw on 24 September 2010 (2 pages) |
27 September 2010 | Director's details changed for John Blair Mcqueen Scott on 24 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Return made up to 24/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 November 2007 | Return made up to 24/09/07; full list of members (3 pages) |
8 November 2007 | Return made up to 24/09/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2006 | Return made up to 24/09/06; full list of members (3 pages) |
2 November 2006 | Return made up to 24/09/06; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
21 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
21 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
16 August 2001 | Ad 01/01/01--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
16 August 2001 | Ad 01/01/01--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | £ nc 100/250000 14/11/00 (1 page) |
7 August 2001 | £ nc 100/250000 14/11/00 (1 page) |
31 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
31 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
1 March 2001 | Partic of mort/charge * (6 pages) |
1 March 2001 | Partic of mort/charge * (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
3 January 2001 | Partic of mort/charge * (5 pages) |
3 January 2001 | Partic of mort/charge * (5 pages) |
28 December 2000 | Partic of mort/charge * (6 pages) |
28 December 2000 | Partic of mort/charge * (6 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Resolutions
|
10 November 2000 | Company name changed inverbraid LIMITED\certificate issued on 10/11/00 (2 pages) |
10 November 2000 | Company name changed inverbraid LIMITED\certificate issued on 10/11/00 (2 pages) |
9 October 2000 | Incorporation (16 pages) |
9 October 2000 | Incorporation (16 pages) |