ICEROBOTICS LTD - STIRLING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-04 View Report
Accounts. Accounts type total exemption full. 2023-05-31 View Report
Accounts. Change account reference date company previous shortened. 2023-02-28 View Report
Capital. Capital allotment shares. 2023-02-14 View Report
Officers. Change date: 2022-11-14. Officer name: Mr Robert Eric Boyce. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Address. New address: Unit 13a, Alpha Centre Stirling University Innovation Park Stirling FK9 4NF. Old address: Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF Scotland. Change date: 2022-09-22. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-09-01 View Report
Address. Old address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom. New address: Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF. Change date: 2022-05-17. 2022-05-17 View Report
Officers. Officer name: Mr John Ian Hamilton. Appointment date: 2022-04-28. 2022-05-03 View Report
Officers. Appointment date: 2022-04-28. Officer name: Mr Stuart Alexander Maclennan. 2022-05-03 View Report
Officers. Appointment date: 2022-04-28. Officer name: Mr Robert Eric Boyce. 2022-05-03 View Report
Officers. Appointment date: 2022-04-28. Officer name: Mr Gareth Hughes. 2022-05-03 View Report
Officers. Officer name: Robert Lloyd Mcleod. Termination date: 2022-04-28. 2022-05-03 View Report
Officers. Appointment date: 2022-04-28. Officer name: Mr Andrew Mark Peacock. 2022-05-03 View Report
Officers. Appointment date: 2022-04-28. Officer name: Mr Anthony Mcmahon. 2022-05-03 View Report
Officers. Termination date: 2022-04-28. Officer name: Douglas William Armstrong. 2022-05-03 View Report
Accounts. Accounts type total exemption full. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Address. New address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Old address: 5th Floor 125 Princes Street Edinburgh EH2 4AD. Change date: 2021-08-04. 2021-08-04 View Report
Officers. Officer name: Mbm Secretarial Services Limited. Change date: 2021-08-02. 2021-08-02 View Report
Accounts. Accounts type total exemption full. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Officers. Officer name: Antonia Catherine White. Termination date: 2020-06-30. 2020-08-05 View Report
Capital. Capital allotment shares. 2020-07-21 View Report
Capital. Capital allotment shares. 2020-07-21 View Report
Accounts. Accounts type total exemption full. 2019-10-07 View Report
Confirmation statement. Statement with updates. 2019-09-02 View Report
Officers. Officer name: Robert Eric Boyce. Termination date: 2019-05-01. 2019-05-09 View Report
Accounts. Accounts type total exemption full. 2018-10-04 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 01/09/2018. 2018-09-28 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 01/09/2017. 2018-09-28 View Report
Capital. Second filing capital allotment shares. 2018-09-28 View Report
Capital. Second filing capital allotment shares. 2018-09-28 View Report
Capital. Second filing capital allotment shares. 2018-09-28 View Report
Capital. Second filing capital allotment shares. 2018-09-28 View Report
Return. Description: 01/09/18 Statement of Capital gbp 5305900.00. 2018-09-04 View Report
Officers. Termination date: 2018-06-30. Officer name: Douglas Chalmers Hutchison. 2018-07-02 View Report
Officers. Officer name: Mr Robert Lloyd Mcleod. Appointment date: 2018-01-01. 2018-02-12 View Report
Officers. Officer name: Alan John Picken. Termination date: 2017-11-30. 2017-12-15 View Report
Accounts. Accounts type total exemption full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-09-08 View Report
Capital. Capital allotment shares. 2017-05-18 View Report
Capital. Capital allotment shares. 2017-05-18 View Report
Capital. Capital allotment shares. 2017-05-18 View Report
Capital. Capital allotment shares. 2017-05-18 View Report
Accounts. Accounts type total exemption small. 2016-10-12 View Report
Capital. Capital allotment shares. 2016-10-10 View Report
Confirmation statement. Statement with updates. 2016-09-02 View Report
Officers. Appointment date: 2016-03-08. Officer name: Mr Douglas William Armstrong. 2016-04-07 View Report