ICE SKATE UK (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ICE SKATE UK (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05196395

Incorporation date

02/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Eis Sheffield, Coleridge Road, Sheffield, South Yorkshire S9 5DACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2004)
dot icon25/05/2021
Final Gazette dissolved via voluntary strike-off
dot icon09/03/2021
First Gazette notice for voluntary strike-off
dot icon24/02/2021
Application to strike the company off the register
dot icon01/02/2021
Termination of appointment of Brian Smith as a director on 2021-01-26
dot icon01/02/2021
Termination of appointment of Nina Wolfslast as a director on 2021-01-26
dot icon01/02/2021
Termination of appointment of Michelle Maria Draper as a director on 2021-01-26
dot icon29/01/2021
Termination of appointment of Rebecca Rosa Proctor as a director on 2021-01-26
dot icon28/01/2021
Termination of appointment of Simon John Briggs as a director on 2021-01-26
dot icon28/01/2021
Termination of appointment of Margaret Worsfold as a director on 2021-01-26
dot icon18/01/2021
Micro company accounts made up to 2020-07-31
dot icon18/01/2021
Previous accounting period shortened from 2020-09-30 to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-09-30
dot icon05/03/2020
Registered office address changed from Grains Building High Cross Street Hockley Nottingham Nottinghamshire NG1 3AX to Eis Sheffield Coleridge Road Sheffield South Yorkshire S9 5DA on 2020-03-05
dot icon23/01/2020
Appointment of Mr Simon John Briggs as a director on 2020-01-10
dot icon23/01/2020
Appointment of Ms Nina Wolfslast as a director on 2020-01-10
dot icon23/01/2020
Appointment of Ms Rebecca Rosa Proctor as a director on 2020-01-10
dot icon23/01/2020
Appointment of Mr Brian Smith as a director on 2020-01-10
dot icon23/01/2020
Appointment of Mr David Howard Eric Thomson as a director on 2020-01-10
dot icon23/01/2020
Appointment of Ms Michelle Maria Draper as a director on 2020-01-10
dot icon23/01/2020
Termination of appointment of Christopher David Buchanan as a director on 2020-01-10
dot icon06/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon06/08/2019
Micro company accounts made up to 2018-09-30
dot icon16/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Termination of appointment of Erica Sara Woollcombe as a director on 2015-09-21
dot icon22/09/2015
Termination of appointment of Noel Edgar Grimshaw as a director on 2015-09-22
dot icon22/09/2015
Termination of appointment of David William Johnston as a director on 2015-09-21
dot icon22/09/2015
Termination of appointment of Simon John Briggs as a director on 2015-09-21
dot icon21/09/2015
Termination of appointment of Lorele Mackie as a director on 2015-08-15
dot icon18/09/2015
Termination of appointment of Judith Margaret Clinton as a director on 2015-08-29
dot icon18/09/2015
Termination of appointment of Bryan Charles Morrice as a director on 2015-09-18
dot icon15/09/2015
Accounts for a small company made up to 2014-09-30
dot icon10/09/2015
Director's details changed for Mr Christopher David Buchanan on 2015-08-11
dot icon10/09/2015
Appointment of Mr Christopher David Buchanan as a director on 2015-08-10
dot icon10/09/2015
Appointment of Mrs Margaret Worsfold as a director on 2015-08-10
dot icon24/08/2015
Annual return made up to 2015-08-03 no member list
dot icon06/08/2014
Annual return made up to 2014-08-03 no member list
dot icon08/04/2014
Accounts for a small company made up to 2013-09-30
dot icon13/09/2013
Annual return made up to 2013-08-03 no member list
dot icon12/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Termination of appointment of Archie Marshall as a director
dot icon15/08/2012
Annual return made up to 2012-08-03 no member list
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/11/2011
Appointment of Mr David William Johnston as a director
dot icon12/09/2011
Registered office address changed from 2a Peveril Drive Nottingham NG7 1DE on 2011-09-12
dot icon30/08/2011
Annual return made up to 2011-08-03 no member list
dot icon24/08/2011
Termination of appointment of Keith Horton as a secretary
dot icon08/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/10/2010
Memorandum and Articles of Association
dot icon13/10/2010
Change of constitution by enactment
dot icon13/10/2010
Appointment of Bryan Charles Morrice as a director
dot icon13/10/2010
Appointment of Simon John Briggs as a director
dot icon13/10/2010
Appointment of Judith Margaret Clinton as a director
dot icon13/10/2010
Termination of appointment of Graeme Summers as a director
dot icon13/10/2010
Termination of appointment of Alice Hay as a director
dot icon24/08/2010
Annual return made up to 2010-08-03 no member list
dot icon24/08/2010
Director's details changed for Noel Edgar Grimshaw on 2009-10-01
dot icon24/08/2010
Director's details changed for Graeme Summers on 2009-10-01
dot icon24/08/2010
Director's details changed for Alice Hay on 2009-10-01
dot icon24/08/2010
Director's details changed for Mr Archie Marshall on 2009-10-01
dot icon06/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/07/2010
Appointment of Keith Horton as a secretary
dot icon07/05/2010
Appointment of Lorele Mackie as a director
dot icon07/05/2010
Appointment of Erica Sara Woollcombe as a director
dot icon05/02/2010
Termination of appointment of Bryan Morrice as a secretary
dot icon05/02/2010
Termination of appointment of Bryan Morrice as a director
dot icon07/10/2009
Termination of appointment of Alison Crosbie as a director
dot icon02/10/2009
Appointment terminated director judith clinton
dot icon25/08/2009
Annual return made up to 03/08/09
dot icon25/08/2009
Director and secretary's change of particulars / bryan morrice / 23/03/2009
dot icon20/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/09/2008
Annual return made up to 03/08/08
dot icon22/08/2008
Director appointed alison mary crosbie
dot icon18/07/2008
Appointment terminated director michelle logie
dot icon22/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/08/2007
Annual return made up to 03/08/07
dot icon13/08/2007
Secretary's particulars changed;director's particulars changed
dot icon13/08/2007
Director's particulars changed
dot icon13/08/2007
Director's particulars changed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/04/2007
Accounting reference date shortened from 28/02/07 to 30/09/06
dot icon23/03/2007
New secretary appointed
dot icon09/03/2007
Secretary resigned
dot icon11/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/10/2006
New director appointed
dot icon18/08/2006
Annual return made up to 03/08/06
dot icon28/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon01/09/2005
Annual return made up to 03/08/05
dot icon09/06/2005
Accounting reference date shortened from 31/08/05 to 28/02/05
dot icon15/04/2005
Certificate of change of name
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon27/08/2004
Secretary resigned
dot icon27/08/2004
Director resigned
dot icon03/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2020
dot iconLast change occurred
30/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2020
dot iconNext account date
30/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
02/08/2004 - 02/08/2004
4893
Buchanan, Christopher David
Director
09/08/2015 - 09/01/2020
19
Woollcombe, Erica Sara
Director
15/04/2010 - 20/09/2015
1
Thomson, David Howard Eric
Director
09/01/2020 - Present
70
Mrs Rebecca Rosa Proctor
Director
09/01/2020 - 25/01/2021
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ICE SKATE UK (SCOTLAND) LIMITED

ICE SKATE UK (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 02/08/2004 with the registered office located at Eis Sheffield, Coleridge Road, Sheffield, South Yorkshire S9 5DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ICE SKATE UK (SCOTLAND) LIMITED?

toggle

ICE SKATE UK (SCOTLAND) LIMITED is currently Dissolved. It was registered on 02/08/2004 and dissolved on 24/05/2021.

Where is ICE SKATE UK (SCOTLAND) LIMITED located?

toggle

ICE SKATE UK (SCOTLAND) LIMITED is registered at Eis Sheffield, Coleridge Road, Sheffield, South Yorkshire S9 5DA.

What does ICE SKATE UK (SCOTLAND) LIMITED do?

toggle

ICE SKATE UK (SCOTLAND) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ICE SKATE UK (SCOTLAND) LIMITED?

toggle

The latest filing was on 25/05/2021: Final Gazette dissolved via voluntary strike-off.