Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ICE FACTOR INTERNATIONAL LTD.
Company Information for

ICE FACTOR INTERNATIONAL LTD.

15 63 DUNNOCK ROAD, DUNFERMLINE, FIFE, KY11 8QE,
Company Registration Number
SC341569
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ice Factor International Ltd.
ICE FACTOR INTERNATIONAL LTD. was founded on 2008-04-17 and has its registered office in Dunfermline. The organisation's status is listed as "Active - Proposal to Strike off". Ice Factor International Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ICE FACTOR INTERNATIONAL LTD.
 
Legal Registered Office
15 63 DUNNOCK ROAD
DUNFERMLINE
FIFE
KY11 8QE
Other companies in ML3
 
Filing Information
Company Number SC341569
Company ID Number SC341569
Date formed 2008-04-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICE FACTOR INTERNATIONAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICE FACTOR INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
SCOTT ALEXANDER MCLAUCHLAN
Company Secretary 2014-06-11
PHILIP ALAN MCCULLY
Director 2010-05-10
JAMIE WILLIAM SMITH
Director 2008-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALASDAIR STANNERS
Director 2010-05-10 2017-02-28
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2011-12-16 2014-05-01
IAN ANDREW SYKES
Director 2011-12-17 2014-02-10
FREDERICK NEIL TODD
Director 2011-12-16 2013-07-03
RITSONS ACCOUNTANTS
Company Secretary 2010-05-10 2011-11-17
JEREMY NEIL ROSS CUNNINGHAM
Director 2010-05-10 2011-07-19
ROBERT RUSSELL MURRAY
Director 2010-05-10 2010-11-25
PAUL STEPHEN HAMMOND
Company Secretary 2008-04-17 2010-05-10
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2009-12-20 2010-05-10
PAUL STEPHEN HAMMOND
Director 2008-04-17 2010-05-10
PETER TRAINER COMPANY SECRETARIES LTD.
Company Secretary 2008-04-17 2008-04-17
PETER TRAINER COMPANY SECRETARIES LTD.
Director 2008-04-17 2008-04-17
PETER TRAINER CORPORATE SERVICES LTD.
Director 2008-04-17 2008-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE WILLIAM SMITH THE ICE FACTOR (INVERNESS) LTD. Director 2009-06-02 CURRENT 2009-06-02 Dissolved 2013-09-13
JAMIE WILLIAM SMITH ICE FACTOR (KINLOCHLEVEN) LIMITED Director 2001-12-06 CURRENT 2001-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JAMIE WILLIAM SMITH
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JAMIE WILLIAM SMITH
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN MCCULLY
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN MCCULLY
2022-11-16CESSATION OF ICE FACTOR GP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF ICE FACTOR GP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16DIRECTOR APPOINTED MR NEVILLE TAYLOR
2022-11-16DIRECTOR APPOINTED MR NEVILLE TAYLOR
2022-11-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE TAYLOR
2022-11-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE TAYLOR
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 29 Brandon Street Hamilton South Lanarkshire ML3 6DA
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 29 Brandon Street Hamilton South Lanarkshire ML3 6DA
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-16Change of details for Mr Neville Taylor as a person with significant control on 2022-11-15
2022-11-16Change of details for Mr Neville Taylor as a person with significant control on 2022-11-15
2022-11-16Director's details changed for Mr Neville Taylor on 2022-11-15
2022-11-16Director's details changed for Mr Neville Taylor on 2022-11-15
2022-09-07Amended account full exemption
2022-04-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-11-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-11-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18TM02Termination of appointment of Scott Alexander Mclauchlan on 2020-05-15
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-09-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-10-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1588799
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-14SH0128/02/17 STATEMENT OF CAPITAL GBP 1588799
2017-03-14SH02Consolidation of shares on 2017-02-28
2017-03-14SH08Change of share class name or designation
2017-03-14RES12VARYING SHARE RIGHTS AND NAMES
2017-03-14RES01ADOPT ARTICLES 28/02/2017
2017-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALASDAIR STANNERS
2016-09-02AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1588796.75
2016-04-18AR0117/04/16 ANNUAL RETURN FULL LIST
2015-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1588796.75
2015-05-18AR0117/04/15 ANNUAL RETURN FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1588796.75
2014-06-27AR0117/04/14 ANNUAL RETURN FULL LIST
2014-06-20AP03Appointment of Mr Scott Alexander Mclauchlan as company secretary
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/14 FROM C/O Snow Factor at Xscape Kings Inch Road Braehead Paisley PA4 8XQ United Kingdom
2014-05-22REGISTERED OFFICE CHANGED ON 22/05/14 FROM , C/O Snow Factor at Xscape Kings Inch Road, Braehead, Paisley, PA4 8XQ, United Kingdom
2014-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY MBM SECRETARIAL SERVICES LIMITED
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/14 FROM 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
2014-05-02REGISTERED OFFICE CHANGED ON 02/05/14 FROM , 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN SYKES
2013-12-02AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TODD
2013-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-09AR0117/04/13 FULL LIST
2013-04-22MISCSECTION 519
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALASDAIR STANNERS / 18/11/2011
2012-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-05-24MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-05-14AR0117/04/12 FULL LIST
2012-02-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-12-31RES13RANKING FLOATING CHARGE 16/12/2011
2011-12-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-29RES01ADOPT ARTICLES 16/12/2011
2011-12-29SH0116/12/11 STATEMENT OF CAPITAL GBP 1588796.75
2011-12-29SH0116/12/11 STATEMENT OF CAPITAL GBP 1551997.25
2011-12-21AP01DIRECTOR APPOINTED IAN ANDREW SYKES
2011-12-21AP01DIRECTOR APPOINTED FREDERICK NEIL TODD
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM RITSONS ACCOUNTANTS 27 HUNTLY STREET INVERNESS IV3 5PR
2011-12-21AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2011-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-21REGISTERED OFFICE CHANGED ON 21/12/11 FROM , Ritsons Accountants 27 Huntly Street, Inverness, IV3 5PR
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY RITSONS ACCOUNTANTS
2011-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CUNNINGHAM
2011-05-26AR0117/04/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN MCCULLY / 10/05/2010
2011-04-27AA01PREVEXT FROM 30/09/2010 TO 30/11/2010
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY
2010-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-28AR0117/04/10 FULL LIST
2010-06-18AP01DIRECTOR APPOINTED PHILIP ALAN MCCULLY
2010-06-10AP01DIRECTOR APPOINTED MR JEREMY NEIL ROSS CUNNINGHAM
2010-06-10AP01DIRECTOR APPOINTED JOHN ALASDAIR STANNERS
2010-06-10AP01DIRECTOR APPOINTED MR ROBERT RUSSELL MURRAY
2010-06-10AP04CORPORATE SECRETARY APPOINTED RITSONS ACCOUNTANTS
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED
2010-06-10SH0110/05/10 STATEMENT OF CAPITAL GBP 1280000
2010-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-04RES01ADOPT ARTICLES 10/05/2010
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMMOND
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL HAMMOND
2010-05-20SH0110/05/10 STATEMENT OF CAPITAL GBP 650000
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM GLENBROOK TORWOODHILL ROAD RHU HELENSBURGH ARGYLL & BUTE G84 8LE
2010-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-19REGISTERED OFFICE CHANGED ON 19/05/10 FROM , Glenbrook Torwoodhill Road, Rhu, Helensburgh, Argyll & Bute, G84 8LE
2010-04-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-03AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2010-01-12SH0118/04/08 STATEMENT OF CAPITAL GBP 3
2009-10-28AR0117/04/09 FULL LIST
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM GLENBROOK TORWOODHILL ROAD RHU HELENSBURGH ARGYLL & BUTE G84 8LE
2009-06-2588(2)AD 18/04/08 GBP SI 1@1=1 GBP IC 2/3
2009-06-25Registered office changed on 25/06/2009 from, glenbrook torwoodhill road, rhu, helensburgh, argyll & bute, G84 8LE
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 69 SINCLAIR STREET HELENSBURGH G84 8TG
2009-06-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-2388(2)AD 18/04/08 GBP SI 1@1=1 GBP IC 1/2
2009-06-23Registered office changed on 23/06/2009 from, 69 sinclair street, helensburgh, G84 8TG
2008-08-28288aDIRECTOR AND SECRETARY APPOINTED PAUL STEPHEN HAMMOND
2008-08-28288aDIRECTOR APPOINTED JAMIE WILLIAM SMITH
2008-08-28225CURRSHO FROM 30/04/2009 TO 30/09/2008
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.
2008-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICE FACTOR INTERNATIONAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICE FACTOR INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-12-21 Outstanding CAPITAL & REGIONAL (BRAEHEAD) LIMITED
FLOATING CHARGE 2010-04-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICE FACTOR INTERNATIONAL LTD.

Intangible Assets
Patents
We have not found any records of ICE FACTOR INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ICE FACTOR INTERNATIONAL LTD.
Trademarks
We have not found any records of ICE FACTOR INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICE FACTOR INTERNATIONAL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ICE FACTOR INTERNATIONAL LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ICE FACTOR INTERNATIONAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICE FACTOR INTERNATIONAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICE FACTOR INTERNATIONAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.