Ice Factor (kinlochleven) Limited GLASGOW


Ice Factor (kinlochleven) started in year 2001 as Private Limited Company with registration number SC225367. The Ice Factor (kinlochleven) company has been functioning successfully for twenty three years now and its status is active - proposal to strike off. The firm's office is based in Glasgow at Suite 341, Floor 4, 93. Postal code: G2 6LD. Since 23rd December 2011 Ice Factor (kinlochleven) Limited is no longer carrying the name The Ice Factor.

Ice Factor (kinlochleven) Limited Address / Contact

Office Address Suite 341, Floor 4, 93
Office Address2 Hope Street
Town Glasgow
Post code G2 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC225367
Date of Incorporation Thu, 15th Nov 2001
Industry Operation of sports facilities
End of financial Year 30th November
Company age 23 years old
Account next due date Thu, 31st Aug 2023 (272 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Anthony L.

Position: Director

Appointed: 17 February 2023

Philip M.

Position: Director

Appointed: 28 February 2017

Resigned: 17 February 2023

Scott M.

Position: Secretary

Appointed: 11 June 2014

Resigned: 15 May 2020

Ian S.

Position: Director

Appointed: 17 December 2011

Resigned: 10 February 2014

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 December 2011

Resigned: 01 May 2014

Frederick T.

Position: Director

Appointed: 16 December 2011

Resigned: 03 July 2013

Jeremy C.

Position: Director

Appointed: 10 May 2010

Resigned: 19 July 2011

John S.

Position: Director

Appointed: 10 May 2010

Resigned: 28 February 2017

Robert M.

Position: Director

Appointed: 10 May 2010

Resigned: 25 November 2010

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 December 2009

Resigned: 10 May 2010

Paul H.

Position: Director

Appointed: 06 December 2001

Resigned: 10 May 2010

Jamie S.

Position: Director

Appointed: 06 December 2001

Resigned: 17 February 2023

Paul H.

Position: Secretary

Appointed: 06 December 2001

Resigned: 10 May 2010

Julian M.

Position: Director

Appointed: 06 December 2001

Resigned: 31 October 2003

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 15 November 2001

Resigned: 15 November 2001

Peter Trainer Company Services Ltd.

Position: Corporate Nominee Director

Appointed: 15 November 2001

Resigned: 15 November 2001

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 15 November 2001

Resigned: 15 November 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Anthony L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ice Factor International Ltd. that put Hamilton, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony L.

Notified on 17 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ice Factor International Ltd.

29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered The Register Of Companies For Scotland
Registration number Sc341569
Notified on 6 April 2016
Ceased on 17 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Ice Factor December 23, 2011
Ice Factory June 24, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand57 656    3 188
Current Assets463 401771 398759 855835 392723 338227 826
Debtors357 363664 274686 977708 084543 196148 900
Net Assets Liabilities1 388 5291 397 2701 245 2861 167 1821 029 8641 061 788
Other Debtors297 409589 632619 034689 750646 3073 408
Property Plant Equipment1 342 9941 259 2931 176 4591 096 5151 054 1201 104 671
Total Inventories48 382107 12472 878127 30877 03175 738
Other
Accumulated Depreciation Impairment Property Plant Equipment413 623497 324464 152544 096528 158402 607
Average Number Employees During Period18920181615
Bank Borrowings Overdrafts 114 786141 197404 34949 21839 691
Bank Overdrafts 114 788141 197404 349409 451 
Creditors256 86918 1007 240672 44649 21839 691
Increase From Depreciation Charge For Year Property Plant Equipment 83 70182 83279 94442 39536 795
Net Current Assets Liabilities206 532312 407208 060162 946-25 25266 872
Other Creditors172 58818 1007 240180 91015 65315 960
Other Taxation Social Security Payable8 75913 77034 06128 291160 30151 021
Property Plant Equipment Gross Cost1 756 6171 756 6171 640 6111 640 6111 582 2781 507 278
Provisions For Liabilities Balance Sheet Subtotal160 997156 330131 99392 27952 89770 064
Total Assets Less Current Liabilities1 549 5261 571 7001 384 5191 259 4611 028 8681 171 543
Trade Creditors Trade Payables75 52224 20073 30458 89659 29184 446
Trade Debtors Trade Receivables59 95474 64267 94318 334 2 686
Amounts Owed By Group Undertakings    543 196142 806
Bank Borrowings    50 00149 218
Disposals Decrease In Depreciation Impairment Property Plant Equipment    58 333 
Disposals Property Plant Equipment    58 333 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -162 346
Total Borrowings   404 349459 45249 218
Total Increase Decrease From Revaluations Property Plant Equipment     -75 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2021
filed on: 25th, April 2022
Free Download (12 pages)

Company search