Igloo (scotland) Ltd HAMILTON


Founded in 2007, Igloo (scotland), classified under reg no. SC327085 is an active company. Currently registered at 2 Gateside Street ML3 7JG, Hamilton the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Janice M. and Kevin M.. In addition one secretary - Janice M. - is with the company. As of 26 April 2024, there were 2 ex secretaries - Alex G., Kevin M. and others listed below. There were no ex directors.

Igloo (scotland) Ltd Address / Contact

Office Address 2 Gateside Street
Town Hamilton
Post code ML3 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC327085
Date of Incorporation Mon, 2nd Jul 2007
Industry Real estate agencies
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Janice M.

Position: Director

Appointed: 02 December 2011

Kevin M.

Position: Director

Appointed: 02 December 2011

Janice M.

Position: Secretary

Appointed: 01 July 2008

Alex G.

Position: Secretary

Appointed: 30 May 2008

Resigned: 30 June 2008

Kevin M.

Position: Secretary

Appointed: 02 July 2007

Resigned: 30 May 2008

Future Investment Ltd

Position: Corporate Director

Appointed: 02 July 2007

Resigned: 06 July 2012

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Kevin M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Janice M. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin M.

Notified on 30 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Janice M.

Notified on 2 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand570 237456 023822 9411 028 088947 678
Current Assets641 995531 739870 3321 068 3341 049 453
Debtors71 75875 71647 39140 246101 775
Net Assets Liabilities500 592647 926935 5181 155 3891 230 356
Property Plant Equipment348264 233262 544264 252261 902
Other
Accumulated Depreciation Impairment Property Plant Equipment36 91637 84641 88943 31614 855
Average Number Employees During Period814141414
Creditors141 751148 046197 358177 19780 999
Disposals Decrease In Depreciation Impairment Property Plant Equipment    30 811
Disposals Property Plant Equipment    30 811
Fixed Assets348264 233262 544264 252261 902
Increase From Depreciation Charge For Year Property Plant Equipment 9304 0431 4272 350
Net Current Assets Liabilities500 244383 693672 974891 137968 454
Property Plant Equipment Gross Cost37 264302 079304 433307 568276 757
Total Additions Including From Business Combinations Property Plant Equipment 264 8152 3543 135 
Total Assets Less Current Liabilities500 592647 926935 5181 155 3891 230 356

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 24th July 2023
filed on: 8th, August 2023
Free Download (3 pages)

Company search

Advertisements