INTEGRATED COMPLETE DEVELOPMENT & PLANNING (ICDP) LTD
Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-22 |
| 15/05/2515 May 2025 | Previous accounting period shortened from 2025-05-31 to 2025-03-31 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/04/2426 April 2024 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-26 |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 26/02/2426 February 2024 | Amended total exemption full accounts made up to 2023-05-31 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 12/07/2312 July 2023 | Change of details for Mrs June Findlater as a person with significant control on 2023-07-12 |
| 12/07/2312 July 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-07-12 |
| 12/07/2312 July 2023 | Director's details changed for Mr William James Findlater on 2023-07-12 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 21/02/2221 February 2022 | Termination of appointment of June Laura Findlater as a director on 2022-02-04 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
| 11/02/2211 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 10/01/2210 January 2022 | Appointment of Mr William James Findlater as a director on 2021-12-08 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 10/11/1910 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 12/05/1912 May 2019 | REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 16/12/1716 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4618540001 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 12/04/1712 April 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON |
| 12/04/1712 April 2017 | DIRECTOR APPOINTED MRS JUNE FINDLATER |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 25/10/1525 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 27/04/1527 April 2015 | ADOPT ARTICLES 18/10/2013 |
| 09/12/149 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM C/O BBA CHARTERED ACCOUNTANTS 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND |
| 18/10/1318 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTEGRATED COMPLETE DEVELOPMENT & PLANNING (ICDP) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company