ICL TECH LIMITED
GLASGOW I.C.L. TECHNICAL PLASTICS LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G46 6JQ

Company number SC054592
Status Active
Incorporation Date 26 November 1973
Company Type Private Limited Company
Address 229 FENWICK ROAD, GIFFNOCK, GLASGOW, SCOTLAND, G46 6JQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 16 March 2017; Accounts for a small company made up to 30 November 2015; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of ICL TECH LIMITED are www.icltech.co.uk, and www.icl-tech.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Icl Tech Limited is a Private Limited Company. The company registration number is SC054592. Icl Tech Limited has been working since 26 November 1973. The present status of the company is Active. The registered address of Icl Tech Limited is 229 Fenwick Road Giffnock Glasgow Scotland G46 6jq. . DOWNIE, Lorna Grace is a Secretary of the company. DOWNIE, Campbell Hetherington is a Director of the company. DOWNIE, Nicholas Campbell is a Director of the company. Director HENDERSON, Neil Stuart has been resigned. Director MARSHALL, Peter Hardie has been resigned. Director MCCOLL, James Stewart has been resigned. Director STOTT, Frank Fraser Duguid has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors


Director
DOWNIE, Campbell Hetherington
Appointed Date: 11 May 2004
90 years old

Director
DOWNIE, Nicholas Campbell
Appointed Date: 14 June 2010
60 years old

Resigned Directors

Director
HENDERSON, Neil Stuart
Resigned: 12 August 2005
Appointed Date: 01 July 2004
49 years old

Director
MARSHALL, Peter Hardie
Resigned: 01 October 2000
Appointed Date: 12 October 1998
64 years old

Director
MCCOLL, James Stewart
Resigned: 11 May 2004
81 years old

Director
STOTT, Frank Fraser Duguid
Resigned: 22 January 2004
92 years old

Persons With Significant Control

Icl Plastics Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICL TECH LIMITED Events

16 Mar 2017
Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 16 March 2017
31 Aug 2016
Accounts for a small company made up to 30 November 2015
26 Jul 2016
Confirmation statement made on 23 July 2016 with updates
26 Aug 2015
Accounts for a small company made up to 30 November 2014
24 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,500.5

...
... and 63 more events
20 Nov 1987
Accounts for a small company made up to 30 November 1986

20 Nov 1987
Return made up to 26/10/87; full list of members

24 Dec 1986
Accounts for a small company made up to 30 November 1985

24 Dec 1986
Return made up to 02/12/86; full list of members

26 Nov 1973
Incorporation