ICDAS FOUNDATION
FIFE

Hellopages » Fife » Fife » DD6 8PN

Company number SC305836
Status Active
Incorporation Date 24 July 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 HILLPARK TERRACE, WORMIT, NEWPORT-ON-TAY, FIFE, DD6 8PN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of ICDAS FOUNDATION are www.icdas.co.uk, and www.icdas.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Icdas Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC305836. Icdas Foundation has been working since 24 July 2006. The present status of the company is Active. The registered address of Icdas Foundation is 3 Hillpark Terrace Wormit Newport On Tay Fife Dd6 8pn. . EKSTRAND, Kim, Dr is a Director of the company. ISMAIL, Amid Ibrahim, Professor is a Director of the company. PITTS, Nigel Berry, Professor is a Director of the company. TOPPING, Gail Veronica Ann, Dr is a Director of the company. ZERO, Domenick Thomas, Professor is a Director of the company. Secretary MACKENZIE, John Macleod has been resigned. Secretary PATERSON, Neil William has been resigned. The company operates in "Other human health activities".


Current Directors

Director
EKSTRAND, Kim, Dr
Appointed Date: 24 July 2006
68 years old

Director
ISMAIL, Amid Ibrahim, Professor
Appointed Date: 24 July 2006
72 years old

Director
PITTS, Nigel Berry, Professor
Appointed Date: 24 July 2006
71 years old

Director
TOPPING, Gail Veronica Ann, Dr
Appointed Date: 03 February 2008
56 years old

Director
ZERO, Domenick Thomas, Professor
Appointed Date: 24 July 2006
76 years old

Resigned Directors

Secretary
MACKENZIE, John Macleod
Resigned: 20 June 2008
Appointed Date: 24 July 2006

Secretary
PATERSON, Neil William
Resigned: 20 June 2008
Appointed Date: 06 April 2007

Persons With Significant Control

Professor Nigel Berry Pitts Frse
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

ICDAS FOUNDATION Events

30 Jan 2017
Total exemption small company accounts made up to 5 April 2016
29 Jul 2016
Confirmation statement made on 24 July 2016 with updates
05 Jan 2016
Total exemption full accounts made up to 5 April 2015
28 Jul 2015
Annual return made up to 24 July 2015 no member list
06 Jan 2015
Total exemption full accounts made up to 5 April 2014
...
... and 25 more events
24 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Apr 2007
Registered office changed on 10/04/07 from: 11 perth road dundee DD11 4HN
10 Apr 2007
New secretary appointed
25 Jul 2006
Accounting reference date shortened from 31/07/07 to 05/04/07
24 Jul 2006
Incorporation