ICR SOLUTIONS (EPOS) LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1NF

Company number SC383376
Status Active
Incorporation Date 9 August 2010
Company Type Private Limited Company
Address ROBERTSON HOUSE, SHORE STREET, INVERNESS, IV1 1NF
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Appointment of Mr Alan Murphy as a secretary on 28 April 2016. The most likely internet sites of ICR SOLUTIONS (EPOS) LIMITED are www.icrsolutionsepos.co.uk, and www.icr-solutions-epos.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Icr Solutions Epos Limited is a Private Limited Company. The company registration number is SC383376. Icr Solutions Epos Limited has been working since 09 August 2010. The present status of the company is Active. The registered address of Icr Solutions Epos Limited is Robertson House Shore Street Inverness Iv1 1nf. . MURPHY, Alan is a Secretary of the company. MURPHY, Alan is a Director of the company. Secretary MURRAY, Lachie has been resigned. Secretary SINCLAIR, Andrew has been resigned. Director BARCLAY, Robert has been resigned. Director MURRAY, Lachlan Douglas has been resigned. Director SINCLAIR, Andrew William has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MURPHY, Alan
Appointed Date: 28 April 2016

Director
MURPHY, Alan
Appointed Date: 09 August 2010
54 years old

Resigned Directors

Secretary
MURRAY, Lachie
Resigned: 30 August 2012
Appointed Date: 09 August 2010

Secretary
SINCLAIR, Andrew
Resigned: 28 April 2016
Appointed Date: 01 October 2012

Director
BARCLAY, Robert
Resigned: 30 April 2011
Appointed Date: 09 August 2010
45 years old

Director
MURRAY, Lachlan Douglas
Resigned: 30 August 2012
Appointed Date: 18 March 2011
59 years old

Director
SINCLAIR, Andrew William
Resigned: 28 April 2016
Appointed Date: 01 October 2012
53 years old

Persons With Significant Control

Alan Murray
Notified on: 9 August 2016
51 years old
Nature of control: Ownership of shares – 75% or more

ICR SOLUTIONS (EPOS) LIMITED Events

30 Aug 2016
Confirmation statement made on 9 August 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 August 2015
28 Apr 2016
Appointment of Mr Alan Murphy as a secretary on 28 April 2016
28 Apr 2016
Termination of appointment of Andrew Sinclair as a director on 28 April 2016
28 Apr 2016
Termination of appointment of Andrew Sinclair as a secretary on 28 April 2016
...
... and 16 more events
09 Nov 2011
Registered office address changed from 8 Cuthbert Road Inverness IV23RU Scotland on 9 November 2011
09 Nov 2011
Termination of appointment of Robert Barclay as a director on 30 April 2011
09 Nov 2011
Appointment of Lachlan Douglas Murray as a director on 18 March 2011
01 Sep 2010
Particulars of a mortgage or charge / charge no: 1
09 Aug 2010
Incorporation

ICR SOLUTIONS (EPOS) LIMITED Charges

16 November 2012
Floating charge
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
23 August 2010
Floating charge
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Abcom Solutions Limited
Description: Undertaking & all property & assets present & future…