ICON FABRICATIONS LTD.
LOANHEAD

Hellopages » Midlothian » Midlothian » EH20 9TB

Company number SC408182
Status Active
Incorporation Date 26 September 2011
Company Type Private Limited Company
Address EDGEFIELD INDUSTRIAL ESTATE, LOANHEAD, UNITED KINGDOM, EH20 9TB
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 September 2016 with updates; Registered office address changed from Canongate House Edgefield Industrial Estate Loanhead EH20 9TB United Kingdom to Edgefield Industrial Estate Loanhead EH20 9TB on 16 May 2016. The most likely internet sites of ICON FABRICATIONS LTD. are www.iconfabrications.co.uk, and www.icon-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Slateford Rail Station is 4.7 miles; to Edinburgh Rail Station is 5 miles; to Haymarket Rail Station is 5.1 miles; to South Gyle Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icon Fabrications Ltd is a Private Limited Company. The company registration number is SC408182. Icon Fabrications Ltd has been working since 26 September 2011. The present status of the company is Active. The registered address of Icon Fabrications Ltd is Edgefield Industrial Estate Loanhead United Kingdom Eh20 9tb. . GREEN, Michael Robert is a Director of the company. STORRIE, Ben John is a Director of the company. Director MCINTOSH, Susan has been resigned. Director SANSONNE, Claudia has been resigned. Director SANSONNE, Claudia has been resigned. Director TRAINER, Peter has been resigned. The company operates in "Other construction installation".


Current Directors

Director
GREEN, Michael Robert
Appointed Date: 19 November 2012
61 years old

Director
STORRIE, Ben John
Appointed Date: 25 July 2014
43 years old

Resigned Directors

Director
MCINTOSH, Susan
Resigned: 26 September 2011
Appointed Date: 26 September 2011
54 years old

Director
SANSONNE, Claudia
Resigned: 10 November 2014
Appointed Date: 11 August 2014
42 years old

Director
SANSONNE, Claudia
Resigned: 25 July 2014
Appointed Date: 26 September 2011
42 years old

Director
TRAINER, Peter
Resigned: 26 September 2011
Appointed Date: 26 September 2011
73 years old

Persons With Significant Control

Michael Robert Green
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ben John Storrie
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICON FABRICATIONS LTD. Events

23 Nov 2016
Total exemption small company accounts made up to 31 July 2016
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
16 May 2016
Registered office address changed from Canongate House Edgefield Industrial Estate Loanhead EH20 9TB United Kingdom to Edgefield Industrial Estate Loanhead EH20 9TB on 16 May 2016
13 May 2016
Director's details changed for Mr Michael Robert Green on 13 May 2016
13 May 2016
Director's details changed for Ben John Storrie on 13 May 2016
...
... and 20 more events
06 Aug 2012
Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 6 August 2012
06 Oct 2011
Appointment of Ms Claudia Sansonne as a director on 26 September 2011
06 Oct 2011
Termination of appointment of Susan Mcintosh as a director on 26 September 2011
06 Oct 2011
Termination of appointment of Peter Trainer as a director on 26 September 2011
26 Sep 2011
Incorporation

ICON FABRICATIONS LTD. Charges

3 March 2015
Charge code SC40 8182 0001
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains floating charge…