ICOM SCOTTECH LIMITED
SCOTTISH BORDERS INVERBRAID LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD5 8EU

Company number SC211772
Status Active
Incorporation Date 9 October 2000
Company Type Private Limited Company
Address SPROUSTON ROAD, KELSO, SCOTTISH BORDERS, TD5 8EU
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Statement of capital following an allotment of shares on 7 February 2017 GBP 90,000 ; Secretary's details changed for Mrs Julie Dunkley on 20 May 2016; Director's details changed for Mrs Julie Dunkley on 20 May 2016. The most likely internet sites of ICOM SCOTTECH LIMITED are www.icomscottech.co.uk, and www.icom-scottech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Icom Scottech Limited is a Private Limited Company. The company registration number is SC211772. Icom Scottech Limited has been working since 09 October 2000. The present status of the company is Active. The registered address of Icom Scottech Limited is Sprouston Road Kelso Scottish Borders Td5 8eu. . DUNKLEY, Julie is a Secretary of the company. DUNKLEY, Julie is a Director of the company. JACKSON, Lee Alexis is a Director of the company. SCOTT, John Blair Mcqueen is a Director of the company. Secretary SCOTT, John Blair Mcqueen has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director WARDLAW, Robert Clark has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
DUNKLEY, Julie
Appointed Date: 26 May 2014

Director
DUNKLEY, Julie
Appointed Date: 16 April 2012
55 years old

Director
JACKSON, Lee Alexis
Appointed Date: 06 June 2012
47 years old

Director
SCOTT, John Blair Mcqueen
Appointed Date: 10 November 2000
81 years old

Resigned Directors

Secretary
SCOTT, John Blair Mcqueen
Resigned: 26 May 2014
Appointed Date: 10 November 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 November 2000
Appointed Date: 09 October 2000

Director
WARDLAW, Robert Clark
Resigned: 03 April 2012
Appointed Date: 10 November 2000
77 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 November 2000
Appointed Date: 09 October 2000

Persons With Significant Control

Mr John Blair Mcqueen Scott
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ICOM SCOTTECH LIMITED Events

16 Feb 2017
Statement of capital following an allotment of shares on 7 February 2017
  • GBP 90,000

10 Feb 2017
Secretary's details changed for Mrs Julie Dunkley on 20 May 2016
10 Feb 2017
Director's details changed for Mrs Julie Dunkley on 20 May 2016
10 Feb 2017
Director's details changed for Mrs Julie Dunkley on 20 May 2016
10 Feb 2017
Director's details changed for Lee Alexis Jackson on 5 October 2015
...
... and 55 more events
14 Nov 2000
Secretary resigned
14 Nov 2000
Director resigned
10 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 2000
Company name changed inverbraid LIMITED\certificate issued on 10/11/00
09 Oct 2000
Incorporation

ICOM SCOTTECH LIMITED Charges

20 February 2001
Standard security
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at sprouston road, kelso.
21 December 2000
Bond & floating charge
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 December 2000
Bond & floating charge
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…