Ici Steel Fabricators Limited

General information

Name:

Ici Steel Fabricators Ltd

Office Address:

Plot 2 Unit 2 Spott Road Industrial Estate EH42 1RS Dunbar

Number: SC489104

Incorporation date: 2014-10-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Ici Steel Fabricators was registered on 2014-10-17 as a Private Limited Company. The firm's office could be gotten hold of in Dunbar on Plot 2 Unit 2, Spott Road Industrial Estate. Assuming you want to reach the company by post, the post code is EH42 1RS. The office registration number for Ici Steel Fabricators Limited is SC489104. The firm's declared SIC number is 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. 2022/10/31 is the last time when the company accounts were filed.

From the information we have gathered, this particular firm was formed in 2014 and has been supervised by three directors.

Executives who control this firm include: Iain W. owns 1/2 or less of company shares. Callum D. owns 1/2 or less of company shares. Iain L. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Callum D.

Role: Director

Appointed: 17 October 2014

Latest update: 27 February 2024

Iain L.

Role: Director

Appointed: 17 October 2014

Latest update: 27 February 2024

Iain W.

Role: Director

Appointed: 17 October 2014

Latest update: 27 February 2024

People with significant control

Iain W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Callum D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Iain L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 17 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 2 March 2016
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control 2023-07-25 (PSC04)
filed on: 16th, November 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

3 Abbeylands High Street

Post code:

EH42 1EH

City / Town:

Dunbar

HQ address,
2016

Address:

3 Abbeylands High Street

Post code:

EH42 1EH

City / Town:

Dunbar

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies