Ico.Ico Creative Limited
Private Limited Company
Ico.Ico Creative Limited
25 King Street
Glasgow
G1 5QZ
Scotland
Company Name | Ico.Ico Creative Limited |
---|
Company Status | Dissolved 2018 |
---|
Company Number | SC194655 |
---|
Incorporation Date | 25 March 1999 |
---|
Dissolution Date | 20 November 2018 (active for 19 years, 8 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Millbry 192 Ltd. |
---|
Current Directors | 2 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Sound Recording and Music Publishing Activities |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Accounts Type Not Available |
---|
Accounts Year End | 31 March |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 25 King Street Glasgow G1 5QZ Scotland |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Glasgow Central |
---|
County | — |
---|
Accounts Year End | 31 March |
---|
Category | Accounts Type Not Available |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (2214) | Publishing of sound recordings |
---|
SIC 2007 (59200) | Sound recording and music publishing activities |
---|
SIC Industry | Arts, entertainment and recreation |
---|
SIC 2003 (9231) | Artistic & literary creation |
---|
SIC 2007 (90030) | Artistic creation |
---|
SIC Industry | Arts, entertainment and recreation |
---|
SIC 2003 (9232) | Operation of arts facilities |
---|
SIC 2007 (90040) | Operation of arts facilities |
---|
20 November 2018 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 September 2018 | First Gazette notice for voluntary strike-off | 1 page |
---|
29 August 2018 | Application to strike the company off the register | 1 page |
---|
29 August 2018 | Termination of appointment of Jay Lamont Mclean as a director on 28 August 2018 | 1 page |
---|
7 April 2018 | Confirmation statement made on 25 March 2018 with no updates | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—