ICM HOUSING LIMITED

Address:
The Leap, 12 Hillside Crescent, Langholm, Dumfries and Galloway, DG13 0EE, Scotland

ICM HOUSING LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC250689. The registration start date is June 6, 2003. The current status is Active.

Company Overview

Company Number SC250689
Company Name ICM HOUSING LIMITED
Registered Address The Leap
12 Hillside Crescent
Langholm
Dumfries and Galloway
DG13 0EE
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-06-06
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-07-04
Returns Last Update 2016-06-06
Confirmation Statement Due Date 2021-06-20
Confirmation Statement Last Update 2020-06-06
Mortgage Charges 11
Mortgage Outstanding 6
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address THE LEAP
12 HILLSIDE CRESCENT
Post Town LANGHOLM
County DUMFRIES AND GALLOWAY
Post Code DG13 0EE
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
UNIQUEPRO LTD Hillside, 1 Hillside Crescent, Langholm, Dumfries and Galloway, DG13 0EE, United Kingdom

Companies with the same post town

Entity Name Office Address
FRAXINUS EXCELSIOR LTD Midknock Farm, Westerkirk, Langholm, Dumfries and Galloway, DG13 0PD, United Kingdom
BORDERLANDS BREWERY LTD 116 High Street, Langholm, DG13 0DH, United Kingdom
RIGPA LTD Overdene, Eskdalemuir, Langholm, DG13 0QJ, United Kingdom
THE CROWN HOTEL (LANGHOLM) ESTATES LIMITED Crown Hotel, High Street, Langholm, Dumfries and Galloway, DG13 0JH, Scotland
LANGHOLM DIGS FOR VICTORY COMMUNITY INTEREST COMPANY Firbrae, Langholm, Dumfries & Galloway, DG13 0LH
CHEF4CHEFS LTD 35 Meikleholmside, Langholm, DG13 0PW, United Kingdom
ZARA CONTINENTAL LTD Zara Continental, 81 High Street, Langholm, Dumfriesshire, DG13 0DJ, Scotland
W.W. MIDDLEMASS LLP 4 Buccleuch Terrace, Langholm, DG13 0AQ, Scotland
REASON ONE CONSULTING LTD 30 John Street, Langholm, DG13 0AD, United Kingdom
PAUL BEATTIE LTD 4 Holmwood Drive, Langholm, DG13 0PX, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAMPBELL, Annabel Secretary (Active) 4 East The Square, Burton-In-Kendall, Carnforth, Lancashire, United Kingdom, LA6 1LX /
30 November 2010
/
CAMPBELL, Annabel Director (Active) The Old Court House, Clark Street, Morecambe, England, LA4 5HR August 1950 /
25 September 2003
British /
England
Director
IVISON, Rosalind Ann Director (Active) The Old Court House, Clark Street, Morecambe, England, LA4 5HR March 1948 /
25 September 2003
British /
United Kingdom
Director
MARTIN, Leslie Kristyan Secretary (Resigned) 11r Bucklemaker Court, Dundee, Angus, DD3 6TL /
25 September 2003
/
BLACKADDERS Nominee Secretary (Resigned) 30 & 34 Reform Street, Dundee, Angus, DD1 1RJ /
6 June 2003
/
CLARK, Campbell John Scott Nominee Director (Resigned) 227 Perth Road, Dundee, DD2 1EJ October 1971 /
6 June 2003
British /
MARTIN, Leslie Kristyan Director (Resigned) 11r Bucklemaker Court, Dundee, Angus, DD3 6TL September 1947 /
25 September 2003
British /
Scotland
Director

Competitor

Search similar business entities

Post Town LANGHOLM
Post Code DG13 0EE
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on ICM HOUSING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches