Background WavePink WaveYellow Wave

IC SELECT LTD (SC331180)

IC SELECT LTD (SC331180) is an active UK company. incorporated on 19 September 2007. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. IC SELECT LTD has been registered for 18 years. Current directors include BRADSHAW, Andrew David, DORWARD, Peter Francis, GARFIELD, Chantel Athlene and 2 others.

Company Number
SC331180
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
Dwf Llp, Glasgow, G2 7BW
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BRADSHAW, Andrew David, DORWARD, Peter Francis, GARFIELD, Chantel Athlene, HARDINGHAM, Catherine Eleanor, SUCKLING, Grant
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IC SELECT LTD

IC SELECT LTD is an active company incorporated on 19 September 2007 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. IC SELECT LTD was registered 18 years ago.(SIC: 66290)

Status

active

Active since 18 years ago

Company No

SC331180

LTD Company

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Dwf Llp 103 Waterloo Street Glasgow, G2 7BW,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 26 May 2020To: 4 January 2024
18 Campbell Road Edinburgh EH12 6DT Scotland
From: 23 March 2020To: 26 May 2020
23B Windsor Street Edinburgh EH7 5LA Scotland
From: 30 July 2018To: 23 March 2020
23 Windsor St Edinburgh EH7 5LA
From: 19 September 2007To: 30 July 2018
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 15
Funding Round
May 15
New Owner
Jul 20
Funding Round
Jul 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
May 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BRADSHAW, Andrew David

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1974
Director
Appointed 29 Dec 2023

DORWARD, Peter Francis

Active
78 Cannon Street, LondonEC4N 6HL
Born January 1963
Director
Appointed 05 Jan 2015

GARFIELD, Chantel Athlene

Active
78 Cannon Street, LondonEC4N 6HL
Born January 1980
Director
Appointed 31 Mar 2025

HARDINGHAM, Catherine Eleanor

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1977
Director
Appointed 29 Dec 2023

SUCKLING, Grant

Active
78 Cannon Street, LondonEC4N 6HL
Born October 1979
Director
Appointed 28 Feb 2025

MENZIES, Gordon

Resigned
23a Windsor Street, EdinburghEH7 5LA
Secretary
Appointed 19 Sept 2007
Resigned 18 May 2020

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 18 May 2020
Resigned 29 Dec 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Sept 2007
Resigned 20 Sept 2007

BROWN, Roger

Resigned
Lothian Road, EdinburghEH3 9WJ
Born May 1954
Director
Appointed 19 Sept 2007
Resigned 29 Dec 2023

LIVINGSTONE, Anthony

Resigned
9 Holborn, LondonEC1N 2LL
Born February 1971
Director
Appointed 29 Dec 2023
Resigned 02 May 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Sept 2007
Resigned 20 Sept 2007

Persons with significant control

3

1 Active
2 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2020

Mr Peter Francis Dorward

Ceased
Lothian Road, EdinburghEH3 9WJ
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Jun 2020
Ceased 25 Sept 2020

Mr Roger Brown

Ceased
Lothian Road, EdinburghEH3 9WJ
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2026
AAAnnual Accounts
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
GUARANTEE2GUARANTEE2
Legacy
15 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
31 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
30 January 2024
RESOLUTIONSResolutions
Memorandum Articles
5 January 2024
MAMA
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Memorandum Articles
21 July 2020
MAMA
Resolution
21 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Change To A Person With Significant Control
10 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 May 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Memorandum Articles
27 June 2016
MAMA
Resolution
27 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Resolution
26 May 2015
RESOLUTIONSResolutions
Memorandum Articles
26 May 2015
MAMA
Resolution
26 May 2015
RESOLUTIONSResolutions
Memorandum Articles
9 January 2015
MAMA
Resolution
9 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
3 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
28 April 2008
225Change of Accounting Reference Date
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Incorporation Company
19 September 2007
NEWINCIncorporation