Background WavePink WaveYellow Wave

ICT BATTERY STORAGE LIMITED (SC732789)

ICT BATTERY STORAGE LIMITED (SC732789) is an active UK company. incorporated on 18 May 2022. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ICT BATTERY STORAGE LIMITED has been registered for 3 years. Current directors include CAMERON, David John, MORRISON, James Ross.

Company Number
SC732789
Status
active
Type
ltd
Incorporated
18 May 2022
Age
3 years
Address
Stannergate House 41 Dundee Road West, Dundee, DD5 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMERON, David John, MORRISON, James Ross
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICT BATTERY STORAGE LIMITED

ICT BATTERY STORAGE LIMITED is an active company incorporated on 18 May 2022 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ICT BATTERY STORAGE LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

SC732789

LTD Company

Age

3 Years

Incorporated 18 May 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 June 2023 - 30 June 2024(14 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Stannergate House 41 Dundee Road West Broughty Ferry Dundee, DD5 1NB,

Previous Addresses

Caledonian Stadium Stadium Road Inverness IV1 1FF Scotland
From: 18 May 2022To: 8 August 2024
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Funding Round
Mar 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

CAMERON, David John

Active
41 Dundee Road West, DundeeDD5 1NB
Born December 1942
Director
Appointed 18 May 2022

MORRISON, James Ross

Active
41 Dundee Road West, DundeeDD5 1NB
Born March 1966
Director
Appointed 18 May 2022

Persons with significant control

4

Mr Gordon Allan Munro

Active
41 Dundee Road West, DundeeDD5 1NB
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2024

Mr David John Cameron

Active
41 Dundee Road West, DundeeDD5 1NB
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2024

Mr James Ross Morrison

Active
41 Dundee Road West, DundeeDD5 1NB
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2024
Stadium Road, InvernessIV1 1FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2022
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
6 June 2025
DS02DS02
Gazette Notice Voluntary
8 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 April 2025
DS01DS01
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
3 July 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Incorporation Company
18 May 2022
NEWINCIncorporation