ITRS SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameITRS SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC224403
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ITRS SCOTLAND LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ITRS SCOTLAND LIMITED located?

    Registered Office Address
    1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ITRS SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMERIAN EUROPE LIMITEDJun 11, 2007Jun 11, 2007
    SUMERIAN NETWORKS LIMITEDNov 29, 2001Nov 29, 2001
    FINANCIAL NETWORKS LIMITEDOct 19, 2001Oct 19, 2001

    What are the latest accounts for ITRS SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for ITRS SCOTLAND LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2025

    What are the latest filings for ITRS SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Impala Group Bidco Limited as a person with significant control on May 28, 2025

    2 pagesPSC02

    Cessation of Itrs Holdings Scotland Limited as a person with significant control on May 28, 2025

    1 pagesPSC07

    Statement of capital on May 23, 2025

    • Capital: GBP 0.249393
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing and extinguishing the share premium account of the company 22/05/2025
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Satisfaction of charge SC2244030004 in full

    1 pagesMR04

    Satisfaction of charge SC2244030005 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Omolola Elizabeth Mills as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of Guy Andrew Warren as a director on Nov 01, 2024

    1 pagesTM01

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr James Arthur Colquhoun on Feb 05, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Appointment of Mr James Arthur Colquhoun as a director on Dec 13, 2023

    2 pagesAP01

    Termination of appointment of Iveta Cabajova as a director on Dec 01, 2023

    1 pagesTM01

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01

    Change of details for Itrs Holdings Scotland Limited as a person with significant control on Aug 17, 2022

    2 pagesPSC05

    Who are the officers of ITRS SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLQUHOUN, James Arthur
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    Director
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    United KingdomBritish168196570002
    MILLS, Omolola Elizabeth
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    Director
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    United KingdomBritish191458920004
    ALLAN, David Stewart
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    Secretary
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    British31887140003
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    ALLAN, David Stewart
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    ScotlandBritish31887140003
    CABAJOVA, Iveta
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    Director
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    United KingdomBritish209857300001
    CLARK, Bryan
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    United KingdomBritish167280050001
    DUFFY, Peter
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    ScotlandBritish219552670001
    NEGUS, Simon Timothy Graham
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    United KingdomUk169563160001
    PATERSON, Calum Macdonald
    19 Blythswood Square
    Glasgow
    G2 4BG
    Director
    19 Blythswood Square
    Glasgow
    G2 4BG
    ScotlandBritish142466190001
    SAYWOOD, Joan Carol
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    UkBritish44275890001
    SIBBALD, Catriona
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    United KingdomBritish166196000001
    SIBBALD, David James
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    ScotlandBritish129446510001
    SMEATON, Calum John
    19 Blythswood Square
    Glasgow
    G2 4BG
    Director
    19 Blythswood Square
    Glasgow
    G2 4BG
    ScotlandBritish95057360001
    STEVENS, David James
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    ScotlandBritish183513230001
    TURNER, Stephen
    3 Jackson's Entry
    EH8 8PJ Edinburgh
    Gordon Lamb House
    Director
    3 Jackson's Entry
    EH8 8PJ Edinburgh
    Gordon Lamb House
    United KingdomBritish98621620008
    VELASCO, Martin
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    United Kingdom
    SwitzerlandSpanish80395380001
    WARREN, Guy Andrew
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    Director
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    United KingdomBritish187077440001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Who are the persons with significant control of ITRS SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bonhill Street
    EC2A 4DN London
    15
    United Kingdom
    May 28, 2025
    Bonhill Street
    EC2A 4DN London
    15
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13132808
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Itrs Holdings Scotland Limited
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    Nov 23, 2016
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEdinburgh
    Registration NumberSc550320
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ITRS SCOTLAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 19, 2016Nov 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0