ITRS SCOTLAND LIMITED
Overview
| Company Name | ITRS SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC224403 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ITRS SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUMERIAN EUROPE LIMITED | Jun 11, 2007 | Jun 11, 2007 |
| SUMERIAN NETWORKS LIMITED | Nov 29, 2001 | Nov 29, 2001 |
| FINANCIAL NETWORKS LIMITED | Oct 19, 2001 | Oct 19, 2001 |
What are the latest accounts for ITRS SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for ITRS SCOTLAND LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
What are the latest filings for ITRS SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Notification of Impala Group Bidco Limited as a person with significant control on May 28, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Itrs Holdings Scotland Limited as a person with significant control on May 28, 2025 | 1 pages | PSC07 | ||||||||||
Statement of capital on May 23, 2025
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Satisfaction of charge SC2244030004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2244030005 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Omolola Elizabeth Mills as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Guy Andrew Warren as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Arthur Colquhoun on Feb 05, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Appointment of Mr James Arthur Colquhoun as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iveta Cabajova as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Itrs Holdings Scotland Limited as a person with significant control on Aug 17, 2022 | 2 pages | PSC05 | ||||||||||
Who are the officers of ITRS SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLQUHOUN, James Arthur | Director | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 United Kingdom | United Kingdom | British | 168196570002 | |||||
| MILLS, Omolola Elizabeth | Director | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 United Kingdom | United Kingdom | British | 191458920004 | |||||
| ALLAN, David Stewart | Secretary | 80 Hanover Street EH2 1EL Edinburgh Hobart House United Kingdom | British | 31887140003 | ||||||
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||
| ALLAN, David Stewart | Director | 80 Hanover Street EH2 1EL Edinburgh Hobart House United Kingdom | Scotland | British | 31887140003 | |||||
| CABAJOVA, Iveta | Director | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 United Kingdom | United Kingdom | British | 209857300001 | |||||
| CLARK, Bryan | Director | 80 Hanover Street EH2 1EL Edinburgh Hobart House United Kingdom | United Kingdom | British | 167280050001 | |||||
| DUFFY, Peter | Director | 80 Hanover Street EH2 1EL Edinburgh Hobart House United Kingdom | Scotland | British | 219552670001 | |||||
| NEGUS, Simon Timothy Graham | Director | 80 Hanover Street EH2 1EL Edinburgh Hobart House United Kingdom | United Kingdom | Uk | 169563160001 | |||||
| PATERSON, Calum Macdonald | Director | 19 Blythswood Square Glasgow G2 4BG | Scotland | British | 142466190001 | |||||
| SAYWOOD, Joan Carol | Director | 80 Hanover Street EH2 1EL Edinburgh Hobart House United Kingdom | Uk | British | 44275890001 | |||||
| SIBBALD, Catriona | Director | 80 Hanover Street EH2 1EL Edinburgh Hobart House United Kingdom | United Kingdom | British | 166196000001 | |||||
| SIBBALD, David James | Director | 80 Hanover Street EH2 1EL Edinburgh Hobart House United Kingdom | Scotland | British | 129446510001 | |||||
| SMEATON, Calum John | Director | 19 Blythswood Square Glasgow G2 4BG | Scotland | British | 95057360001 | |||||
| STEVENS, David James | Director | 80 Hanover Street EH2 1EL Edinburgh Hobart House United Kingdom | Scotland | British | 183513230001 | |||||
| TURNER, Stephen | Director | 3 Jackson's Entry EH8 8PJ Edinburgh Gordon Lamb House | United Kingdom | British | 98621620008 | |||||
| VELASCO, Martin | Director | 80 Hanover Street EH2 1EL Edinburgh Hobart House United Kingdom | Switzerland | Spanish | 80395380001 | |||||
| WARREN, Guy Andrew | Director | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 United Kingdom | United Kingdom | British | 187077440001 | |||||
| DALGLEN DIRECTORS LIMITED | Nominee Director | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015260001 |
Who are the persons with significant control of ITRS SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Impala Group Bidco Limited | May 28, 2025 | Bonhill Street EC2A 4DN London 15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Itrs Holdings Scotland Limited | Nov 23, 2016 | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ITRS SCOTLAND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 19, 2016 | Nov 23, 2016 | The 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