ITI SCOTLAND LIMITED

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

    Company NameITI SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC251900
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ITI SCOTLAND LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ITI SCOTLAND LIMITED located?

    Registered Office Address
    Atrium Court Floor 4
    50 Waterloo Street
    G2 6HQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ITI SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERMEDIATE TECHNOLOGIES LIMITEDJun 27, 2003Jun 27, 2003

    What are the latest accounts for ITI SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for ITI SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Lamont Colquhoun as a director on Mar 21, 2025

    1 pagesTM01

    Appointment of Rachel Ducker as a director on Mar 21, 2025

    2 pagesAP01

    Appointment of Mr Stuart Clarke as a secretary on Mar 20, 2025

    2 pagesAP03

    Termination of appointment of James Mcroberts as a secretary on Mar 20, 2025

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Douglas Lamont Colquhoun as a director on Mar 13, 2024

    2 pagesAP01

    Termination of appointment of Neil David Francis as a director on Mar 13, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Paul Dominic Lewis as a director on Feb 03, 2020

    1 pagesTM01

    Appointment of Mrs Victoria Josephine Fox Carmichael as a director on Nov 21, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Termination of appointment of Eleanor Mitchell as a director on Aug 20, 2019

    1 pagesTM01

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Who are the officers of ITI SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Stuart
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Secretary
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    333699030001
    CARMICHAEL, Victoria Josephine Fox
    Floor 4
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Director
    Floor 4
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    ScotlandBritishDirector Strategic Investments264620270001
    DUCKER, Rachel
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Director
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    ScotlandBritishFinance Director333722720001
    COURTNEY, Mark
    Flat G1
    59 Novar Drive
    G12 9UB Glasgow
    Secretary
    Flat G1
    59 Novar Drive
    G12 9UB Glasgow
    BritishLawyer57450970005
    MCROBERTS, James
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Secretary
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    British91000120001
    MCROBERTS, James
    11 Birchfield Road
    ML3 8NR Hamilton
    Secretary
    11 Birchfield Road
    ML3 8NR Hamilton
    British91000120001
    MILLER, Robert Richard
    Flat 2/R
    56 Airlie Street
    G12 9SN Glasgow
    Secretary
    Flat 2/R
    56 Airlie Street
    G12 9SN Glasgow
    British114917480001
    PATERSON, Alexander Lawrie
    Cowan House
    IV2 7GF Inverness
    C/O Highlands & Islands Enterprise
    United Kingdom
    Secretary
    Cowan House
    IV2 7GF Inverness
    C/O Highlands & Islands Enterprise
    United Kingdom
    BritishDirector131766530001
    AMOR, Anthony Roger
    61 Rubislaw Den South
    AB15 4BA Aberdeen
    Director
    61 Rubislaw Den South
    AB15 4BA Aberdeen
    BritishExecutive95222410003
    BROWN, Janet Marjorie, Dr
    33 South Avenue
    PA2 7SG Paisley
    Renfrewshire
    Director
    33 South Avenue
    PA2 7SG Paisley
    Renfrewshire
    ScotlandBritishManager78477590001
    CAMPBELL, Gordon Arden
    The Parks
    Eastcote Lane Hampton In Arden
    B92 0AS Solihull
    West Midlands
    Director
    The Parks
    Eastcote Lane Hampton In Arden
    B92 0AS Solihull
    West Midlands
    BritishCompany Director14980740001
    CHIPLIN, John
    The Old Millhouse
    Boarhills
    KY16 8PS St. Andrews
    Fife
    Director
    The Old Millhouse
    Boarhills
    KY16 8PS St. Andrews
    Fife
    BritishChief Executive92710160002
    COLQUHOUN, Douglas Lamont
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Director
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    ScotlandBritishChief Financial Officer, Cfo Group60517960004
    CREED, David Morris
    6 Mains Avenue
    Apartment 12, Giffnock
    G46 6QY Glasgow
    Director
    6 Mains Avenue
    Apartment 12, Giffnock
    G46 6QY Glasgow
    BritishChief Executive87840530004
    DAVIDSON, Charles Calum Groat
    Albion House
    Church Street
    IV11 8XA Cromarty
    Ross-Shire
    Director
    Albion House
    Church Street
    IV11 8XA Cromarty
    Ross-Shire
    United KingdomBritishRegional Planner48105850001
    DICKINSON, Roger Martin
    The Paddock
    Carnedanns Road
    G62 7HE Milngavie
    East Dunbartonshire
    Director
    The Paddock
    Carnedanns Road
    G62 7HE Milngavie
    East Dunbartonshire
    BritishLawyer91579530002
    FRANCIS, Neil David
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Director
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    ScotlandBritishDirector90852100001
    HUGHES, Martin De Porres
    Viewpark Drive
    G73 3QQ Glasgow
    The Grange 54
    Director
    Viewpark Drive
    G73 3QQ Glasgow
    The Grange 54
    United KingdomBritishSenior Director131264290001
    KELLY, Gerard
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Director
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    ScotlandBritishDirector Of Investment108585760001
    LEWIS, Paul Dominic
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Director
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    ScotlandBritishDirector80689030001
    MACDIARMID, John Douglas
    Kingsview
    North Ballachulish
    PH33 6RZ Fort William
    Director
    Kingsview
    North Ballachulish
    PH33 6RZ Fort William
    ScotlandBritishDirector11131110002
    MACPHERSON, Agnes Lawrie Addie Shonaig
    Lochcote
    EH49 6QE Linlithgow
    West Lothian
    Director
    Lochcote
    EH49 6QE Linlithgow
    West Lothian
    United KingdomBritishSolicitor104298000001
    MCCOLLAM, Donal Edward Nial
    4 Comely Bank
    PH2 7HU Perth
    Perthshire
    Director
    4 Comely Bank
    PH2 7HU Perth
    Perthshire
    ScotlandBritishCeo108110050003
    MCCRACKEN, Jane Karwoski
    65 Honour Avenue
    30305 Atlanta
    Georgia
    Usa
    Director
    65 Honour Avenue
    30305 Atlanta
    Georgia
    Usa
    AmericanCompany Director121822950001
    MCLAREN, Iain Archibald
    191 West George Street
    G2 2LB Glasgow
    Strathclyde
    Director
    191 West George Street
    G2 2LB Glasgow
    Strathclyde
    BritishChartered Accountant68111210002
    MCMILLAN, John
    235 Glasgow Road
    PA1 3JR Paisley
    Renfrewshire
    Director
    235 Glasgow Road
    PA1 3JR Paisley
    Renfrewshire
    ScotlandBritishSolicitor38117730001
    MITCHELL, Eleanor, Dr
    Floor 4
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Director
    Floor 4
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    ScotlandBritishDirector155779810001
    MORAN, Freddie John
    206 Greenock Road
    KA30 8SB Largs
    Ayrshire
    Director
    206 Greenock Road
    KA30 8SB Largs
    Ayrshire
    United KingdomIrishManager93868330001
    O'SHEA, Timothy Michael Martin, Sir Professor
    14 Heriot Row
    EH3 6HP Edinburgh
    Director
    14 Heriot Row
    EH3 6HP Edinburgh
    United KingdomBritishUniversity Principal93906370001
    PALMER, Graeme Thomas
    22 Oban Drive
    G20 6AF Glasgow
    Lanarkshire
    Director
    22 Oban Drive
    G20 6AF Glasgow
    Lanarkshire
    BritishSolicitor67683800001
    PATERSON, Alexander Lawrie
    74 Holm Park
    IV2 4XU Inverness
    Inverness Shire
    Director
    74 Holm Park
    IV2 4XU Inverness
    Inverness Shire
    United KingdomBritishDirector115787150001
    ROBSON, David Warnock
    35 Westbourne Drive
    G61 4BH Glasgow
    Lanarkshire
    Director
    35 Westbourne Drive
    G61 4BH Glasgow
    Lanarkshire
    BritishManager100302920001
    WATKINS, George Edward
    12 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    Director
    12 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    United KingdomBritishCompany Director/Bus. Advisor36504190001
    WRIGHT, Jacqueline Forrest
    Arkavie
    Muirshearlich
    PH33 7PB Fort William
    Inverness-Shire
    Director
    Arkavie
    Muirshearlich
    PH33 7PB Fort William
    Inverness-Shire
    ScotlandBritishEconomic Development38656340002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court, 4th Floor
    Scotland
    Apr 06, 2016
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court, 4th Floor
    Scotland
    No
    Legal FormNon Departmental Public Body
    Legal AuthorityScots Law
    Natures of Control
    • 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.

    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