ITI SCOTLAND LIMITED
Overview
| Company Name | ITI SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC251900 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ITI SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERMEDIATE TECHNOLOGIES LIMITED | Jun 27, 2003 | Jun 27, 2003 |
What are the latest accounts for ITI SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ITI SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for ITI SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas Lamont Colquhoun as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Appointment of Rachel Ducker as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Appointment of Mr Stuart Clarke as a secretary on Mar 20, 2025 | 2 pages | AP03 | ||
Termination of appointment of James Mcroberts as a secretary on Mar 20, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Douglas Lamont Colquhoun as a director on Mar 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neil David Francis as a director on Mar 13, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Dominic Lewis as a director on Feb 03, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Victoria Josephine Fox Carmichael as a director on Nov 21, 2019 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Termination of appointment of Eleanor Mitchell as a director on Aug 20, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||
Who are the officers of ITI SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Stuart | Secretary | Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | 333699030001 | |||||||
| CARMICHAEL, Victoria Josephine Fox | Director | Floor 4 50 Waterloo Street G2 6HQ Glasgow Atrium Court | Scotland | British | 264620270001 | |||||
| DUCKER, Rachel | Director | Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | Scotland | British | 333722720001 | |||||
| COURTNEY, Mark | Secretary | Flat G1 59 Novar Drive G12 9UB Glasgow | British | 57450970005 | ||||||
| MCROBERTS, James | Secretary | 50 Waterloo Street G2 6HQ Glasgow Atrium Court | British | 91000120001 | ||||||
| MCROBERTS, James | Secretary | 11 Birchfield Road ML3 8NR Hamilton | British | 91000120001 | ||||||
| MILLER, Robert Richard | Secretary | Flat 2/R 56 Airlie Street G12 9SN Glasgow | British | 114917480001 | ||||||
| PATERSON, Alexander Lawrie | Secretary | Cowan House IV2 7GF Inverness C/O Highlands & Islands Enterprise United Kingdom | British | 131766530001 | ||||||
| AMOR, Anthony Roger | Director | 61 Rubislaw Den South AB15 4BA Aberdeen | British | 95222410003 | ||||||
| BROWN, Janet Marjorie, Dr | Director | 33 South Avenue PA2 7SG Paisley Renfrewshire | Scotland | British | 78477590001 | |||||
| CAMPBELL, Gordon Arden | Director | The Parks Eastcote Lane Hampton In Arden B92 0AS Solihull West Midlands | British | 14980740001 | ||||||
| CHIPLIN, John | Director | The Old Millhouse Boarhills KY16 8PS St. Andrews Fife | British | 92710160002 | ||||||
| COLQUHOUN, Douglas Lamont | Director | 50 Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | Scotland | British | 60517960004 | |||||
| CREED, David Morris | Director | 6 Mains Avenue Apartment 12, Giffnock G46 6QY Glasgow | British | 87840530004 | ||||||
| DAVIDSON, Charles Calum Groat | Director | Albion House Church Street IV11 8XA Cromarty Ross-Shire | United Kingdom | British | 48105850001 | |||||
| DICKINSON, Roger Martin | Director | The Paddock Carnedanns Road G62 7HE Milngavie East Dunbartonshire | British | 91579530002 | ||||||
| FRANCIS, Neil David | Director | 50 Waterloo Street G2 6HQ Glasgow Atrium Court | Scotland | British | 90852100001 | |||||
| HUGHES, Martin De Porres | Director | Viewpark Drive G73 3QQ Glasgow The Grange 54 | United Kingdom | British | 131264290001 | |||||
| KELLY, Gerard | Director | 50 Waterloo Street G2 6HQ Glasgow Atrium Court | Scotland | British | 108585760001 | |||||
| LEWIS, Paul Dominic | Director | 50 Waterloo Street G2 6HQ Glasgow Atrium Court | Scotland | British | 80689030001 | |||||
| MACDIARMID, John Douglas | Director | Kingsview North Ballachulish PH33 6RZ Fort William | Scotland | British | 11131110002 | |||||
| MACPHERSON, Agnes Lawrie Addie Shonaig | Director | Lochcote EH49 6QE Linlithgow West Lothian | United Kingdom | British | 104298000001 | |||||
| MCCOLLAM, Donal Edward Nial | Director | 4 Comely Bank PH2 7HU Perth Perthshire | Scotland | British | 108110050003 | |||||
| MCCRACKEN, Jane Karwoski | Director | 65 Honour Avenue 30305 Atlanta Georgia Usa | American | 121822950001 | ||||||
| MCLAREN, Iain Archibald | Director | 191 West George Street G2 2LB Glasgow Strathclyde | British | 68111210002 | ||||||
| MCMILLAN, John | Director | 235 Glasgow Road PA1 3JR Paisley Renfrewshire | Scotland | British | 38117730001 | |||||
| MITCHELL, Eleanor, Dr | Director | Floor 4 50 Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | Scotland | British | 155779810001 | |||||
| MORAN, Freddie John | Director | 206 Greenock Road KA30 8SB Largs Ayrshire | United Kingdom | Irish | 93868330001 | |||||
| O'SHEA, Timothy Michael Martin, Sir Professor | Director | 14 Heriot Row EH3 6HP Edinburgh | United Kingdom | British | 93906370001 | |||||
| PALMER, Graeme Thomas | Director | 22 Oban Drive G20 6AF Glasgow Lanarkshire | British | 67683800001 | ||||||
| PATERSON, Alexander Lawrie | Director | 74 Holm Park IV2 4XU Inverness Inverness Shire | United Kingdom | British | 115787150001 | |||||
| ROBSON, David Warnock | Director | 35 Westbourne Drive G61 4BH Glasgow Lanarkshire | British | 100302920001 | ||||||
| WATKINS, George Edward | Director | 12 Rubislaw Den South AB15 4BB Aberdeen Aberdeenshire | United Kingdom | British | 36504190001 | |||||
| WRIGHT, Jacqueline Forrest | Director | Arkavie Muirshearlich PH33 7PB Fort William Inverness-Shire | Scotland | British | 38656340002 |
Who are the persons with significant control of ITI SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Scottish Enterprise | Apr 06, 2016 | Waterloo Street G2 6HQ Glasgow Atrium Court, 4th Floor Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
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