NITECH SOLUTIONS LIMITED

NITECH SOLUTIONS LIMITED

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

    Company NameNITECH SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC255145
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of NITECH SOLUTIONS LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is NITECH SOLUTIONS LIMITED located?

    Registered Office Address
    Suite 2, Ground Floor Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NITECH SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCO (770) LIMITEDSep 02, 2003Sep 02, 2003

    What are the latest accounts for NITECH SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NITECH SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for NITECH SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alexander Timothy Oliver Chamberlain as a director on Jan 01, 2026

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 03, 2025

    • Capital: GBP 279,490.22036
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    legacy

    5 pagesRP01SH01

    Statement of capital following an allotment of shares on Aug 19, 2025

    • Capital: GBP 237,864.76506
    4 pagesSH01

    Appointment of Mr Andrew Mark Turner as a director on Sep 01, 2025

    2 pagesAP01

    Confirmation statement made on Sep 02, 2025 with updates

    17 pagesCS01

    Statement of capital following an allotment of shares on Aug 19, 2025

    • Capital: GBP 232,387.83466
    5 pagesSH01
    Annotations
    DateAnnotation
    Nov 17, 2025Replaced A replacement SH01 was registered on 17/11/2025.

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Alexander Timothy Oliver Chamberlain as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of Frederick Neil Todd as a director on Feb 16, 2024

    1 pagesTM01

    Termination of appointment of William Davies as a director on Jan 10, 2024

    1 pagesTM01

    Appointment of Mr Frederick Neil Todd as a director on Oct 19, 2023

    2 pagesAP01

    Termination of appointment of Frederick Neil Todd as a director on Oct 19, 2023

    1 pagesTM01

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Appointment of Mr Alexander Timothy Oliver Chamberlain as a director on Apr 18, 2023

    2 pagesAP01

    Termination of appointment of Christopher Delafield Hall as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Gibbins on Jun 02, 2022

    2 pagesCH01

    Who are the officers of NITECH SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    BARTON, William, Dr
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    EnglandBritish111415460001
    CHAMBERLAIN, Alexander Timothy Oliver
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish344580650001
    DOBBIE, Alexander Archibald
    21 Ardlochan Road
    Maidens
    KA26 9NS Girvan
    Rocklea
    Ayrshire
    Scotland
    Director
    21 Ardlochan Road
    Maidens
    KA26 9NS Girvan
    Rocklea
    Ayrshire
    Scotland
    ScotlandBritish39422350004
    GIBBINS, Andrew
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United Arab EmiratesBritish117038090003
    HODGES, Paul Adrian
    51 St Georges Avenue
    N7 0AJ London
    Director
    51 St Georges Avenue
    N7 0AJ London
    United KingdomBritish106114610003
    NI, Xiong-Wei
    12 Craigleith Avenue North
    EH4 3LG Edinburgh
    Midlothian
    Director
    12 Craigleith Avenue North
    EH4 3LG Edinburgh
    Midlothian
    United KingdomBritish94105080001
    TURNER, Andrew Mark
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    EnglandEnglish262898840001
    TODD, Frederick Neil
    10 Cammo Place
    EH4 8EN Edinburgh
    Midlothian
    Secretary
    10 Cammo Place
    EH4 8EN Edinburgh
    Midlothian
    British1062670001
    MBM SECRETARIAL SERVICES LIMITED
    107 George Street
    EH2 3ES Edinburgh
    Secretary
    107 George Street
    EH2 3ES Edinburgh
    42680350002
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    CHAMBERLAIN, Alexander Timothy Oliver
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish308079840001
    DAVIES, William, Dr.
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    ScotlandBritish245121570001
    HALL, Christopher Delafield
    Glebe Place
    SW3 5LB London
    3
    England
    Director
    Glebe Place
    SW3 5LB London
    3
    England
    United KingdomBritish237782760001
    LAIRD, Ian Andrew
    1 Kirklands Drive
    Mearnskirk
    G77 5FF Glasgow
    Director
    1 Kirklands Drive
    Mearnskirk
    G77 5FF Glasgow
    United KingdomBritish94544180001
    TODD, Frederick Neil
    Cammo Place
    EH4 8EN Edinburgh
    10
    Midlothian
    United Kingdom
    Director
    Cammo Place
    EH4 8EN Edinburgh
    10
    Midlothian
    United Kingdom
    United KingdomBritish1062670001
    TODD, Frederick Neil
    10 Cammo Place
    EH4 8EN Edinburgh
    Midlothian
    Director
    10 Cammo Place
    EH4 8EN Edinburgh
    Midlothian
    United KingdomBritish1062670001
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    What are the latest statements on persons with significant control for NITECH SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 02, 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