Company NameDaisy It Computer Group (Scotland) Limited
Company StatusActive
Company NumberSC076501
CategoryPrivate Limited Company
Incorporation Date4 November 1981(42 years, 6 months ago)
Previous NamesICM Computer Group (Scotland) Limited and Phoenix It Computer Group (Scotland) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMs Lyndsey Jayne Charlton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(40 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLindred House 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Director NameKristian Brian Lee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(41 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLindred House 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Director NameMr Neil Philip Thompson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(41 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindred House 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Director NameDavid Johnstone Pirie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 1993)
RoleManaging Director
Correspondence Address7 Urquhart Drive
Gourock
Renfrewshire
PA19 1JG
Scotland
Director NameWinifred McCarthy
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address60 Lochiel Drive
Milton Of Campsie
Glasgow
Lanarkshire
G65 8ET
Scotland
Director NameMr John Culligan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 May 1990)
RoleSales/Service Manager
Country of ResidenceScotland
Correspondence Address55 Wellshot Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BN
Scotland
Director NameAristos Christodoulou
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address88 Highfield Lane
Hemel Hempstead
Hertfordshire
HP2 5JF
Secretary NameWinifred McCarthy
NationalityBritish
StatusResigned
Appointed26 October 1989(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address60 Lochiel Drive
Milton Of Campsie
Glasgow
Lanarkshire
G65 8ET
Scotland
Director NameAnthony Patrick Murphy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 1994)
RoleCompany Director
Correspondence Address19 Murieston Wood
Murieston
Livingston
West Lothian
EH54 9EE
Scotland
Director NameAlexander George Pirie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(11 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address9 Tylney Road
Paisley
Renfrewshire
PA1 3JP
Scotland
Secretary NameHelen Gillespie
NationalityBritish
StatusResigned
Appointed05 July 1993(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address7 Turnhill Avenue
Erskine
Renfrewshire
PA8 7DL
Scotland
Director NameMr John Culligan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(12 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 October 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Wellshot Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BN
Scotland
Director NameErick Gordon Mackay
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(12 years, 6 months after company formation)
Appointment Duration6 years (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressFlat 18, 30 Mavisbank Gardens
Glasgow
G51 1HG
Scotland
Director NameIan David Mackay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2000)
RoleChartered Accountant
Correspondence AddressThe Steep Ardenconnel Approach
Rhu
Helensburgh
Dunbartonshire
G84 8UA
Scotland
Director NameIan Patterson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1998)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Thorpe Lane Fylingthorpe
Whitby
North Yorkshire
YO22 4TH
Secretary NameIan David Mackay
NationalityBritish
StatusResigned
Appointed12 September 1994(12 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressThe Steep Ardenconnel Approach
Rhu
Helensburgh
Dunbartonshire
G84 8UA
Scotland
Director NameMr Barry Arthur Roberts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(18 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Secretary NameMr Stephen Wainwright
NationalityBritish
StatusResigned
Appointed22 June 2000(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 11 July 2006)
RoleChartered Accountant
Correspondence AddressCedar Lodge
Molly Hurst Lane Wooley
Wakefield
West Yorkshire
WF4 2JX
Director NameMr Anthony Granelli
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(22 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6SU
Director NameMr Michael Craig Fairey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Croft
Bishop Wilton
York
North Yorkshire
YO42 1TG
Secretary NameMr Michael Craig Fairey
NationalityBritish
StatusResigned
Appointed11 July 2006(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Croft
Bishop Wilton
York
North Yorkshire
YO42 1TG
Secretary NameMr William Thomas Martin
NationalityBritish
StatusResigned
Appointed13 July 2007(25 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 July 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(27 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorrells Pursers Lane
Peaslake
Guildford
Surrey
GU5 9RE
Director NameMr Steven Clutton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(29 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcm House Technology Avenue
Hamilton International
Technology Park
Blantyre Glasgow
G72 0HT
Scotland
Director NameMr David John Courtley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTechnology House Hunsbury Hill Avenue
Northampton
Northants
NN4 8QS
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside House 9 The Lakes
Northampton
NN4 7HD
Secretary NameReeta Stokes
StatusResigned
Appointed27 November 2012(31 years, 1 month after company formation)
Appointment Duration3 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressTechnology House Hunsbury Hill Avenue
Northampton
Northamptonshire
NN4 8QS
Secretary NameMr Dirk Johannes Toulmin-Van Sittert
StatusResigned
Appointed10 July 2013(31 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 July 2015)
RoleCompany Director
Correspondence AddressLakeside House The Lakes
Bedford Road
Northampton
Northamptonshire
NN4 7HD
Director NameMr Matthew Robinson Riley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(33 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Director NameMr Nathan Richard Marke
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(33 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Director NameMr Neil Keith Muller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(33 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Secretary NameMr David Lewis McGlennon
StatusResigned
Appointed16 July 2015(33 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2019)
RoleCompany Director
Correspondence AddressDaisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Director NameMr Gavin Peter Griggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(35 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCampsie House 4 Lister Way
Hamilton International Technology Park, Blantyre
Glasgow
G72 0FT
Scotland
Director NameMr David Lewis McGlennon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(36 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampsie House 4 Lister Way
Hamilton International Technology Park, Blantyre
Glasgow
G72 0FT
Scotland
Director NameMrs Stefni Watson Oliver
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(37 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindred House 20 Lindred Road
Brierfield
Nelson
Lancashire
BB9 5SR

Contact

Websiteicm-computer.co.uk

Location

Registered AddressC/O Dwf Llp Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Servo LTD
93.04%
Ordinary
7.5k at £1Servo LTD
6.96%
Ordinary A

Financials

Year2014
Turnover£364,000
Net Worth£1,267,000
Cash£203,000
Current Liabilities£312,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

23 July 2002Delivered on: 1 August 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 February 1995Delivered on: 2 March 1995
Satisfied on: 24 February 2006
Persons entitled: Kellock Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 February 1995Delivered on: 27 February 1995
Satisfied on: 19 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
10 January 1991Delivered on: 18 January 1991
Satisfied on: 10 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Marine mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in vessel "altor" no 706060.
Fully Satisfied
10 September 1982Delivered on: 14 September 1982
Satisfied on: 11 June 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 August 2023Director's details changed for Ms Lyndsey Jayne Charlton on 3 August 2023 (2 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 April 2023Appointment of Mr Neil Philip Thompson as a director on 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Paul John Worthington as a director on 31 March 2023 (1 page)
14 February 2023Appointment of Kristian Brian Lee as a director on 13 February 2023 (2 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
28 September 2022Registered office address changed from Campsie House 4 Lister Way Hamilton International Technology Park, Blantyre Glasgow G72 0FT Scotland to C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow G2 7BW on 28 September 2022 (1 page)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
6 April 2022Appointment of Ms Lyndsey Jayne Charlton as a director on 18 March 2022 (2 pages)
6 April 2022Termination of appointment of Stefni Watson Oliver as a director on 18 March 2022 (1 page)
26 January 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
7 June 2021Accounts for a small company made up to 31 March 2020 (17 pages)
11 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 April 2020Director's details changed for Ms Stefni Watson Oliver on 31 March 2020 (2 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 April 2020Director's details changed for Mr Paul John Worthington on 31 March 2020 (2 pages)
7 January 2020Accounts for a small company made up to 31 March 2019 (20 pages)
26 May 2019Change of details for Daisy It Managed Services Limited as a person with significant control on 29 April 2019 (2 pages)
3 May 2019Satisfaction of charge 7 in full (1 page)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 February 2019Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019 (1 page)
14 February 2019Termination of appointment of Nathan Richard Marke as a director on 1 February 2019 (1 page)
14 February 2019Termination of appointment of David Lewis Mcglennon as a director on 1 February 2019 (1 page)
14 February 2019Termination of appointment of Stephen Alan Smith as a director on 1 February 2019 (1 page)
4 January 2019Accounts for a small company made up to 31 March 2018 (22 pages)
14 December 2018Appointment of Ms Stefni Watson Oliver as a director on 1 December 2018 (2 pages)
12 December 2018Appointment of Mr Paul John Worthington as a director on 1 December 2018 (2 pages)
20 July 2018Appointment of Mr David Lewis Mcglennon as a director on 22 June 2018 (2 pages)
5 July 2018Termination of appointment of Neil Keith Muller as a director on 22 June 2018 (1 page)
14 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (23 pages)
4 January 2018Full accounts made up to 31 March 2017 (23 pages)
17 November 2017Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 (1 page)
17 November 2017Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 (1 page)
6 November 2017Termination of appointment of Gavin Peter Griggs as a director on 31 October 2017 (1 page)
6 November 2017Termination of appointment of Gavin Peter Griggs as a director on 31 October 2017 (1 page)
18 July 2017Appointment of Mr Gavin Peter Griggs as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Mr Gavin Peter Griggs as a director on 5 July 2017 (2 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 February 2017Full accounts made up to 31 March 2016 (20 pages)
22 February 2017Full accounts made up to 31 March 2016 (20 pages)
11 November 2016Registered office address changed from Phoenix House, 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT Scotland to Campsie House 4 Lister Way Hamilton International Technology Park, Blantyre Glasgow G72 0FT on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Phoenix House, 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT Scotland to Campsie House 4 Lister Way Hamilton International Technology Park, Blantyre Glasgow G72 0FT on 11 November 2016 (1 page)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 107,480
(8 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 107,480
(8 pages)
22 February 2016Auditor's resignation (2 pages)
22 February 2016Auditor's resignation (2 pages)
1 December 2015Company name changed phoenix it computer group (scotland) LIMITED\certificate issued on 01/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 December 2015Company name changed phoenix it computer group (scotland) LIMITED\certificate issued on 01/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-20
(1 page)
1 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-20
  • RES15 ‐ Change company name resolution on 2015-11-20
(1 page)
30 November 2015Registered office address changed from Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU Scotland to Phoenix House, 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT on 30 November 2015 (1 page)
30 November 2015Registered office address changed from Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU Scotland to Phoenix House, 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT on 30 November 2015 (1 page)
25 November 2015Full accounts made up to 31 March 2015 (21 pages)
25 November 2015Full accounts made up to 31 March 2015 (21 pages)
30 July 2015Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 30 July 2015 (1 page)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 July 2015Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Stephen William Vaughan as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Stephen William Vaughan as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015 (1 page)
17 July 2015Appointment of Mr Matthew Robinson Riley as a director on 16 July 2015 (2 pages)
17 July 2015Appointment of Mr Stephen Alan Smith as a director on 16 July 2015 (2 pages)
17 July 2015Appointment of Mr Stephen Alan Smith as a director on 16 July 2015 (2 pages)
17 July 2015Appointment of Mr Matthew Robinson Riley as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr Nathan Richard Marke as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr Neil Keith Muller as a director on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from Icm House Technology Avenue Hamilton International Technology Park Blantyre Glasgow G72 0HT to Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU on 16 July 2015 (1 page)
16 July 2015Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr Nathan Richard Marke as a director on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from Icm House Technology Avenue Hamilton International Technology Park Blantyre Glasgow G72 0HT to Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU on 16 July 2015 (1 page)
16 July 2015Appointment of Mr Neil Keith Muller as a director on 16 July 2015 (2 pages)
13 April 2015Director's details changed for Ms Elizabeth Jane Aikman on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Ms Elizabeth Jane Aikman on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 107,480
(6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 107,480
(6 pages)
12 January 2015Full accounts made up to 31 March 2014 (19 pages)
12 January 2015Full accounts made up to 31 March 2014 (19 pages)
11 August 2014Termination of appointment of Anthony Granelli as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Anthony Granelli as a director on 11 August 2014 (1 page)
11 August 2014Appointment of Mr Stephen William Vaughan as a director on 11 August 2014 (2 pages)
11 August 2014Appointment of Mr Stephen William Vaughan as a director on 11 August 2014 (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 107,480
(6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 107,480
(6 pages)
1 October 2013Company name changed icm computer group (scotland) LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(3 pages)
1 October 2013Change of name notice (2 pages)
1 October 2013Change of name notice (2 pages)
1 October 2013Company name changed icm computer group (scotland) LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(3 pages)
28 August 2013Full accounts made up to 31 March 2013 (18 pages)
28 August 2013Full accounts made up to 31 March 2013 (18 pages)
11 July 2013Termination of appointment of William Martin as a secretary (1 page)
11 July 2013Termination of appointment of William Martin as a secretary (1 page)
10 July 2013Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary (2 pages)
10 July 2013Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary (2 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
28 February 2013Termination of appointment of Reeta Stokes as a secretary (1 page)
28 February 2013Termination of appointment of Reeta Stokes as a secretary (1 page)
28 November 2012Appointment of Reeta Stokes as a secretary (2 pages)
28 November 2012Appointment of Reeta Stokes as a secretary (2 pages)
9 October 2012Termination of appointment of David Courtley as a director (1 page)
9 October 2012Termination of appointment of David Courtley as a director (1 page)
20 August 2012Appointment of Mrs Elizabeth Jane Aikman as a director (2 pages)
20 August 2012Appointment of Mrs Elizabeth Jane Aikman as a director (2 pages)
30 July 2012Full accounts made up to 31 March 2012 (20 pages)
30 July 2012Full accounts made up to 31 March 2012 (20 pages)
29 May 2012Termination of appointment of Steven Clutton as a director (1 page)
29 May 2012Termination of appointment of Steven Clutton as a director (1 page)
23 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
9 November 2011Termination of appointment of Peter Bertram as a director (1 page)
9 November 2011Termination of appointment of Peter Bertram as a director (1 page)
18 August 2011Appointment of Mr David John Courtley as a director (2 pages)
18 August 2011Appointment of Mr David John Courtley as a director (2 pages)
16 August 2011Full accounts made up to 31 March 2011 (19 pages)
16 August 2011Full accounts made up to 31 March 2011 (19 pages)
28 July 2011Termination of appointment of Nicholas Robinson as a director (1 page)
28 July 2011Termination of appointment of Nicholas Robinson as a director (1 page)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
11 March 2011Appointment of Steven Clutton as a director (2 pages)
11 March 2011Appointment of Steven Clutton as a director (2 pages)
18 August 2010Full accounts made up to 31 March 2010 (17 pages)
18 August 2010Full accounts made up to 31 March 2010 (17 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 November 2009Termination of appointment of David Simpson as a director (1 page)
27 November 2009Termination of appointment of David Simpson as a director (1 page)
1 September 2009Full accounts made up to 31 March 2009 (17 pages)
1 September 2009Full accounts made up to 31 March 2009 (17 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
17 December 2008Director appointed nicholas robinson (2 pages)
17 December 2008Director appointed peter bertram (1 page)
17 December 2008Director appointed nicholas robinson (2 pages)
17 December 2008Director appointed peter bertram (1 page)
16 December 2008Appointment terminated director jeremy stafford (1 page)
16 December 2008Appointment terminated director jeremy stafford (1 page)
9 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
9 July 2008Return made up to 31/03/08; full list of members (4 pages)
9 July 2008Return made up to 31/03/08; full list of members (4 pages)
9 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
30 July 2007New secretary appointed (1 page)
30 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
3 May 2007Full accounts made up to 30 June 2006 (13 pages)
3 May 2007Full accounts made up to 30 June 2006 (13 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 31/03/07; full list of members (3 pages)
12 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
4 August 2006Return made up to 31/03/06; full list of members (6 pages)
4 August 2006Return made up to 31/03/06; full list of members (6 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (2 pages)
27 April 2006Full accounts made up to 30 June 2005 (13 pages)
27 April 2006Full accounts made up to 30 June 2005 (13 pages)
24 February 2006Dec mort/charge * (4 pages)
24 February 2006Dec mort/charge * (4 pages)
19 December 2005Dec mort/charge * (2 pages)
19 December 2005Dec mort/charge * (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
7 October 2005Return made up to 31/03/05; full list of members (7 pages)
7 October 2005Return made up to 31/03/05; full list of members (7 pages)
6 October 2005Registered office changed on 06/10/05 from: clydeway centre 45 finnieston street glasgow G3 8JU (1 page)
6 October 2005Registered office changed on 06/10/05 from: clydeway centre 45 finnieston street glasgow G3 8JU (1 page)
29 January 2005Full accounts made up to 30 June 2004 (13 pages)
29 January 2005Full accounts made up to 30 June 2004 (13 pages)
12 July 2004Return made up to 17/03/04; full list of members (7 pages)
12 July 2004Return made up to 17/03/04; full list of members (7 pages)
30 January 2004Full accounts made up to 30 June 2003 (14 pages)
30 January 2004Full accounts made up to 30 June 2003 (14 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
23 June 2003Return made up to 31/03/03; full list of members (7 pages)
23 June 2003Return made up to 31/03/03; full list of members (7 pages)
2 May 2003Full accounts made up to 30 June 2002 (15 pages)
2 May 2003Full accounts made up to 30 June 2002 (15 pages)
29 August 2002Return made up to 31/03/02; full list of members (6 pages)
29 August 2002Return made up to 31/03/02; full list of members (6 pages)
1 August 2002Partic of mort/charge * (7 pages)
1 August 2002Partic of mort/charge * (7 pages)
1 May 2002Full accounts made up to 30 June 2001 (14 pages)
1 May 2002Full accounts made up to 30 June 2001 (14 pages)
10 April 2002Company name changed altor.icm LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed altor.icm LIMITED\certificate issued on 10/04/02 (2 pages)
23 July 2001Return made up to 31/03/01; full list of members (9 pages)
23 July 2001Return made up to 31/03/01; full list of members (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Auditor's resignation (1 page)
27 June 2000Secretary resigned;director resigned (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned;director resigned (1 page)
27 June 2000Auditor's resignation (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Director resigned (1 page)
23 June 2000Company name changed altor LIMITED\certificate issued on 23/06/00 (3 pages)
23 June 2000Company name changed altor LIMITED\certificate issued on 23/06/00 (3 pages)
28 April 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
28 April 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 1999Return made up to 31/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Return made up to 31/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Full accounts made up to 30 June 1998 (15 pages)
20 January 1999Full accounts made up to 30 June 1998 (15 pages)
18 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 1999Registered office changed on 12/01/99 from: the anderston centre glasgow strathclyde G2 7HP (1 page)
12 January 1999£ ic 109480/107480 18/12/98 £ sr 2000@1=2000 (1 page)
12 January 1999£ ic 109480/107480 18/12/98 £ sr 2000@1=2000 (1 page)
12 January 1999Registered office changed on 12/01/99 from: the anderston centre glasgow strathclyde G2 7HP (1 page)
21 December 1998Re-registration of Memorandum and Articles (20 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1998Application for reregistration from PLC to private (1 page)
21 December 1998Application for reregistration from PLC to private (1 page)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 1998Re-registration of Memorandum and Articles (20 pages)
10 November 1998£ ic 110480/109480 23/06/98 £ sr 1000@1=1000 (1 page)
10 November 1998£ ic 110480/109480 23/06/98 £ sr 1000@1=1000 (1 page)
29 June 1998Memorandum and Articles of Association (16 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
29 June 1998Memorandum and Articles of Association (16 pages)
7 April 1998Return made up to 31/03/98; change of members (6 pages)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Return made up to 31/03/98; change of members (6 pages)
13 January 1998Full accounts made up to 30 June 1997 (15 pages)
13 January 1998Full accounts made up to 30 June 1997 (15 pages)
3 October 1996Full accounts made up to 30 June 1996 (15 pages)
3 October 1996Full accounts made up to 30 June 1996 (15 pages)
2 July 1996Ad 27/06/96--------- £ si 25350@1=25350 £ ic 85130/110480 (2 pages)
2 July 1996Ad 27/06/96--------- £ si 25350@1=25350 £ ic 85130/110480 (2 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1996£ nc 100000/200000 10/06/96 (1 page)
26 June 1996£ nc 100000/200000 10/06/96 (1 page)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
26 January 1996Full accounts made up to 30 June 1995 (14 pages)
26 January 1996Full accounts made up to 30 June 1995 (14 pages)
10 August 1995Dec mort/charge * (2 pages)
10 August 1995Dec mort/charge * (2 pages)
2 August 1995Ad 30/06/95--------- £ si 5130@1=5130 £ ic 80000/85130 (2 pages)
2 August 1995Ad 30/06/95--------- £ si 5130@1=5130 £ ic 80000/85130 (2 pages)
9 June 1995Registered office changed on 09/06/95 from: radleigh house 1 golf road clarkston glasgow G76 7HU (1 page)
9 June 1995Registered office changed on 09/06/95 from: radleigh house 1 golf road clarkston glasgow G76 7HU (1 page)
9 May 1995Return made up to 31/03/95; full list of members (8 pages)
9 May 1995Return made up to 31/03/95; full list of members (8 pages)
6 May 1995Director resigned (2 pages)
6 May 1995Director resigned (2 pages)
6 April 1995Alterations to a floating charge (5 pages)
6 April 1995Alterations to a floating charge (5 pages)
2 March 1995Partic of mort/charge * (3 pages)
2 March 1995Partic of mort/charge * (3 pages)
27 February 1995Partic of mort/charge * (3 pages)
27 February 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
14 September 1982Particulars of mortgage/charge (4 pages)
14 September 1982Particulars of mortgage/charge (4 pages)