Company NameItken Limited
DirectorJean Marjorie Jasper
Company StatusActive
Company NumberSC077169
CategoryPrivate Limited Company
Incorporation Date14 January 1982(42 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSusan Marjorie Dimmock
NationalityBritish
StatusCurrent
Appointed17 October 2006(24 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressLotterstraat 13
Haarlem
2021 Te
Foreign
Director NameMrs Jean Marjorie Jasper
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(24 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Netherlea
Scone
Perth
Perthshire
PH2 6QA
Scotland
Director NameMrs Jean Marjorie Jasper
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Netherlea
Scone
Perth
Perthshire
PH2 6QA
Scotland
Director NameJoseph John Jasper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(7 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 June 2006)
RoleCompany Director
Correspondence Address27 Netherlea
Scone
Perth
Perthshire
PH2 6QA
Scotland
Secretary NameJoseph John Jasper
NationalityBritish
StatusResigned
Appointed04 May 1989(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address27 Netherlea
Scone
Perth
Perthshire
PH2 6QA
Scotland
Secretary NameMrs Jean Marjorie Jasper
NationalityBritish
StatusResigned
Appointed30 November 1995(13 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Netherlea
Scone
Perth
Perthshire
PH2 6QA
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

55 at £1Jean Marjorie Jasper
55.00%
Ordinary
15 at £1Carolyn Jasper
15.00%
Ordinary
15 at £1Katrina Jasper
15.00%
Ordinary
15 at £1Susan Marjorie Jasper
15.00%
Ordinary

Financials

Year2014
Net Worth£624,318
Cash£20,032
Current Liabilities£3,671

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Charges

16 June 1983Delivered on: 24 June 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 ogilvie street, dundee.
Outstanding
16 June 1983Delivered on: 24 June 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 forest park road, dundee.
Outstanding
16 June 1983Delivered on: 24 June 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 186 high street, lochee dundee.
Outstanding
18 February 1983Delivered on: 22 February 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ten dwellinghouses at 16 rosefield street, dundee.
Outstanding
24 December 1993Delivered on: 31 December 1993
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.
Outstanding
16 June 1983Delivered on: 24 June 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 ogilvie street, dundee.
Outstanding
30 May 1983Delivered on: 17 June 1983
Satisfied on: 29 November 1984
Persons entitled: The City of Dundee District Council

Classification: A registered charge
Secured details: All sums due or to become due.
Particulars: 25 ogilvie street, dundee.
Fully Satisfied
30 May 1983Delivered on: 17 June 1983
Satisfied on: 29 November 1984
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 forest park road, dundee.
Fully Satisfied
30 May 1983Delivered on: 17 June 1983
Satisfied on: 29 November 1984
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 ogilvie street, dundee.
Fully Satisfied
19 May 1983Delivered on: 8 June 1983
Satisfied on: 21 January 1994
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 186 high street, lochee, dundee.
Fully Satisfied
7 February 1983Delivered on: 22 February 1983
Satisfied on: 29 November 1984
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ten dwellinghouses at 16 rosefield street, dundee.
Fully Satisfied

Filing History

4 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 April 2020Confirmation statement made on 5 April 2020 with updates (6 pages)
25 July 2019Change of share class name or designation (2 pages)
25 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the rights attaching to classes of shares are as set out in the articles of association 17/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 July 2019Particulars of variation of rights attached to shares (2 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
13 January 2018Satisfaction of charge 11 in full (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Susan Marjorie Jasper on 13 September 2010 (3 pages)
22 September 2010Secretary's details changed for Susan Marjorie Jasper on 13 September 2010 (3 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Director's details changed for Jean Marjorie Jasper on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Jean Marjorie Jasper on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Jean Marjorie Jasper on 1 January 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 05/04/09; full list of members (4 pages)
16 April 2009Return made up to 05/04/09; full list of members (4 pages)
26 September 2008Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
26 September 2008Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 05/04/08; full list of members (4 pages)
20 May 2008Return made up to 05/04/08; full list of members (4 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Return made up to 05/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2007Registered office changed on 31/05/07 from: 27 netherlea scone perth PH2 6QA (1 page)
31 May 2007Return made up to 05/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2007Registered office changed on 31/05/07 from: 27 netherlea scone perth PH2 6QA (1 page)
12 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 April 2006Return made up to 05/04/06; full list of members (6 pages)
7 April 2006Return made up to 05/04/06; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 May 2005Return made up to 05/04/05; full list of members (6 pages)
11 May 2005Return made up to 05/04/05; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 April 2004Return made up to 05/04/04; full list of members (6 pages)
14 April 2004Return made up to 05/04/04; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 April 2003Return made up to 05/04/03; full list of members (6 pages)
16 April 2003Return made up to 05/04/03; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 April 2002Return made up to 05/04/02; full list of members (6 pages)
12 April 2002Return made up to 05/04/02; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 March 2001Return made up to 05/04/01; full list of members (6 pages)
27 March 2001Return made up to 05/04/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 April 2000Return made up to 05/04/00; full list of members (6 pages)
12 April 2000Return made up to 05/04/00; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 April 1999Return made up to 05/04/99; full list of members (6 pages)
16 April 1999Return made up to 05/04/99; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 May 1998Return made up to 05/04/98; no change of members (4 pages)
5 May 1998Return made up to 05/04/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 April 1997Return made up to 05/04/97; no change of members (4 pages)
4 April 1997Return made up to 05/04/97; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 May 1996New secretary appointed (1 page)
13 May 1996Secretary resigned (2 pages)
13 May 1996New secretary appointed (1 page)
13 May 1996Return made up to 05/04/96; full list of members (6 pages)
13 May 1996Return made up to 05/04/96; full list of members (6 pages)
13 May 1996Secretary resigned (2 pages)
6 February 1996Director resigned (1 page)
6 February 1996Director resigned (1 page)
22 May 1995Return made up to 05/04/95; no change of members (4 pages)
22 May 1995Return made up to 05/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (53 pages)
14 January 1982Incorporation (14 pages)