Company NameITM Solutions Limited
Company StatusDissolved
Company NumberSC128078
CategoryPrivate Limited Company
Incorporation Date24 October 1990(33 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gerard Michael Mellan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1990(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address30 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland
Secretary NameMr Gerard Michael Mellan
NationalityBritish
StatusClosed
Appointed24 October 1992(2 years after company formation)
Appointment Duration25 years, 5 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland
Director NameJillian Glen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(same day as company formation)
RoleHealth Visitor
Correspondence Address31 Barnton Park View
Edinburgh
Midlothian
EH4 6HH
Scotland
Director NameRobert Glen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(same day as company formation)
RoleConsultant
Correspondence Address31 Barnton Park View
Edinburgh
Midlothian
EH4 6HH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMrs Margaret Mellan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Monreith Road
Glasgow
Lanarkshire
G43 2NY
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed24 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland

Location

Registered AddressC/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Gerard M. Mellan
100.00%
Ordinary

Financials

Year2014
Net Worth£90,747
Cash£90,935
Current Liabilities£188

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

14 November 1992Delivered on: 20 November 1992
Persons entitled: The Royal Bank of Scotland 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

Filing History

10 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 January 2015Termination of appointment of Margaret Mellan as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of Margaret Mellan as a director on 8 January 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 October 2010Director's details changed for Mrs Margaret Mellan on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Gerard Michael Mellan on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Margaret Mellan on 28 October 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 February 2009Return made up to 24/10/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 January 2008Return made up to 24/10/07; no change of members (8 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 November 2006Return made up to 24/10/06; full list of members (8 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 November 2005Return made up to 24/10/05; full list of members (8 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 November 2004Return made up to 24/10/04; full list of members (8 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 November 2003Return made up to 24/10/03; full list of members (8 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 October 2002Return made up to 24/10/02; full list of members (9 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 November 2001Return made up to 24/10/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 November 2000Return made up to 24/10/00; full list of members (10 pages)
11 January 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 November 1999Return made up to 24/10/99; full list of members (8 pages)
1 December 1998Accounts for a small company made up to 31 October 1998 (5 pages)
26 October 1998Return made up to 24/10/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 November 1997Return made up to 24/10/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
4 November 1996Return made up to 24/10/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 October 1995Return made up to 24/10/95; full list of members (6 pages)
24 October 1990Incorporation (17 pages)