Company NameItaltech Limited
Company StatusDissolved
Company NumberSC138290
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Grahame Alexander Myles
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(same day as company formation)
RoleInstrument Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32a Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameMrs Angela Marie Myles
NationalityBritish
StatusClosed
Appointed01 January 2009(16 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 28 June 2016)
RoleSecretary
Correspondence Address32 Fountainhall Road
Aberdeen
Aberdeenshire
AB15 4DT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameScott John Hogan Myles
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Glassclunie Way
Broughty Ferry
Dundee
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameSheona Renfrew
NationalityBritish
StatusResigned
Appointed01 December 2005(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2007)
RoleTraining Manager
Correspondence Address209 Bankhead Road
Bucksburn
Aberdeen
Aberdeenshire
AB21 9HQ
Scotland

Contact

Telephone01224 322898
Telephone regionAberdeen

Location

Registered Address32a Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

51 at £1Grahame Myles
51.00%
Ordinary
49 at £1Angela Myles
49.00%
Ordinary

Financials

Year2014
Net Worth£47,036
Cash£22,577
Current Liabilities£47,701

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Director's details changed for Mr Grahame Alexander Myles on 26 January 2011 (2 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
26 January 2011Secretary's details changed for Angela Marie Myles on 26 January 2011 (1 page)
30 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Appointment terminated secretary sheona renfrew (1 page)
17 February 2009Return made up to 29/12/07; full list of members (10 pages)
17 February 2009Return made up to 29/12/08; full list of members (9 pages)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Secretary appointed angela marie myles (2 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 May 2007Return made up to 29/12/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/06
(6 pages)
6 January 2006New secretary appointed (2 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 June 2004Return made up to 13/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 September 2003Return made up to 13/05/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
11 June 2002Return made up to 13/05/02; full list of members (6 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 August 2001Return made up to 13/05/01; full list of members (6 pages)
5 February 2001Return made up to 13/05/00; full list of members (6 pages)
7 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 September 2000Accounts for a small company made up to 31 May 1999 (4 pages)
22 December 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 November 1999Return made up to 13/05/99; no change of members (4 pages)
21 May 1999Registered office changed on 21/05/99 from: 46 overton circle dyce aberdeen scotland AB21 0FR (1 page)
21 May 1999Director's particulars changed (1 page)
21 September 1998Return made up to 13/05/98; full list of members
  • 363(287) ‐ Registered office changed on 21/09/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1998Secretary's particulars changed (1 page)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
23 February 1998Return made up to 12/05/97; full list of members (5 pages)
2 June 1997Accounts for a small company made up to 31 May 1996 (4 pages)
1 October 1996Return made up to 13/05/96; no change of members (4 pages)
12 April 1996Return made up to 12/05/95; full list of members (5 pages)
13 September 1995Accounts for a small company made up to 31 May 1994 (10 pages)
4 August 1995Return made up to 13/05/95; no change of members (4 pages)