Company NameInformation Technologists Limited
Company StatusDissolved
Company NumberSC139749
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 9 months ago)
Dissolution Date8 June 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993(6 months, 4 weeks after company formation)
Appointment Duration28 years, 3 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Pentre Lane
Ashton
Cheshire
CH3 8BX
Wales
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(14 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 08 June 2021)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLongham Farm Cove
Tiverton
Devon
EX16 7RU
Secretary NameDr Alasdair Alan Ryder
NationalityBritish
StatusClosed
Appointed01 January 2007(14 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Pentre Lane
Ashton
Cheshire
CH3 8BX
Wales
Director NameJames Matheson Robertson
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Carden Place
Aberdeen
AB9 1FW
Scotland
Director NameDr David Kershaw Holliday
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(6 months, 4 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address15 Cortland Road
Nunthorpe
Middlesbrough
N Yorkshire
TS7 0JX
Secretary NameDr Sheila Caroline Ryder
NationalityBritish
StatusResigned
Appointed22 February 1999(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2003)
RoleEnvironmental Consultant
Correspondence AddressThe Forge Pentre Lane
Ashton
Chester
CH3 8BX
Wales
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameB H Company Secretaries Ltd (Corporation)
StatusResigned
Appointed14 January 2003(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2007)
Correspondence Address37 London Road
Newbury
Berkshire
RG14 1JL

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Rsk Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2021Application to strike the company off the register (1 page)
20 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
27 July 2020Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW to 65 Sussex Street Glasgow G41 1DX on 27 July 2020 (1 page)
15 August 2019Director's details changed for Mr Ian Harry Strudwick on 4 September 2018 (2 pages)
15 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
15 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
1 September 2017Notification of Rsk Investments Limited as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Rsk Investments Limited as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Rsk Investments Limited as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Rsk Investments Limited as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
7 February 2014Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
7 February 2014Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
25 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 September 2009Return made up to 12/08/09; full list of members (3 pages)
9 September 2009Return made up to 12/08/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 September 2008Return made up to 12/08/08; full list of members (3 pages)
9 September 2008Return made up to 12/08/08; full list of members (3 pages)
7 March 2008Return made up to 12/08/07; full list of members (3 pages)
7 March 2008Return made up to 12/08/07; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 12/08/06; full list of members (6 pages)
4 July 2007Return made up to 12/08/06; full list of members (6 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
23 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2006Return made up to 12/08/05; full list of members (6 pages)
30 January 2006Return made up to 12/08/05; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Return made up to 12/08/04; full list of members (6 pages)
6 September 2004Return made up to 12/08/04; full list of members (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 December 2003Return made up to 12/08/03; full list of members (6 pages)
14 December 2003Return made up to 12/08/03; full list of members (6 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
30 December 2002Return made up to 12/08/02; full list of members (5 pages)
30 December 2002Return made up to 12/08/02; full list of members (5 pages)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
29 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 October 2001Return made up to 12/08/01; full list of members (6 pages)
30 October 2001Return made up to 12/08/01; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 October 2000Full accounts made up to 31 March 2000 (8 pages)
19 October 2000Full accounts made up to 31 March 2000 (8 pages)
17 August 2000Return made up to 12/08/00; full list of members (6 pages)
17 August 2000Return made up to 12/08/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
18 October 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
4 September 1998Return made up to 12/08/98; full list of members (6 pages)
4 September 1998Return made up to 12/08/98; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 September 1997Return made up to 12/08/97; no change of members (5 pages)
22 September 1997Return made up to 12/08/97; no change of members (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 August 1996Return made up to 12/08/96; full list of members (6 pages)
28 August 1996Return made up to 12/08/96; full list of members (6 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen aberdeenshire AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen aberdeenshire AB9 1FW (1 page)
30 November 1995Return made up to 12/08/95; no change of members (8 pages)
30 November 1995Return made up to 12/08/95; no change of members (8 pages)