Company NameInstallation Technology Limited
Company StatusActive
Company NumberSC147188
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Robert Parris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(1 year, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEastlea
42 Guildford Road
Lightwater
Surrey
GU18 5SN
Secretary NameMr Barry Kevin Gough
NationalityBritish
StatusCurrent
Appointed26 October 2001(8 years after company formation)
Appointment Duration22 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barwell Plc
Sterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Barry Kevin Gough
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(23 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Barwell Plc
Sterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr John Bernard Lichnerowicz
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(23 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barwell Plc
Sterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Anthony Mark Rouse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(23 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Administrative Officer
Country of ResidenceEngland
Correspondence AddressC/O Barwell Plc
Sterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameSian Margaret Brady
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2001)
RoleCompany Director
Correspondence Address22 Cooke Rise
Warfield
Bracknell
Berkshire
RG42 2QN
Director NameAndrew Richard Chance
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressStone Hall Farm
The Street, Stourmouth
Canterbury
Kent
CT3 1HY
Director NameMr John Duncan Price
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Georgian Way
Harrow
Middlesex
HA1 3LF
Director NameJohn McNeilage Houston
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 1994)
RoleCompany Director
Correspondence Address1086 Edward Avenue
Fonthill
Ontario
LO5 1EU
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Secretary NameLynne Haig Bennie
NationalityBritish
StatusResigned
Appointed30 December 1993(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressFlat 1 The Old Church Hall
Spinner Street Balfron
Glasgow
G63 0TP
Scotland
Secretary NameLynne Haig Bennie
NationalityBritish
StatusResigned
Appointed30 December 1993(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressEast Lodge Caldarvan Estate
Gartocharn
Alexandria
Dunbartonshire
G83 8SA
Scotland
Director NameLynne Haig Bennie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 1999)
RoleManagement Accountant
Correspondence AddressKintail 10 Middle Road
Boardmills
County Antrim
BT27 6UU
Northern Ireland
Secretary NameMr Alexander Charles Gordon Mackie
NationalityBritish
StatusResigned
Appointed30 September 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Secretary NameLynne Haig Bennie
NationalityBritish
StatusResigned
Appointed04 November 1998(5 years after company formation)
Appointment Duration8 months (resigned 07 July 1999)
RoleManagement Accountant
Correspondence AddressKintail 10 Middle Road
Boardmills
County Antrim
BT27 6UU
Northern Ireland
Director NameSunette Swart
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2000)
RoleTax Adviser
Correspondence AddressFlat 4
106 Park Street
London
W1Y 3RB
Director NameKeith John Ward
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressCourt Hays
Sherford
Kingsbridge
Devon
TQ7 2AT
Director NameLinda Eva Miller
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed17 March 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2004)
RoleFinance Manager
Correspondence Address10 Westmeath Road
Parkview
Gauteng 2193
2193
Director NameBarry Kevin Gough
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 13 July 2007)
RoleGeneral Manager
Correspondence Address35 Longridge
Colchester
Essex
CO4 3FD
Director NameKen Roberts
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(11 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 June 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Oldstead
Bracknell
Berkshire
RG12 0UE
Director NameDavid Henson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(13 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Pickhurst Lane
Bromley
Kent
BR2 7HU
Director NameMr Andrew Robert George Best
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2020)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressC/O Barwell Plc
Sterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameCurzon Directors Limited (Corporation)
StatusResigned
Appointed07 July 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2001)
Correspondence AddressAshford House
Grenadier Road
Exeter
Devon
EX1 3LH
Director NameCurzon Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2001)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1AB
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2001)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1AB

Contact

Websiteinstallationtechnology.com

Location

Registered AddressC/O Barwell Plc
Sterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50k at £1Techold LTD
90.00%
Ordinary A
5.6k at £1Techold LTD
10.00%
Ordinary B

Financials

Year2014
Turnover£13,000,422
Gross Profit£3,775,422
Net Worth£635,699
Cash£1,864,391
Current Liabilities£3,294,694

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

28 April 2009Delivered on: 7 May 2009
Satisfied on: 8 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage of 6 st radigund street, canterbury, kent K763398.
Fully Satisfied
2 May 1994Delivered on: 13 May 1994
Satisfied on: 28 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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
30 December 1993Delivered on: 31 December 1993
Satisfied on: 12 July 1999
Persons entitled: Barwell PLC

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
17 April 2009Delivered on: 29 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
26 January 2023Full accounts made up to 30 September 2022 (31 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
8 June 2022Full accounts made up to 30 September 2021 (32 pages)
10 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
17 March 2021Full accounts made up to 30 September 2020 (34 pages)
28 October 2020Notification of Installation Technology Holdings Limited as a person with significant control on 1 October 2020 (4 pages)
28 October 2020Cessation of Ian Robert Parris as a person with significant control on 1 October 2020 (3 pages)
12 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
31 January 2020Termination of appointment of Andrew Robert George Best as a director on 31 January 2020 (1 page)
23 December 2019Full accounts made up to 30 September 2019 (31 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (31 pages)
4 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
19 June 2018Appointment of Mr Andrew Robert George Best as a director on 1 June 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
11 September 2017Appointment of Mr Anthony Mark Rouse as a director on 1 August 2017 (2 pages)
11 September 2017Appointment of Mr Anthony Mark Rouse as a director on 1 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Barry Kevin Gough on 1 July 2017 (2 pages)
16 August 2017Director's details changed for Mr Barry Kevin Gough on 1 July 2017 (2 pages)
24 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
24 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
13 June 2017Appointment of Mr Barry Kevin Gough as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Barry Kevin Gough as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of David Henson as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Ken Roberts as a director on 1 June 2017 (1 page)
12 June 2017Appointment of Mr John Bernard Lichnerowicz as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Ken Roberts as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of David Henson as a director on 1 June 2017 (1 page)
12 June 2017Appointment of Mr John Bernard Lichnerowicz as a director on 1 June 2017 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
29 June 2016Auditor's resignation (1 page)
29 June 2016Auditor's resignation (1 page)
3 March 2016Full accounts made up to 30 September 2015 (14 pages)
3 March 2016Full accounts made up to 30 September 2015 (14 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 55,556
(7 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 55,556
(7 pages)
2 April 2015Full accounts made up to 30 September 2014 (15 pages)
2 April 2015Full accounts made up to 30 September 2014 (15 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders (7 pages)
30 October 2014Register(s) moved to registered inspection location C/O Barwell Plc 20 Renfield Street Glasgow G2 5AP (1 page)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders (7 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 55,556
(7 pages)
30 October 2014Register(s) moved to registered inspection location C/O Barwell Plc 20 Renfield Street Glasgow G2 5AP (1 page)
6 October 2014Section 519 (1 page)
6 October 2014Section 519 (1 page)
12 May 2014Full accounts made up to 30 September 2013 (26 pages)
12 May 2014Full accounts made up to 30 September 2013 (26 pages)
11 March 2014Statement of capital on 19 February 2014
  • GBP 55,556
(5 pages)
11 March 2014Statement of capital on 19 February 2014
  • GBP 55,556
(5 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders (7 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders (7 pages)
22 March 2013Accounts for a small company made up to 30 September 2012 (10 pages)
22 March 2013Accounts for a small company made up to 30 September 2012 (10 pages)
8 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
17 February 2012Accounts for a small company made up to 30 September 2011 (10 pages)
17 February 2012Accounts for a small company made up to 30 September 2011 (10 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
18 February 2011Accounts for a small company made up to 30 September 2010 (16 pages)
18 February 2011Accounts for a small company made up to 30 September 2010 (16 pages)
8 November 2010Secretary's details changed for Mr Barry Kevin Gough on 27 October 2010 (1 page)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
8 November 2010Secretary's details changed for Mr Barry Kevin Gough on 27 October 2010 (1 page)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
15 April 2010Accounts for a small company made up to 30 September 2009 (11 pages)
15 April 2010Accounts for a small company made up to 30 September 2009 (11 pages)
19 November 2009Director's details changed for Ian Robert Parris on 27 October 2009 (2 pages)
19 November 2009Director's details changed for David Henson on 27 October 2009 (2 pages)
19 November 2009Director's details changed for Ken Roberts on 27 October 2009 (2 pages)
19 November 2009Director's details changed for David Henson on 27 October 2009 (2 pages)
19 November 2009Director's details changed for Ken Roberts on 27 October 2009 (2 pages)
19 November 2009Director's details changed for Ian Robert Parris on 27 October 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register inspection address has been changed (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 June 2009Accounts for a small company made up to 30 September 2008 (9 pages)
9 June 2009Accounts for a small company made up to 30 September 2008 (9 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 November 2008Return made up to 27/10/08; full list of members (4 pages)
7 November 2008Return made up to 27/10/08; full list of members (4 pages)
12 February 2008Accounts for a small company made up to 30 September 2007 (9 pages)
12 February 2008Accounts for a small company made up to 30 September 2007 (9 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Return made up to 27/10/07; full list of members (3 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Return made up to 27/10/07; full list of members (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
15 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
15 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
8 January 2007Return made up to 27/10/06; full list of members (3 pages)
8 January 2007Return made up to 27/10/06; full list of members (3 pages)
20 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 November 2005Return made up to 27/10/05; full list of members (7 pages)
24 November 2005Return made up to 27/10/05; full list of members (7 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
4 January 2005Full accounts made up to 30 September 2004 (14 pages)
4 January 2005Full accounts made up to 30 September 2004 (14 pages)
11 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Full accounts made up to 30 September 2003 (19 pages)
2 June 2004Full accounts made up to 30 September 2003 (19 pages)
9 February 2004Return made up to 27/10/03; full list of members (7 pages)
9 February 2004Return made up to 27/10/03; full list of members (7 pages)
19 May 2003Full accounts made up to 30 September 2002 (20 pages)
19 May 2003Full accounts made up to 30 September 2002 (20 pages)
20 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Full accounts made up to 30 September 2001 (16 pages)
17 May 2002Full accounts made up to 30 September 2001 (16 pages)
7 December 2001Return made up to 27/10/01; full list of members (8 pages)
7 December 2001Return made up to 27/10/01; full list of members (8 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
18 September 2001Full accounts made up to 30 September 2000 (16 pages)
18 September 2001Full accounts made up to 30 September 2000 (16 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
18 May 2001Secretary resigned;director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned;director resigned (1 page)
29 January 2001Return made up to 27/10/00; full list of members (8 pages)
29 January 2001Return made up to 27/10/00; full list of members (8 pages)
2 November 2000Return made up to 27/10/99; full list of members; amend (8 pages)
2 November 2000Return made up to 27/10/99; full list of members; amend (8 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
3 March 2000Full accounts made up to 30 September 1999 (16 pages)
3 March 2000Full accounts made up to 30 September 1999 (16 pages)
17 January 2000Return made up to 27/10/99; full list of members (9 pages)
17 January 2000Return made up to 27/10/99; full list of members (9 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
15 October 1999Auditor's resignation (2 pages)
15 October 1999Auditor's resignation (2 pages)
4 October 1999Auditor's resignation (1 page)
4 October 1999Auditor's resignation (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Memorandum and Articles of Association (4 pages)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Conve 07/07/99 (1 page)
3 September 1999Ad 07/07/99--------- £ si 300000@1=300000 £ ic 55556/355556 (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1999Conve 07/07/99 (1 page)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1999Memorandum and Articles of Association (4 pages)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999Ad 07/07/99--------- £ si 300000@1=300000 £ ic 55556/355556 (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Dec mort/charge * (5 pages)
12 July 1999Dec mort/charge * (5 pages)
14 January 1999Full accounts made up to 30 September 1998 (18 pages)
14 January 1999Full accounts made up to 30 September 1998 (18 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
30 October 1998Return made up to 27/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 1998Return made up to 27/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 1998Full accounts made up to 30 September 1997 (17 pages)
16 July 1998Full accounts made up to 30 September 1997 (17 pages)
25 June 1998Company name changed macrocom (258) LIMITED\certificate issued on 26/06/98 (8 pages)
25 June 1998Company name changed macrocom (258) LIMITED\certificate issued on 26/06/98 (8 pages)
20 March 1998Memorandum and Articles of Association (25 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1998Memorandum and Articles of Association (25 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 January 1997Full accounts made up to 30 September 1996 (17 pages)
20 January 1997Full accounts made up to 30 September 1996 (17 pages)
7 November 1996Return made up to 27/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 1996Return made up to 27/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 1996Conve 30/09/95 (1 page)
23 January 1996Particulars of contract relating to shares (4 pages)
23 January 1996Particulars of contract relating to shares (4 pages)
23 January 1996Ad 30/12/93--------- £ si 4556@1 (2 pages)
23 January 1996Memorandum and Articles of Association (25 pages)
23 January 1996Ad 30/12/93--------- £ si 4556@1 (2 pages)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 January 1996Particulars of contract relating to shares (4 pages)
23 January 1996Conve 30/09/95 (1 page)
23 January 1996Memorandum and Articles of Association (25 pages)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 January 1996Particulars of contract relating to shares (4 pages)
27 December 1995Full accounts made up to 30 September 1995 (16 pages)
27 December 1995Full accounts made up to 30 September 1995 (16 pages)
26 October 1995Return made up to 27/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 1995Return made up to 27/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 1995Return made up to 27/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 October 1995Ad 30/09/95--------- £ si 41000@1=41000 £ ic 14556/55556 (2 pages)
10 October 1995£ ic 55556/10000 30/09/95 £ sr 45556@1=45556 (1 page)
10 October 1995£ ic 55556/10000 30/09/95 £ sr 45556@1=45556 (1 page)
10 October 1995Ad 30/09/95--------- £ si 4556@1=4556 £ ic 10000/14556 (2 pages)
10 October 1995Ad 30/09/95--------- £ si 4556@1=4556 £ ic 10000/14556 (2 pages)
10 October 1995Ad 30/09/95--------- £ si 41000@1=41000 £ ic 14556/55556 (2 pages)
4 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995New secretary appointed (2 pages)
1 September 1995Registered office changed on 01/09/95 from: sterling house 20 renfield street glasgow G2 5AP (1 page)
1 September 1995Registered office changed on 01/09/95 from: sterling house 20 renfield street glasgow G2 5AP (1 page)
1 September 1995Secretary's particulars changed (2 pages)
1 September 1995Secretary's particulars changed (2 pages)
23 April 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
23 April 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
27 October 1993Incorporation (25 pages)
27 October 1993Incorporation (25 pages)