Company NameITM Procurement Contractors Limited
Company StatusDissolved
Company NumberSC176489
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date13 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameThomas Hillock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months (closed 13 March 2020)
RoleProcurement
Country of ResidenceUnited Kingdom
Correspondence Address2 Bernham Terrace
Stonehaven
Kincardineshire
AB39 2WP
Scotland
Director NameStephen Ronald Thompson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months (closed 13 March 2020)
RoleBusiness Development Director
Correspondence AddressCorrienairn Ballater Road
Aboyne
Aberdeenshire
AB34 5HY
Scotland
Secretary NameStephen Ronald Thompson
NationalityBritish
StatusClosed
Appointed24 July 2001(4 years, 1 month after company formation)
Appointment Duration18 years, 7 months (closed 13 March 2020)
RoleCompany Director
Correspondence AddressCorrienairn Ballater Road
Aboyne
Aberdeenshire
AB34 5HY
Scotland
Director NameDavid Martin Allan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr William Hamilton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurling Den 8 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Director NameMr Michael Gordon Chapman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Norfolk Road
Aberdeen
AB10 6JR
Scotland
Director NameMr Andrew John Martin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2001)
RoleSenior Sales Executive
Country of ResidenceEngland
Correspondence Address12 Cromwell Avenue
Bromley
Kent
BR2 9AQ
Director NameJulian Charles Tyacke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence Address2nd Floor 71 Cadogan Square
London
SW1X 0DY
Secretary NameMr Alexander Bruce Mair
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NamePeter Schulte
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(5 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 1998)
RoleSteel Merchant
Correspondence Address76 Beaufort Mansions
Beaufort Street
London
Sw3
Secretary NameStronachs (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2000
Turnover£2,233,204
Gross Profit£365,743
Net Worth£67,101
Cash£144,088
Current Liabilities£437,060

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 February 2002Registered office changed on 08/02/02 from: kpmg 37 albyn place aberdeen AB10 1JB (1 page)
7 February 2002Appointment of a provisional liquidator (1 page)
22 January 2002Registered office changed on 22/01/02 from: in spec house wellheads drive, dyce aberdeen aberdeenshire AB21 7GQ (1 page)
15 January 2002Appointment of a provisional liquidator (1 page)
15 January 2002Court order notice of winding up (1 page)
15 January 2002Notice of winding up order (1 page)
12 December 2001Appointment of a provisional liquidator (2 pages)
4 October 2001Return made up to 20/09/01; full list of members (8 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: in spec house wellheads drive, dyce aberdeen aberdeenshire AB21 7GQ (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 March 2000 (15 pages)
16 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
17 December 2000Director resigned (1 page)
4 July 2000Return made up to 17/06/00; full list of members (7 pages)
14 February 2000Director's particulars changed (1 page)
27 September 1999Full accounts made up to 31 March 1999 (14 pages)
14 July 1999Return made up to 17/06/99; full list of members (9 pages)
9 July 1999Director resigned (1 page)
27 January 1999Conve 13/01/99 (1 page)
27 January 1999Memorandum and Articles of Association (12 pages)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 January 1999Full accounts made up to 31 March 1998 (14 pages)
8 October 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Return made up to 17/06/98; full list of members (10 pages)
4 January 1998New director appointed (2 pages)
29 September 1997Ad 01/08/97--------- £ si 15500@1=15500 £ ic 38000/53500 (2 pages)
29 September 1997Ad 01/08/97--------- £ si 30999@1=30999 £ ic 1/31000 (2 pages)
29 September 1997Ad 01/08/97--------- £ si 3000@1=3000 £ ic 35000/38000 (2 pages)
29 September 1997Ad 01/08/97--------- £ si 31000@1=31000 £ ic 69000/100000 (2 pages)
29 September 1997Ad 01/08/97--------- £ si 4000@1=4000 £ ic 31000/35000 (2 pages)
29 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 September 1997Ad 01/08/97--------- £ si 15500@1=15500 £ ic 53500/69000 (2 pages)
29 September 1997Nc inc already adjusted 01/08/97 (1 page)
16 September 1997New director appointed (2 pages)
16 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Memorandum and Articles of Association (12 pages)
27 August 1997New secretary appointed (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
9 July 1997Company name changed mountwest 116 LIMITED\certificate issued on 10/07/97 (2 pages)
17 June 1997Incorporation (18 pages)