Company NameCard Transactions Limited
DirectorsIan Robert Parris and Barry Kevin Gough
Company StatusActive
Company NumberSC185189
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years 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
Appointed01 May 1998(1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Headley Park Ten
Woodley
Reading
Berkshire
RG5 4SW
Director NameMr Barry Kevin Gough
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Headley Park Ten
Woodley
Reading
Berkshire
RG5 4SW
Secretary NameMr Barry Kevin Gough
NationalityBritish
StatusCurrent
Appointed26 October 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Headley Park Ten
Woodley
Reading
Berkshire
RG5 4SW
Director NameLynne Haig Bennie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1999)
RoleManagement Accountant
Correspondence AddressKintail 10 Middle Road
Boardmills
County Antrim
BT27 6UU
Northern Ireland
Director NameSian Margaret Brady
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address22 Cooke Rise
Warfield
Bracknell
Berkshire
RG42 2QN
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Director NameMr David Lawrence Nind
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 1998)
RoleCompany Director
Correspondence AddressRowan Water 1 Spade Oak Meadow
Bourne End
Buckinghamshire
SL8 5PT
Secretary NameLynne Haig Bennie
NationalityBritish
StatusResigned
Appointed01 May 1998(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressKintail 10 Middle Road
Boardmills
County Antrim
BT27 6UU
Northern Ireland
Director NameKeith John Ward
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (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(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2004)
RoleFinance Manager
Correspondence Address10 Westmeath Road
Parkview
Gauteng 2193
2193
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameCurzon Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2001)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1AB
Director NameCurzon Directors Limited (Corporation)
StatusResigned
Appointed07 July 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2001)
Correspondence AddressAshford House
Grenadier Road
Exeter
Devon
EX1 3LH
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1999(1 year, 2 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 Consulting Ltd
Sterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

45k at £1Installation Technology LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£182,331
Cash£183,737
Current Liabilities£26,774

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (overdue)

Charges

30 September 1998Delivered on: 13 October 1998
Persons entitled: Installation Technology Limited

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
23 June 1998Delivered on: 6 July 1998
Satisfied on: 23 July 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: The whole assets of the company.
Fully Satisfied

Filing History

3 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
26 January 2023Accounts for a small company made up to 30 September 2022 (19 pages)
8 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
17 March 2021Accounts for a small company made up to 30 September 2020 (19 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 30 September 2019 (8 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (9 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
4 December 2018Auditor's resignation (1 page)
1 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
24 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
24 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
29 June 2016Auditor's resignation (1 page)
29 June 2016Auditor's resignation (1 page)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 45,000
(5 pages)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 45,000
(5 pages)
3 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
3 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
29 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
27 April 2015Director's details changed for Mr Ian Robert Parris on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Ian Robert Parris on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Ian Robert Parris on 1 April 2015 (2 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 45,000
(5 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 45,000
(5 pages)
20 October 2014Section 519 (1 page)
20 October 2014Section 519 (1 page)
1 October 2014Section 519 auditor's statement (1 page)
1 October 2014Section 519 auditor's statement (1 page)
4 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
4 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 45,000
(5 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 45,000
(5 pages)
24 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
22 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
22 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
12 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
17 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
17 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
17 May 2011Secretary's details changed for Mr Barry Kevin Gough on 24 April 2011 (2 pages)
17 May 2011Director's details changed for Mr Barry Kevin Gough on 24 April 2011 (2 pages)
17 May 2011Director's details changed for Mr Barry Kevin Gough on 24 April 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Barry Kevin Gough on 24 April 2011 (2 pages)
8 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
8 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
15 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
8 September 2009Return made up to 24/04/09; full list of members (3 pages)
8 September 2009Return made up to 24/04/09; full list of members (3 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
10 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
20 June 2008Return made up to 24/04/08; full list of members (3 pages)
20 June 2008Return made up to 24/04/08; full list of members (3 pages)
12 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 July 2007Return made up to 24/04/07; full list of members (2 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Return made up to 24/04/07; full list of members (2 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 May 2006Return made up to 24/04/06; full list of members (7 pages)
2 May 2006Return made up to 24/04/06; full list of members (7 pages)
20 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
20 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
10 August 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
5 January 2005Full accounts made up to 30 September 2004 (11 pages)
5 January 2005Full accounts made up to 30 September 2004 (11 pages)
19 May 2004Full accounts made up to 30 September 2003 (12 pages)
19 May 2004Full accounts made up to 30 September 2003 (12 pages)
21 April 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Return made up to 24/04/03; full list of members (7 pages)
11 June 2003Return made up to 24/04/03; full list of members (7 pages)
15 May 2003Full accounts made up to 30 September 2002 (14 pages)
15 May 2003Full accounts made up to 30 September 2002 (14 pages)
19 June 2002Return made up to 24/04/02; full list of members (7 pages)
19 June 2002Return made up to 24/04/02; full list of members (7 pages)
16 May 2002Full accounts made up to 30 September 2001 (15 pages)
16 May 2002Full accounts made up to 30 September 2001 (15 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Full accounts made up to 30 September 2000 (14 pages)
19 September 2001Full accounts made up to 30 September 2000 (14 pages)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001Director resigned (1 page)
29 August 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 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)
28 February 2000Full accounts made up to 30 September 1999 (14 pages)
28 February 2000Full accounts made up to 30 September 1999 (14 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999Secretary resigned;director resigned (1 page)
26 April 1999Return made up to 24/04/99; full list of members (8 pages)
26 April 1999Return made up to 24/04/99; full list of members (8 pages)
17 February 1999Accounting reference date extended from 30/09/98 to 30/09/99 (1 page)
17 February 1999Accounting reference date extended from 30/09/98 to 30/09/99 (1 page)
24 December 1998Alterations to a floating charge (9 pages)
24 December 1998Alterations to a floating charge (9 pages)
17 December 1998Alterations to a floating charge (8 pages)
17 December 1998Alterations to a floating charge (8 pages)
3 December 1998Registered office changed on 03/12/98 from: 27 melville street edinburgh EH3 7JF (1 page)
3 December 1998Registered office changed on 03/12/98 from: 27 melville street edinburgh EH3 7JF (1 page)
13 October 1998Partic of mort/charge * (5 pages)
13 October 1998Partic of mort/charge * (5 pages)
9 October 1998Memorandum and Articles of Association (11 pages)
9 October 1998Memorandum and Articles of Association (11 pages)
9 October 1998Ad 30/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 October 1998Ad 30/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 October 1998Nc inc already adjusted 30/09/98 (1 page)
9 October 1998Nc inc already adjusted 30/09/98 (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
6 July 1998Partic of mort/charge * (6 pages)
6 July 1998Partic of mort/charge * (6 pages)
23 June 1998Company name changed card protection LIMITED\certificate issued on 24/06/98 (2 pages)
23 June 1998Company name changed card protection LIMITED\certificate issued on 24/06/98 (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
15 June 1998Company name changed macrocom (479) LIMITED\certificate issued on 16/06/98 (2 pages)
15 June 1998Company name changed macrocom (479) LIMITED\certificate issued on 16/06/98 (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
22 May 1998New director appointed (3 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page)
22 May 1998New director appointed (3 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
24 April 1998Incorporation (26 pages)
24 April 1998Incorporation (26 pages)