Company NameIts2Day Limited
Company StatusDissolved
Company NumberSC187553
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameUser Friendly Scotland Limited

Business Activity

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

Directors

Director NameMr Richard Paul Simpson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(5 days after company formation)
Appointment Duration20 years, 4 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Secretary NameIrene Hunter
NationalityBritish
StatusClosed
Appointed21 June 2005(6 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 13 November 2018)
RoleCompany Director
Correspondence Address32 East Craigs Wynd
Edinburgh
Midlothian
EH12 8HJ
Scotland
Director NameJanet Mundy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleSupplier Of Computer Services
Correspondence Address23 Forth Terrace
Dalmeny
South Queensferry
West Lothian
EH30 9JT
Scotland
Director NameEdward Hendry
Date of BirthApril 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed15 July 1998(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address23 Forth Terrace
Dalmeny
South Queensferry
West Lothian
EH30 9JT
Scotland
Secretary NameHazel Elizabeth Simpson
NationalityBritish
StatusResigned
Appointed08 January 2001(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 2005)
RoleCompany Director
Correspondence Address33b Hayfield
Edinburgh
Lothian
EH12 8UJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePhillip Hills Partnership Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland

Contact

Websiteits2day.co.uk

Location

Registered Address32 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

1000 at £1Mr Richard Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£9,517
Cash£9,945
Current Liabilities£1,428

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 October 2016 (4 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2009Return made up to 10/07/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 July 2008Return made up to 10/07/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 August 2007Return made up to 10/07/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 August 2006Return made up to 10/07/06; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
4 August 2005Return made up to 10/07/05; full list of members (2 pages)
3 August 2005Director's particulars changed (1 page)
5 July 2005Registered office changed on 05/07/05 from: 2/2 sinclair place edinburgh lothian EH11 1AG (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
1 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
9 July 2004Return made up to 10/07/04; full list of members (6 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
9 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
5 July 2002Return made up to 10/07/02; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
30 August 2001Return made up to 10/07/01; full list of members (7 pages)
8 August 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
22 January 2001Registered office changed on 22/01/01 from: 3 quayside street edinburgh EH6 6EJ (1 page)
22 January 2001Company name changed user friendly scotland LIMITED\certificate issued on 22/01/01 (2 pages)
12 July 2000Return made up to 10/07/00; full list of members (7 pages)
7 July 2000Director resigned (1 page)
8 May 2000Full accounts made up to 31 October 1999 (12 pages)
9 November 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
15 July 1999Return made up to 10/07/99; full list of members (6 pages)
31 July 1998Ad 24/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
10 July 1998Incorporation (17 pages)