Company NameInfotechnics Limited
DirectorsBrian Philip Pacitti and Jonathan Howard
Company StatusActive
Company NumberSC200640
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameBrian Philip Pacitti
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address59 Craigiebuckler Avenue
Aberdeen
Aberdeenshire
AB15 8SF
Scotland
Director NameJonathan Howard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(7 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address7 Glebe Road
Claverdon
Warwick
CV35 8NX
Secretary NameBrian Philip Pacitti
NationalityBritish
StatusCurrent
Appointed03 April 2007(7 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address59 Craigiebuckler Avenue
Aberdeen
Aberdeenshire
AB15 8SF
Scotland
Director NameJohn William Jamieson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleComputer Consultant
Correspondence AddressGleniffer Tullochvenus
Lumphanan
Banchory
Kincardineshire
AB31 4RN
Scotland
Secretary NameBrian Philip Pacitti
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address59 Craigiebuckler Avenue
Aberdeen
Aberdeenshire
AB15 8SF
Scotland
Secretary NameIrene Dickson Pacitti
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2007)
RoleCompany Director
Correspondence Address59 Craigiebuckler Avenue
Aberdeen
AB15 8SF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteinfotechnics.co.uk
Email address[email protected]
Telephone01224 355260
Telephone regionAberdeen

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jonathan Howard
25.00%
Ordinary
2 at £1Mr Brian Philip Pacitti
25.00%
Ordinary
1 at £1Jonathan Howard
12.50%
Ordinary B
1 at £1Jonathan Howard
12.50%
Ordinary D
1 at £1Mr Brian Philip Pacitti
12.50%
Ordinary C
1 at £1Mrs Irene Dickson Pacitti
12.50%
Ordinary B

Financials

Year2014
Net Worth£495,627
Cash£539,242
Current Liabilities£428,239

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
22 October 2021Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA to 1 George Square Glasgow G2 1AL on 22 October 2021 (1 page)
22 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
9 October 2018Director's details changed for Jonathan Howard on 9 October 2018 (2 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
15 June 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 June 2017 (2 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
14 June 2016Change of share class name or designation (2 pages)
14 June 2016Change of share class name or designation (2 pages)
14 June 2016Particulars of variation of rights attached to shares (2 pages)
14 June 2016Particulars of variation of rights attached to shares (2 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8
(7 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8
(7 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 8
(7 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 8
(7 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 8
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 8
(7 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 8
(7 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 8
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
30 October 2012Director's details changed for Jonathan Howard on 29 October 2012 (2 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
30 October 2012Director's details changed for Jonathan Howard on 29 October 2012 (2 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Jonathan Howard on 8 October 2010 (2 pages)
1 November 2010Director's details changed for Jonathan Howard on 8 October 2010 (2 pages)
1 November 2010Director's details changed for Jonathan Howard on 8 October 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 July 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
8 July 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
3 February 2009Return made up to 08/10/08; full list of members (5 pages)
3 February 2009Registered office changed on 03/02/2009 from 18-20 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
3 February 2009Registered office changed on 03/02/2009 from 18-20 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
3 February 2009Return made up to 08/10/08; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 November 2007Return made up to 08/10/07; full list of members (3 pages)
2 November 2007Return made up to 08/10/07; full list of members (3 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Notice of assignment of name or new name to shares (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007Notice of assignment of name or new name to shares (2 pages)
16 April 2007Ad 03/04/07--------- £ si 4@1=4 £ ic 4/8 (3 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2007Ad 03/04/07--------- £ si 4@1=4 £ ic 4/8 (3 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 October 2006Return made up to 08/10/06; full list of members (2 pages)
31 October 2006Return made up to 08/10/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 November 2005Return made up to 08/10/05; full list of members (2 pages)
3 November 2005Return made up to 08/10/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
27 October 2004Return made up to 08/10/04; full list of members (5 pages)
27 October 2004Return made up to 08/10/04; full list of members (5 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
28 October 2003Return made up to 08/10/03; full list of members (5 pages)
28 October 2003Return made up to 08/10/03; full list of members (5 pages)
11 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
11 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
28 October 2002Return made up to 08/10/02; full list of members (5 pages)
28 October 2002Return made up to 08/10/02; full list of members (5 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
13 November 2001Return made up to 08/10/01; full list of members (5 pages)
13 November 2001Return made up to 08/10/01; full list of members (5 pages)
24 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
24 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
6 October 2000Return made up to 08/10/00; full list of members (6 pages)
6 October 2000Return made up to 08/10/00; full list of members (6 pages)
28 April 2000£ nc 1000/1002 28/03/00 (2 pages)
28 April 2000£ nc 1000/1002 28/03/00 (2 pages)
28 April 2000Memorandum and Articles of Association (31 pages)
28 April 2000Memorandum and Articles of Association (31 pages)
28 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 2000Company name changed infotechnics (uk) LIMITED\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed infotechnics (uk) LIMITED\certificate issued on 13/03/00 (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 59 craigiebuckler avenue aberdeen aberdeenshire AB15 8SF (1 page)
25 January 2000Registered office changed on 25/01/00 from: 59 craigiebuckler avenue aberdeen aberdeenshire AB15 8SF (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
12 October 1999Registered office changed on 12/10/99 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
8 October 1999Incorporation (18 pages)
8 October 1999Incorporation (18 pages)