Aberdeen
Aberdeenshire
AB15 8SF
Scotland
Director Name | Jonathan Howard |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2007(7 years, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 7 Glebe Road Claverdon Warwick CV35 8NX |
Secretary Name | Brian Philip Pacitti |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2007(7 years, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 59 Craigiebuckler Avenue Aberdeen Aberdeenshire AB15 8SF Scotland |
Director Name | John William Jamieson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Gleniffer Tullochvenus Lumphanan Banchory Kincardineshire AB31 4RN Scotland |
Secretary Name | Brian Philip Pacitti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 59 Craigiebuckler Avenue Aberdeen Aberdeenshire AB15 8SF Scotland |
Secretary Name | Irene Dickson Pacitti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 59 Craigiebuckler Avenue Aberdeen AB15 8SF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | infotechnics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 355260 |
Telephone region | Aberdeen |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jonathan Howard 25.00% Ordinary |
---|---|
2 at £1 | Mr Brian Philip Pacitti 25.00% Ordinary |
1 at £1 | Jonathan Howard 12.50% Ordinary B |
1 at £1 | Jonathan Howard 12.50% Ordinary D |
1 at £1 | Mr Brian Philip Pacitti 12.50% Ordinary C |
1 at £1 | Mrs Irene Dickson Pacitti 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £495,627 |
Cash | £539,242 |
Current Liabilities | £428,239 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
9 November 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
22 October 2021 | Registered 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 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
9 October 2018 | Director's details changed for Jonathan Howard on 9 October 2018 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
25 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
15 June 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
14 June 2016 | Change of share class name or designation (2 pages) |
14 June 2016 | Change of share class name or designation (2 pages) |
14 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Director's details changed for Jonathan Howard on 29 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Director's details changed for Jonathan Howard on 29 October 2012 (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Director's details changed for Jonathan Howard on 8 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Jonathan Howard on 8 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Jonathan Howard on 8 October 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 July 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
8 July 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
3 February 2009 | Return made up to 08/10/08; full list of members (5 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 18-20 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 18-20 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
3 February 2009 | Return made up to 08/10/08; full list of members (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Notice of assignment of name or new name to shares (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Notice of assignment of name or new name to shares (2 pages) |
16 April 2007 | Ad 03/04/07--------- £ si 4@1=4 £ ic 4/8 (3 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
16 April 2007 | Ad 03/04/07--------- £ si 4@1=4 £ ic 4/8 (3 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
4 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
3 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (5 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
28 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
28 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
11 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
11 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
28 October 2002 | Return made up to 08/10/02; full list of members (5 pages) |
28 October 2002 | Return made up to 08/10/02; full list of members (5 pages) |
23 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
23 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
13 November 2001 | Return made up to 08/10/01; full list of members (5 pages) |
13 November 2001 | Return made up to 08/10/01; full list of members (5 pages) |
24 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
24 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
6 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
6 October 2000 | Return 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 2000 | Memorandum and Articles of Association (31 pages) |
28 April 2000 | Memorandum and Articles of Association (31 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
10 March 2000 | Company name changed infotechnics (uk) LIMITED\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed infotechnics (uk) LIMITED\certificate issued on 13/03/00 (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 59 craigiebuckler avenue aberdeen aberdeenshire AB15 8SF (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 59 craigiebuckler avenue aberdeen aberdeenshire AB15 8SF (1 page) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (18 pages) |
8 October 1999 | Incorporation (18 pages) |