Inverness
IV1 1SG
Scotland
Director Name | Mrs Kirsty Fairns |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2010(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Croft 58 Badninish Dornoch Sutherland IV25 3JB Scotland |
Director Name | Mrs Marianne Lewis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2010(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 The Cairns Culbokie Dingwall Ross-Shire IV7 8NE Scotland |
Secretary Name | Mrs Marianne Lewis |
---|---|
Status | Current |
Appointed | 23 July 2015(13 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 12-14 Seafield Road Inverness IV1 1SG Scotland |
Director Name | Mr Robert Hugh Murray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Itp House 21 Seafield Road Inverness Inverness-Shire IV1 1SG Scotland |
Director Name | David Ross |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Juliette Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Holm Burn Place Inverness IV2 6WT Scotland |
Secretary Name | Andrew James Callanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | 38 King Street Inverness IV3 5DG Scotland |
Director Name | Mr Stuart Charles Sinclair |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Ord Road Marybank Muir Of Ord Ross-Shire IV6 7UN Scotland |
Director Name | Mr Derek William Louden |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2010(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abbian House Tower Street Tain Ross-Shire IV19 1DY Scotland |
Secretary Name | Mr Derek William Louden |
---|---|
Status | Resigned |
Appointed | 18 July 2011(9 years after company formation) |
Appointment Duration | 4 years (resigned 23 July 2015) |
Role | Company Director |
Correspondence Address | Itp House 21 Seafield Road Inverness Inverness-Shire IV1 1SG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | itpsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 245600 |
Telephone region | Inverness |
Registered Address | 12-14 Seafield Road Inverness IV1 1SG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
23.7k at £1 | Alexander Macarthur 45.00% Ordinary |
---|---|
20.5k at £1 | Kirsty Fairns 39.00% Ordinary |
8.4k at £1 | Marianne Lewis 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,142 |
Cash | £158,906 |
Current Liabilities | £112,233 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
13 December 2002 | Delivered on: 24 December 2002 Satisfied on: 5 September 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All obligations as contained in the agreement. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
17 December 2002 | Delivered on: 23 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
29 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 April 2017 | Registered office address changed from Itp House 21 Seafield Road Inverness Inverness-Shire IV1 1SG to 12-14 Seafield Road Inverness IV1 1SG on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Itp House 21 Seafield Road Inverness Inverness-Shire IV1 1SG to 12-14 Seafield Road Inverness IV1 1SG on 5 April 2017 (1 page) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Appointment of Mrs Marianne Lewis as a secretary on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Marianne Lewis as a secretary on 23 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Derek William Louden as a secretary on 23 July 2015 (1 page) |
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Derek William Louden as a secretary on 23 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Derek William Louden as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Derek William Louden as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Derek William Louden as a director on 1 July 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 May 2014 | Termination of appointment of Robert Murray as a director (1 page) |
2 May 2014 | Termination of appointment of Robert Murray as a director (1 page) |
5 September 2013 | Satisfaction of charge 2 in full (3 pages) |
5 September 2013 | Satisfaction of charge 2 in full (3 pages) |
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 17 April 2012 (1 page) |
2 March 2012 | Termination of appointment of Stuart Sinclair as a director (1 page) |
2 March 2012 | Termination of appointment of Stuart Sinclair as a director (1 page) |
18 July 2011 | Appointment of Mr Derek William Louden as a secretary (1 page) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Appointment of Mr Derek William Louden as a secretary (1 page) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Appointment of Mr Stuart Charles Sinclair as a director (2 pages) |
26 January 2011 | Appointment of Mr Stuart Charles Sinclair as a director (2 pages) |
6 January 2011 | Appointment of Mrs Kirsty Fairns as a director (2 pages) |
6 January 2011 | Appointment of Mrs Kirsty Fairns as a director (2 pages) |
6 January 2011 | Appointment of Mrs Marianne Lewis as a director (2 pages) |
6 January 2011 | Appointment of Mrs Marianne Lewis as a director (2 pages) |
4 January 2011 | Appointment of Mr Derek William Louden as a director (2 pages) |
4 January 2011 | Appointment of Mr Derek William Louden as a director (2 pages) |
28 October 2010 | Termination of appointment of David Ross as a director (1 page) |
28 October 2010 | Termination of appointment of David Ross as a director (1 page) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for David Ross on 16 July 2010 (2 pages) |
13 August 2010 | Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for Mr Alexander Macarthur on 16 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Alexander Macarthur on 16 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David Ross on 16 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Robert Hugh Murray on 16 July 2010 (2 pages) |
13 August 2010 | Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for Mr Robert Hugh Murray on 16 July 2010 (2 pages) |
13 August 2010 | Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 13 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 4 Walker Road Inverness IV1 1TD on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 4 Walker Road Inverness IV1 1TD on 12 August 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
3 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
7 August 2008 | Director's change of particulars / alexander macarthur / 23/12/2003 (1 page) |
7 August 2008 | Director's change of particulars / alexander macarthur / 23/12/2003 (1 page) |
7 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
9 May 2008 | Appointment terminated secretary andrew callanan (1 page) |
9 May 2008 | Appointment terminated secretary andrew callanan (1 page) |
19 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 March 2007 | Auditor's resignation (1 page) |
14 March 2007 | Auditor's resignation (1 page) |
6 October 2006 | Return made up to 16/07/06; full list of members (3 pages) |
6 October 2006 | Return made up to 16/07/06; full list of members (3 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 4 walker road inverness IV1 1TD (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 4 walker road inverness IV1 1TD (1 page) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
27 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
28 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
25 April 2003 | £ nc 250/100000 02/04/03 (1 page) |
25 April 2003 | £ nc 250/100000 02/04/03 (1 page) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Ad 02/04/03--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages) |
25 April 2003 | Ad 02/04/03--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages) |
2 March 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
2 March 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
24 December 2002 | Partic of mort/charge * (9 pages) |
24 December 2002 | Partic of mort/charge * (9 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
4 October 2002 | Ad 26/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 2002 | Ad 26/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
16 July 2002 | Incorporation (15 pages) |
16 July 2002 | Incorporation (15 pages) |