Company NameITP Solutions Ltd.
Company StatusActive
Company NumberSC234188
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexander Macarthur
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12-14 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMrs Kirsty Fairns
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Croft 58 Badninish
Dornoch
Sutherland
IV25 3JB
Scotland
Director NameMrs Marianne Lewis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 The Cairns
Culbokie
Dingwall
Ross-Shire
IV7 8NE
Scotland
Secretary NameMrs Marianne Lewis
StatusCurrent
Appointed23 July 2015(13 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address12-14 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr Robert Hugh Murray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressItp House 21 Seafield Road
Inverness
Inverness-Shire
IV1 1SG
Scotland
Director NameDavid Ross
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameJuliette Morrison
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Holm Burn Place
Inverness
IV2 6WT
Scotland
Secretary NameAndrew James Callanan
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2008)
RoleCompany Director
Correspondence Address38 King Street
Inverness
IV3 5DG
Scotland
Director NameMr Stuart Charles Sinclair
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Ord Road
Marybank
Muir Of Ord
Ross-Shire
IV6 7UN
Scotland
Director NameMr Derek William Louden
Date of BirthMay 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2010(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbian House Tower Street
Tain
Ross-Shire
IV19 1DY
Scotland
Secretary NameMr Derek William Louden
StatusResigned
Appointed18 July 2011(9 years after company formation)
Appointment Duration4 years (resigned 23 July 2015)
RoleCompany Director
Correspondence AddressItp House 21 Seafield Road
Inverness
Inverness-Shire
IV1 1SG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteitpsolutions.co.uk
Email address[email protected]
Telephone01463 245600
Telephone regionInverness

Location

Registered Address12-14 Seafield Road
Inverness
IV1 1SG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

23.7k at £1Alexander Macarthur
45.00%
Ordinary
20.5k at £1Kirsty Fairns
39.00%
Ordinary
8.4k at £1Marianne Lewis
16.00%
Ordinary

Financials

Year2014
Net Worth£246,142
Cash£158,906
Current Liabilities£112,233

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

13 December 2002Delivered 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 2002Delivered 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

Filing History

17 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 April 2017Registered 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 2017Registered 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 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 52,575
(7 pages)
23 July 2015Appointment of Mrs Marianne Lewis as a secretary on 23 July 2015 (2 pages)
23 July 2015Appointment of Mrs Marianne Lewis as a secretary on 23 July 2015 (2 pages)
23 July 2015Termination of appointment of Derek William Louden as a secretary on 23 July 2015 (1 page)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 52,575
(7 pages)
23 July 2015Termination of appointment of Derek William Louden as a secretary on 23 July 2015 (1 page)
1 July 2015Termination of appointment of Derek William Louden as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Derek William Louden as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Derek William Louden as a director on 1 July 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 52,575
(7 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 52,575
(7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Termination of appointment of Robert Murray as a director (1 page)
2 May 2014Termination of appointment of Robert Murray as a director (1 page)
5 September 2013Satisfaction of charge 2 in full (3 pages)
5 September 2013Satisfaction of charge 2 in full (3 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 17 April 2012 (1 page)
2 March 2012Termination of appointment of Stuart Sinclair as a director (1 page)
2 March 2012Termination of appointment of Stuart Sinclair as a director (1 page)
18 July 2011Appointment of Mr Derek William Louden as a secretary (1 page)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
18 July 2011Appointment of Mr Derek William Louden as a secretary (1 page)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Appointment of Mr Stuart Charles Sinclair as a director (2 pages)
26 January 2011Appointment of Mr Stuart Charles Sinclair as a director (2 pages)
6 January 2011Appointment of Mrs Kirsty Fairns as a director (2 pages)
6 January 2011Appointment of Mrs Kirsty Fairns as a director (2 pages)
6 January 2011Appointment of Mrs Marianne Lewis as a director (2 pages)
6 January 2011Appointment of Mrs Marianne Lewis as a director (2 pages)
4 January 2011Appointment of Mr Derek William Louden as a director (2 pages)
4 January 2011Appointment of Mr Derek William Louden as a director (2 pages)
28 October 2010Termination of appointment of David Ross as a director (1 page)
28 October 2010Termination of appointment of David Ross as a director (1 page)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for David Ross on 16 July 2010 (2 pages)
13 August 2010Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 13 August 2010 (1 page)
13 August 2010Director's details changed for Mr Alexander Macarthur on 16 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Alexander Macarthur on 16 July 2010 (2 pages)
13 August 2010Director's details changed for David Ross on 16 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Robert Hugh Murray on 16 July 2010 (2 pages)
13 August 2010Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 13 August 2010 (1 page)
13 August 2010Director's details changed for Mr Robert Hugh Murray on 16 July 2010 (2 pages)
13 August 2010Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 13 August 2010 (1 page)
12 August 2010Registered office address changed from 4 Walker Road Inverness IV1 1TD on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 4 Walker Road Inverness IV1 1TD on 12 August 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 August 2009Return made up to 16/07/09; full list of members (4 pages)
13 August 2009Return made up to 16/07/09; full list of members (4 pages)
3 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 August 2008Return made up to 16/07/08; full list of members (4 pages)
7 August 2008Director's change of particulars / alexander macarthur / 23/12/2003 (1 page)
7 August 2008Director's change of particulars / alexander macarthur / 23/12/2003 (1 page)
7 August 2008Return made up to 16/07/08; full list of members (4 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
9 May 2008Appointment terminated secretary andrew callanan (1 page)
9 May 2008Appointment terminated secretary andrew callanan (1 page)
19 July 2007Return made up to 16/07/07; full list of members (3 pages)
19 July 2007Return made up to 16/07/07; full list of members (3 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 March 2007Auditor's resignation (1 page)
14 March 2007Auditor's resignation (1 page)
6 October 2006Return made up to 16/07/06; full list of members (3 pages)
6 October 2006Return made up to 16/07/06; full list of members (3 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 August 2006New secretary appointed (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
8 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 July 2005Return made up to 16/07/05; full list of members (3 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Registered office changed on 25/07/05 from: 4 walker road inverness IV1 1TD (1 page)
25 July 2005Registered office changed on 25/07/05 from: 4 walker road inverness IV1 1TD (1 page)
25 July 2005Location of register of members (1 page)
25 July 2005Return made up to 16/07/05; full list of members (3 pages)
27 August 2004Return made up to 16/07/04; full list of members (7 pages)
27 August 2004Return made up to 16/07/04; full list of members (7 pages)
28 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 August 2003Return made up to 16/07/03; full list of members (7 pages)
26 August 2003Return 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2003Ad 02/04/03--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
25 April 2003Ad 02/04/03--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
2 March 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
2 March 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
24 December 2002Partic of mort/charge * (9 pages)
24 December 2002Partic of mort/charge * (9 pages)
23 December 2002Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
4 October 2002Ad 26/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 2002Ad 26/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
16 July 2002Incorporation (15 pages)
16 July 2002Incorporation (15 pages)