Ladybank
Cupar
Fife
KY15 7SJ
Scotland
Secretary Name | James Douglas Irvine Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Babylon Court Tranent East Lothian EH33 1BE Scotland |
Director Name | Derek John Charles Fielder |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 10 February 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Strathdon Park Glenrothes Fife KY6 3NS Scotland |
Secretary Name | Yvonne McCallion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 July 2018) |
Role | Manager |
Correspondence Address | Jenniston House Ladybank Cupar Fife KY15 7SJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | itek.co.uk |
---|---|
Telephone | 0845 2300848 |
Telephone region | Unknown |
Registered Address | Itek House Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Euan Fielder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,582,505 |
Cash | £449,782 |
Current Liabilities | £270,807 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 August 2011 | Delivered on: 27 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2022 | Application to strike the company off the register (1 page) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
7 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
14 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
22 February 2019 | Termination of appointment of Derek John Charles Fielder as a director on 10 February 2019 (1 page) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (3 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Yvonne Mccallion as a secretary on 1 July 2018 (1 page) |
9 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
23 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
23 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Company name changed itek systems management LTD.\certificate issued on 06/07/16
|
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
6 July 2016 | Company name changed itek systems management LTD.\certificate issued on 06/07/16
|
28 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
17 July 2014 | Registered office address changed from 2 Babylon Court Coal Neuk Tranent East Lothian EH33 1ES to Itek House Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NS on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 2 Babylon Court Coal Neuk Tranent East Lothian EH33 1ES to Itek House Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NS on 17 July 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Registered office address changed from 2 Babylon Court Tranent East Lothian EH33 1BE on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 2 Babylon Court Tranent East Lothian EH33 1BE on 13 December 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 March 2012 | Secretary's details changed for Yvonne Mccallion on 1 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Yvonne Mccallion on 1 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Yvonne Mccallion on 1 March 2012 (2 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2010 | Director's details changed for Euan Anderson Fielder on 20 December 2009 (2 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Director's details changed for Euan Anderson Fielder on 20 December 2009 (2 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 December 2009 | Director's details changed for Derek John Charles Fielder on 11 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Euan Anderson Fielder on 11 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Euan Anderson Fielder on 11 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Derek John Charles Fielder on 11 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
17 March 2008 | Secretary appointed yvonne mccallion (2 pages) |
17 March 2008 | Appointment terminated secretary james pearson (1 page) |
17 March 2008 | Secretary appointed yvonne mccallion (2 pages) |
17 March 2008 | Appointment terminated secretary james pearson (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
14 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
9 February 2006 | Return made up to 11/12/05; full list of members (2 pages) |
9 February 2006 | Return made up to 11/12/05; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 December 2004 | Return made up to 11/12/04; full list of members
|
14 December 2004 | Return made up to 11/12/04; full list of members
|
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
9 January 2004 | Ad 11/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
9 January 2004 | Ad 11/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
11 December 2002 | Incorporation (15 pages) |
11 December 2002 | Incorporation (15 pages) |