Company NameITM Surface Treatments Limited
Company StatusDissolved
Company NumberSC244598
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date8 July 2015 (8 years, 9 months ago)
Previous NameITM Bead Blasting Services Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Ian Maitland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Walter Lumsden Court
Freuchie
Cupar
Fife
KY15 7DZ
Scotland
Secretary NameJoyce Munro
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Wellpark Court
Roxburgh Street
Greenock
PA15 4AG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWylie & Bisset Llp
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1Ian Maitland
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,219
Cash£126
Current Liabilities£293,363

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Notice of final meeting of creditors (2 pages)
23 February 2012Withdraw the company strike off application (1 page)
16 February 2012Registered office address changed from Unit 4, Mountfleurie Industrial Estate, Windygates Road Leven Fife KY8 4AX on 16 February 2012 (2 pages)
10 February 2012Notice of winding up order (1 page)
10 February 2012Court order notice of winding up (1 page)
3 February 2012First Gazette notice for voluntary strike-off (1 page)
23 January 2012Application to strike the company off the register (3 pages)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 10,000
(3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
6 May 2010Termination of appointment of Joyce Munro as a secretary (2 pages)
14 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Ian Maitland on 25 February 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 March 2009Return made up to 25/02/09; full list of members (3 pages)
10 March 2009Director's change of particulars / ian maitland / 10/03/2009 (1 page)
11 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 February 2008Return made up to 25/02/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 April 2007Return made up to 25/02/07; full list of members (6 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 April 2006Return made up to 25/02/06; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 March 2005Ad 28/02/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 March 2005£ nc 1000/10000 28/02/05 (1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2004Registered office changed on 03/12/04 from: unit 5, block 5 banbeath industrial estate leven fife KY8 5HD (1 page)
5 June 2004Partic of mort/charge * (6 pages)
13 April 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
15 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2003Memorandum and Articles of Association (13 pages)
28 February 2003Company name changed itm bead blasting services limit ed\certificate issued on 28/02/03 (2 pages)
26 February 2003Secretary resigned (1 page)
25 February 2003Incorporation (16 pages)