Company NameInformation Technologies First Associates Limited
Company StatusDissolved
Company NumberSC262796
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Iain Alexander Durrand Bett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Nasmyth Court
Houston Industrial Estate
Livingston
EH54 5EG
Scotland
Director NameMr David Craig
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(1 day after company formation)
Appointment Duration17 years, 10 months (resigned 01 December 2021)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressUnit 5 Nasmyth Court
Houston Industrial Estate
Livingston
EH54 5EG
Scotland
Director NameMr Steven McGuire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(1 day after company formation)
Appointment Duration17 years, 10 months (resigned 01 December 2021)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressUnit 5 Nasmyth Court
Houston Industrial Estate
Livingston
EH54 5EG
Scotland
Secretary NameMr Steven McGuire
NationalityBritish
StatusResigned
Appointed03 February 2004(1 day after company formation)
Appointment Duration17 years, 10 months (resigned 01 December 2021)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressUnit 5 Nasmyth Court
Houston Industrial Estate
Livingston
EH54 5EG
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteitfa.co.uk
Telephone0845 1080342
Telephone regionUnknown

Location

Registered AddressUnit 5 Nasmyth Court
Houston Industrial Estate
Livingston
EH54 5EG
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

225 at £1David Craig
30.00%
Ordinary
225 at £1Steven Mcguire
30.00%
Ordinary
150 at £1Nicola Craig
20.00%
Ordinary
150 at £1Rhona Mcguire
20.00%
Ordinary

Financials

Year2014
Net Worth£16,486
Cash£17,250
Current Liabilities£36,400

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
21 December 2021Application to strike the company off the register (3 pages)
17 December 2021Termination of appointment of Steven Mcguire as a director on 1 December 2021 (1 page)
17 December 2021Termination of appointment of David Craig as a director on 1 December 2021 (1 page)
17 December 2021Termination of appointment of Steven Mcguire as a secretary on 1 December 2021 (1 page)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
17 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
25 March 2020Director's details changed for Mr Steven Mcguire on 25 March 2020 (2 pages)
25 March 2020Secretary's details changed for Mr Steven Mcguire on 25 March 2020 (1 page)
25 March 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
25 March 2020Director's details changed for Mr David Craig on 25 March 2020 (2 pages)
13 January 2020Registered office address changed from Unit 6a Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG to Unit 5 Nasmyth Court Houston Industrial Estate Livingston EH54 5EG on 13 January 2020 (1 page)
12 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
8 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Notification of Brightridge Technology Limited as a person with significant control on 29 March 2017 (2 pages)
17 April 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
17 April 2018Cessation of David Craig as a person with significant control on 29 March 2017 (1 page)
17 April 2018Cessation of Steven Mcguire as a person with significant control on 29 March 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 April 2017Registered office address changed from Suite 16, Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to Unit 6a Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from Suite 16, Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to Unit 6a Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG on 6 April 2017 (2 pages)
29 March 2017Appointment of Mr Iain Alexander Durrand Bett as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Iain Alexander Durrand Bett as a director on 29 March 2017 (2 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 750
(5 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 750
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Registered office address changed from Suit 16, Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to Suite 16, Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Suit 16, Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to Suite 16, Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 4 February 2015 (1 page)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 750
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 750
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 750
(5 pages)
4 February 2015Registered office address changed from Suit 16, Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to Suite 16, Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 4 February 2015 (1 page)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline KY12 7HY to Suit 16, Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline KY12 7HY to Suit 16, Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 24 November 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 750
(5 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 750
(5 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 750
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for David Craig on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Steven Mcguire on 1 January 2010 (2 pages)
15 February 2010Director's details changed for David Craig on 1 January 2010 (2 pages)
15 February 2010Director's details changed for David Craig on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Steven Mcguire on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Steven Mcguire on 1 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2007Return made up to 02/02/07; full list of members (3 pages)
7 March 2007Return made up to 02/02/07; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 February 2006Return made up to 02/02/06; full list of members (3 pages)
15 February 2006Return made up to 02/02/06; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
31 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
31 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Return made up to 02/02/05; full list of members (7 pages)
8 March 2005Return made up to 02/02/05; full list of members (7 pages)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2005Nc inc already adjusted 08/10/04 (1 page)
24 February 2005Ad 11/10/04--------- £ si 650@1=650 £ ic 100/750 (2 pages)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2005Nc inc already adjusted 08/10/04 (1 page)
24 February 2005Ad 11/10/04--------- £ si 650@1=650 £ ic 100/750 (2 pages)
23 April 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
8 March 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (1 page)
3 February 2004New director appointed (1 page)
3 February 2004New director appointed (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New secretary appointed (1 page)
3 February 2004New director appointed (1 page)
3 February 2004New director appointed (1 page)
2 February 2004Incorporation (13 pages)
2 February 2004Incorporation (13 pages)