Houston Industrial Estate
Livingston
EH54 5EG
Scotland
Director Name | Mr David Craig |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(1 day after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 December 2021) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Nasmyth Court Houston Industrial Estate Livingston EH54 5EG Scotland |
Director Name | Mr Steven McGuire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(1 day after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 December 2021) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Nasmyth Court Houston Industrial Estate Livingston EH54 5EG Scotland |
Secretary Name | Mr Steven McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(1 day after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 December 2021) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Nasmyth Court Houston Industrial Estate Livingston EH54 5EG Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | itfa.co.uk |
---|---|
Telephone | 0845 1080342 |
Telephone region | Unknown |
Registered Address | Unit 5 Nasmyth Court Houston Industrial Estate Livingston EH54 5EG Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
225 at £1 | David Craig 30.00% Ordinary |
---|---|
225 at £1 | Steven Mcguire 30.00% Ordinary |
150 at £1 | Nicola Craig 20.00% Ordinary |
150 at £1 | Rhona Mcguire 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,486 |
Cash | £17,250 |
Current Liabilities | £36,400 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
21 December 2021 | Application to strike the company off the register (3 pages) |
17 December 2021 | Termination of appointment of Steven Mcguire as a director on 1 December 2021 (1 page) |
17 December 2021 | Termination of appointment of David Craig as a director on 1 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Steven Mcguire as a secretary on 1 December 2021 (1 page) |
24 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
17 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
25 March 2020 | Director's details changed for Mr Steven Mcguire on 25 March 2020 (2 pages) |
25 March 2020 | Secretary's details changed for Mr Steven Mcguire on 25 March 2020 (1 page) |
25 March 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
25 March 2020 | Director's details changed for Mr David Craig on 25 March 2020 (2 pages) |
13 January 2020 | Registered 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 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
8 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 April 2018 | Notification of Brightridge Technology Limited as a person with significant control on 29 March 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
17 April 2018 | Cessation of David Craig as a person with significant control on 29 March 2017 (1 page) |
17 April 2018 | Cessation of Steven Mcguire as a person with significant control on 29 March 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 April 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Iain Alexander Durrand Bett as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Iain Alexander Durrand Bett as a director on 29 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for David Craig on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Steven Mcguire on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for David Craig on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for David Craig on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Steven Mcguire on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Steven Mcguire on 1 January 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
31 March 2005 | Resolutions
|
31 March 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
31 March 2005 | Resolutions
|
8 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Nc inc already adjusted 08/10/04 (1 page) |
24 February 2005 | Ad 11/10/04--------- £ si 650@1=650 £ ic 100/750 (2 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Nc inc already adjusted 08/10/04 (1 page) |
24 February 2005 | Ad 11/10/04--------- £ si 650@1=650 £ ic 100/750 (2 pages) |
23 April 2004 | Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2004 | Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
8 March 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (1 page) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New secretary appointed (1 page) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | New director appointed (1 page) |
2 February 2004 | Incorporation (13 pages) |
2 February 2004 | Incorporation (13 pages) |