Company NameIt Infrastructure Solutions 4 U Limited
DirectorsJames Bell and Ian Robertson
Company StatusActive
Company NumberSC263331
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Bell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameRichard Marcus Olive
NationalityBritish
StatusCurrent
Appointed14 October 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleFashion Designer
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Ian Robertson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameJean Bell
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address21/42 The Shore
Leith
Edinburgh
Midlothian
EH6 6QN
Scotland
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1James Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£253,458
Current Liabilities£42,668

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 February 2023 (1 year, 2 months ago)
Next Return Due25 February 2024 (overdue)

Filing History

5 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
13 February 2018Notification of Ian Robertson as a person with significant control on 13 February 2018 (2 pages)
22 January 2018Appointment of Mr Ian Robertson as a director on 12 January 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 October 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page)
11 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
24 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 March 2010Director's details changed for James Bell on 11 February 2010 (2 pages)
24 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for James Bell on 11 February 2010 (2 pages)
24 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 June 2009Amended accounts made up to 29 February 2008 (5 pages)
3 June 2009Amended accounts made up to 29 February 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 February 2009Return made up to 11/02/09; full list of members (3 pages)
23 February 2009Return made up to 11/02/09; full list of members (3 pages)
20 October 2008Secretary appointed richard marcus olive (2 pages)
20 October 2008Secretary appointed richard marcus olive (2 pages)
15 October 2008Appointment terminated secretary jean bell (1 page)
15 October 2008Appointment terminated secretary jean bell (1 page)
1 October 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 May 2008Return made up to 11/02/08; full list of members (3 pages)
9 May 2008Return made up to 11/02/08; full list of members (3 pages)
20 April 2007Return made up to 11/02/07; full list of members (2 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 11/02/07; full list of members (2 pages)
20 April 2007Director's particulars changed (1 page)
20 March 2007Registered office changed on 20/03/07 from: 21 welbeck street greenock renfrewshire PA16 7RW (1 page)
20 March 2007Registered office changed on 20/03/07 from: 21 welbeck street greenock renfrewshire PA16 7RW (1 page)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 February 2006Return made up to 11/02/06; full list of members (6 pages)
15 February 2006Return made up to 11/02/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 February 2005Return made up to 11/02/05; full list of members (6 pages)
22 February 2005Return made up to 11/02/05; full list of members (6 pages)
4 August 2004Registered office changed on 04/08/04 from: flat 3F2 85 ashley terrace edinburgh EH11 1RT (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Registered office changed on 04/08/04 from: flat 3F2 85 ashley terrace edinburgh EH11 1RT (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
1 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
11 February 2004Incorporation (12 pages)
11 February 2004Incorporation (12 pages)