Company NameITA Associates Limited
Company StatusDissolved
Company NumberSC263345
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameNicolas Charles Ingram
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameKevin Roderick Thomas
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameIsabel Thomas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleTravel Consultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameIsabel Thomas
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleTravel Consultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr Charles Ingram
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteitahotels.com
Telephone0131 3394080
Telephone regionEdinburgh

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Isabel Thomas
51.00%
Ordinary
49 at £1Charles Ingram
49.00%
Ordinary

Financials

Year2014
Net Worth-£86,896
Cash£13,347
Current Liabilities£102,588

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
18 January 2017Director's details changed for Isabel Thomas on 18 January 2017 (2 pages)
5 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 February 2016Termination of appointment of Charles Ingram as a director on 6 December 2015 (2 pages)
30 September 2015Registered office address changed from Unit 5 15 Braehead Avenue Edinburgh EH4 6AU to 22 Stafford Street Edinburgh EH3 7BD on 30 September 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 May 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 March 2010Secretary's details changed for Isabel Thomas on 11 March 2010 (1 page)
12 March 2010Director's details changed for Kevin Roderick Thomas on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Nicolas Charles Ingram on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Isabel Thomas on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Charles Ingram on 11 March 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 April 2009Director's change of particulars / kevin thomas / 11/02/2009 (1 page)
1 April 2009Return made up to 11/02/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from 136 queensferry road edinburgh EH4 2BG (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 March 2008Return made up to 11/02/08; no change of members (8 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 March 2007Return made up to 11/02/07; full list of members (8 pages)
6 June 2006Return made up to 11/02/06; full list of members (8 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 July 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
22 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
11 February 2004Incorporation (16 pages)