Edinburgh
EH3 7BD
Scotland
Director Name | Kevin Roderick Thomas |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Isabel Thomas |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Travel Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Secretary Name | Isabel Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Travel Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr Charles Ingram |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | itahotels.com |
---|---|
Telephone | 0131 3394080 |
Telephone region | Edinburgh |
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Isabel Thomas 51.00% Ordinary |
---|---|
49 at £1 | Charles Ingram 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,896 |
Cash | £13,347 |
Current Liabilities | £102,588 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
---|---|
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
18 January 2017 | Director's details changed for Isabel Thomas on 18 January 2017 (2 pages) |
5 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 February 2016 | Termination of appointment of Charles Ingram as a director on 6 December 2015 (2 pages) |
30 September 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 May 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Secretary's details changed for Isabel Thomas on 11 March 2010 (1 page) |
12 March 2010 | Director's details changed for Kevin Roderick Thomas on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Nicolas Charles Ingram on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Isabel Thomas on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Charles Ingram on 11 March 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 April 2009 | Director's change of particulars / kevin thomas / 11/02/2009 (1 page) |
1 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 136 queensferry road edinburgh EH4 2BG (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 March 2008 | Return made up to 11/02/08; no change of members (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 March 2007 | Return made up to 11/02/07; full list of members (8 pages) |
6 June 2006 | Return made up to 11/02/06; full list of members (8 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 July 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
22 March 2005 | Return made up to 11/02/05; full list of members
|
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
11 February 2004 | Incorporation (16 pages) |