Company NameRazorblue It (Scotland) Ltd
Company StatusActive
Company NumberSC282039
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years ago)
Previous NameSARN Technologies Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel James Kitchen
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRazorblue House Battalion Court
Colburn Business Park
Catterick Garrison
DL9 4QN
Director NameMrs Rachel Victoria Kitchen
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRazorblue House Battalion Court
Colburn Business Park
Catterick Garrison
DL9 4QN
Director NameMr Alan Timothy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRazorblue House Battalion Court
Colburn Business Park
Catterick Garrison
DL9 4QN
Director NameMr Mark Wilkinson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRazorblue House Battalion Court
Colburn Business Park
Catterick Garrison
DL9 4QN
Secretary NameMr Gary James Copeland
StatusCurrent
Appointed26 September 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressKingspark House Laurelhill Business Park
Stirling
FK7 9NS
Scotland
Director NameMr Simon Paul Coultas
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(18 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKingspark House Laurelhill Business Park
Stirling
FK7 9NS
Scotland
Director NameMr Graeme Gunnings Scott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleExecutve
Country of ResidenceScotland
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr David James Welsh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Secretary NameMr Graeme Gunnings Scott
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleExecutve
Country of ResidenceScotland
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameGordon Burgoyne Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(1 month, 3 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 06 August 2021)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMrs Rachel Jayne Atkinson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRazorblue House Battalion Court
Colburn Business Park
Catterick Garrison
DL9 4QN
Director NameMr David Raper
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRazorblue House Battalion Court
Colburn Business Park
Catterick Garrison
DL9 4QN
Secretary NameMrs Rachel Jayne Atkinson
StatusResigned
Appointed06 August 2021(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2022)
RoleCompany Director
Correspondence AddressRazorblue House Battalion Court
Colburn Business Park
Catterick Garrison
DL9 4QN
Director NameElizabeth Anne Swan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(17 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKingspark House Laurelhill Business Park
Stirling
FK7 9NS
Scotland
Director NameMr Neil Warren
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(18 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 December 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKingspark House Laurelhill Business Park
Stirling
FK7 9NS
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitesarnt.co.uk

Location

Registered AddressKingspark House
Laurelhill Business Park
Stirling
FK7 9NS
Scotland
ConstituencyStirling
WardStirling West

Shareholders

10.2k at £1Graeme Gunnings Scott
51.00%
Ordinary
4.9k at £1David James Welsh
24.50%
Ordinary
4.9k at £1Gordon Burgoyne Brown
24.50%
Ordinary

Financials

Year2014
Net Worth£83,090
Cash£108,813
Current Liabilities£95,406

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

6 August 2021Delivered on: 26 August 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All freehold property, leasehold property, plant, machinery, other equipment and intellectual property rights of the company from time to time, as more fully described in the instrument (although no specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is detailed in the instrument as being subject to a fixed charge or fixed security under the instrument).
Outstanding
6 August 2021Delivered on: 25 August 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,000
(4 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,000
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20,000
(4 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20,000
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20,000
(4 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20,000
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
19 September 2011Secretary's details changed for Mr. Graeme Gunnings Scott on 19 September 2011 (1 page)
19 September 2011Director's details changed for Mr. Graeme Gunnings Scott on 19 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr. Graeme Gunnings Scott on 19 September 2011 (1 page)
19 September 2011Director's details changed for Mr. Graeme Gunnings Scott on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Gordon Burgoyne Brown on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr. David James Welsh on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr. David James Welsh on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Gordon Burgoyne Brown on 19 September 2011 (2 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
24 March 2010Director's details changed for Graeme Gunnings Scott on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Gordon Burgoyne Brown on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Graeme Gunnings Scott on 1 October 2009 (2 pages)
24 March 2010Director's details changed for David James Welsh on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Registered office address changed from Office 1.1 Springfield House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ on 24 March 2010 (1 page)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Registered office address changed from Office 1.1 Springfield House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ on 24 March 2010 (1 page)
24 March 2010Director's details changed for Graeme Gunnings Scott on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Gordon Burgoyne Brown on 1 October 2009 (2 pages)
24 March 2010Director's details changed for David James Welsh on 1 October 2009 (2 pages)
24 March 2010Director's details changed for David James Welsh on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Gordon Burgoyne Brown on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
27 March 2009Registered office changed on 27/03/2009 from springfield house laurelhill business park stirling stirlingshire FK7 9JQ (1 page)
27 March 2009Registered office changed on 27/03/2009 from springfield house laurelhill business park stirling stirlingshire FK7 9JQ (1 page)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 March 2008Return made up to 22/03/08; full list of members (4 pages)
25 March 2008Return made up to 22/03/08; full list of members (4 pages)
25 March 2008Director and secretary's change of particulars / graeme scott / 14/02/2008 (1 page)
25 March 2008Director and secretary's change of particulars / graeme scott / 14/02/2008 (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 April 2007Return made up to 22/03/07; full list of members (3 pages)
10 April 2007Return made up to 22/03/07; full list of members (3 pages)
22 February 2007Registered office changed on 22/02/07 from: suite 230, media house dunnswood road cumbernauld, glasgow north lanarkshire G67 3EN (1 page)
22 February 2007Registered office changed on 22/02/07 from: suite 230, media house dunnswood road cumbernauld, glasgow north lanarkshire G67 3EN (1 page)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Ad 28/02/06--------- £ si 10000@1 (2 pages)
13 November 2006Ad 28/02/06--------- £ si 10000@1 (2 pages)
31 March 2006Return made up to 22/03/06; full list of members (3 pages)
31 March 2006Registered office changed on 31/03/06 from: suite 226 media house 1 dunnswood road cumbernauld G67 3EN (1 page)
31 March 2006Registered office changed on 31/03/06 from: suite 226 media house 1 dunnswood road cumbernauld G67 3EN (1 page)
31 March 2006Return made up to 22/03/06; full list of members (3 pages)
2 June 2005Ad 16/05/05--------- £ si 9998@1=9998 £ ic 3/10001 (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Ad 16/05/05--------- £ si 9998@1=9998 £ ic 3/10001 (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Ad 28/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Ad 28/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
22 March 2005Incorporation (15 pages)
22 March 2005Incorporation (15 pages)