Company Name2I Limited
DirectorsIan Robert Bell and David Kelly
Company StatusActive
Company NumberSC293432
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Robert Bell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2005(3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressArdmore House 3rd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
Director NameMr David Kelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(8 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdmore House 3rd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
Secretary NameMr Ian Robert Bell
NationalityBritish
StatusResigned
Appointed12 December 2005(3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 23 June 2022)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address117 Hanover Street
Edinburgh
EH2 1DJ
Scotland
Director NameMr John Porteous
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2010)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address15 Albany Street
Edinburgh
EH1 3PY
Scotland
Director NameMr Nigel Patrick Goldie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2010)
RoleIT Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Alexandra Place
Riverside
Stirling
Stirlingshire
FK8 1UN
Scotland
Director NameMr John Ellis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Gallacher Green
Deer Park
Livingston
West Lothian
EH54 8RD
Scotland
Director NameMs Sarah Jane Barry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 7 months after company formation)
Appointment Duration12 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Axwell House Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 3AU
Scotland
Director NameMrs Cheryl Madeleine George
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Hanover Street
Edinburgh
EH2 1DJ
Scotland
Director NameMr Christopher Peter Murphy
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIrish (Northern Irel
StatusResigned
Appointed08 January 2013(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 2017)
RoleDirector Of Resourcing/Recruitment
Country of ResidenceScotland
Correspondence Address117 Hanover Street
Edinburgh
EH2 1DJ
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.2i-it.com
Email address[email protected]
Telephone0131 2206888
Telephone regionEdinburgh

Location

Registered AddressArdmore House 3rd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

625 at £1Cheryl George
25.00%
Ordinary A
625 at £1Cheryl George
25.00%
Ordinary B
625 at £1Ian Bell
25.00%
Ordinary C
625 at £1Ian Robert Bell
25.00%
Ordinary D

Financials

Year2014
Net Worth£410,342
Cash£574,649
Current Liabilities£517,872

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

18 January 2016Delivered on: 29 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 November 2013Delivered on: 13 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
1 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
3 June 2020Memorandum and Articles of Association (13 pages)
3 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
26 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
23 January 2018Particulars of variation of rights attached to shares (2 pages)
23 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 January 2018Confirmation statement made on 22 November 2017 with updates (4 pages)
30 June 2017Termination of appointment of Christopher Peter Murphy as a director on 21 June 2017 (2 pages)
30 June 2017Termination of appointment of Christopher Peter Murphy as a director on 21 June 2017 (2 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2016Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 2,500
(6 pages)
25 August 2016Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 2,500
(6 pages)
11 August 2016Purchase of own shares. (3 pages)
11 August 2016Purchase of own shares. (3 pages)
15 February 2016Alterations to floating charge SC2934320002 (11 pages)
15 February 2016Alterations to floating charge SC2934320002 (11 pages)
11 February 2016Alterations to floating charge SC2934320001 (14 pages)
11 February 2016Alterations to floating charge SC2934320001 (14 pages)
29 January 2016Registration of charge SC2934320002, created on 18 January 2016 (11 pages)
29 January 2016Registration of charge SC2934320002, created on 18 January 2016 (11 pages)
22 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,750
(8 pages)
22 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,750
(8 pages)
14 December 2015Termination of appointment of Cheryl Madeleine George as a director on 31 October 2015 (1 page)
14 December 2015Termination of appointment of Cheryl Madeleine George as a director on 31 October 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 22 November 2014 with a full list of shareholders (9 pages)
12 January 2015Annual return made up to 22 November 2014 with a full list of shareholders (9 pages)
29 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 3,750
(8 pages)
29 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 3,750
(8 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in capital 15/12/2014
(2 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Increase in capital 15/12/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Appointment of Mr David Kelly as a director (3 pages)
27 May 2014Appointment of Mr David Kelly as a director (3 pages)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,500
(6 pages)
28 November 2013Director's details changed for Mr Christopher Peter Murphy on 28 November 2013 (2 pages)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,500
(6 pages)
28 November 2013Secretary's details changed for Ian Robert Bell on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mrs Cheryl Madeleine George on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mrs Cheryl Madeleine George on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Christopher Peter Murphy on 28 November 2013 (2 pages)
28 November 2013Secretary's details changed for Ian Robert Bell on 28 November 2013 (1 page)
13 November 2013Registration of charge 2934320001 (5 pages)
13 November 2013Registration of charge 2934320001 (5 pages)
2 September 2013Registered office address changed from 30 Axwell House Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 30 Axwell House Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 30 Axwell House Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 2 September 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Appointment of Mr Christopher Peter Murphy as a director (3 pages)
24 April 2013Appointment of Mr Christopher Peter Murphy as a director (3 pages)
31 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
29 December 2012Director's details changed for Ian Robert Bell on 1 November 2012 (2 pages)
29 December 2012Director's details changed for Ian Robert Bell on 1 November 2012 (2 pages)
29 December 2012Director's details changed for Ian Robert Bell on 1 November 2012 (2 pages)
29 October 2012Resolutions
  • RES13 ‐ Subdivision of shares 25/09/2012
(2 pages)
29 October 2012Resolutions
  • RES13 ‐ Subdivision of shares 25/09/2012
(2 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2011Termination of appointment of Sarah Barry as a director (2 pages)
30 June 2011Termination of appointment of Sarah Barry as a director (2 pages)
28 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
28 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
5 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
5 January 2011Director's details changed for Ian Robert Bell on 22 November 2010 (2 pages)
5 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
5 January 2011Director's details changed for Ian Robert Bell on 22 November 2010 (2 pages)
12 October 2010Cancellation of shares. Statement of capital on 12 October 2010
  • GBP 2,500
(8 pages)
12 October 2010Purchase of own shares. (6 pages)
12 October 2010Cancellation of shares. Statement of capital on 12 October 2010
  • GBP 2,500
(8 pages)
12 October 2010Purchase of own shares. (6 pages)
1 October 2010Resolutions
  • RES13 ‐ Aquisition of ord b shares 14/09/2010
(2 pages)
1 October 2010Resolutions
  • RES13 ‐ Aquisition of ord c shares 14/09/2010
(2 pages)
1 October 2010Resolutions
  • RES13 ‐ Aquisition of ord b shares 14/09/2010
(2 pages)
1 October 2010Resolutions
  • RES13 ‐ Aquisition of ord a shares 14/09/2010
(2 pages)
1 October 2010Resolutions
  • RES13 ‐ Aquisition of ord c shares 14/09/2010
(2 pages)
1 October 2010Resolutions
  • RES13 ‐ Aquisition of ord a shares 14/09/2010
(2 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Appointment of Ms Sarah Jane Barry as a director (3 pages)
26 July 2010Termination of appointment of John Ellis as a director (4 pages)
26 July 2010Appointment of Ms Sarah Jane Barry as a director (3 pages)
26 July 2010Appointment of Cheryl Madeline George as a director (3 pages)
26 July 2010Appointment of Cheryl Madeline George as a director (3 pages)
26 July 2010Termination of appointment of Nigel Goldie as a director (4 pages)
26 July 2010Termination of appointment of John Ellis as a director (4 pages)
26 July 2010Termination of appointment of Nigel Goldie as a director (4 pages)
22 June 2010Registered office address changed from 29 Gallacher Green, Deer Park Livingston West Lothian EH54 8RD on 22 June 2010 (3 pages)
22 June 2010Registered office address changed from 29 Gallacher Green, Deer Park Livingston West Lothian EH54 8RD on 22 June 2010 (3 pages)
7 May 2010Termination of appointment of John Porteous as a director (2 pages)
7 May 2010Termination of appointment of John Porteous as a director (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 November 2008Return made up to 22/11/08; full list of members (5 pages)
24 November 2008Return made up to 22/11/08; full list of members (5 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 22/11/07; full list of members (4 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 22/11/07; full list of members (4 pages)
22 November 2007Director's particulars changed (1 page)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
22 November 2006Return made up to 22/11/06; full list of members (4 pages)
22 November 2006Return made up to 22/11/06; full list of members (4 pages)
5 September 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
5 September 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2006Nc inc already adjusted 30/06/06 (2 pages)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2006Nc inc already adjusted 30/06/06 (2 pages)
8 August 2006Ad 30/06/06--------- £ si 9960@1=9960 £ ic 40/10000 (2 pages)
8 August 2006Ad 30/06/06--------- £ si 9960@1=9960 £ ic 40/10000 (2 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
1 February 2006Ad 01/01/06--------- £ si 39@1=39 £ ic 1/40 (2 pages)
1 February 2006Ad 01/01/06--------- £ si 39@1=39 £ ic 1/40 (2 pages)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New director appointed (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005Secretary resigned (1 page)
21 November 2005Incorporation (13 pages)
21 November 2005Incorporation (13 pages)