40 George Street
Edinburgh
EH2 2LE
Scotland
Director Name | Mr David Kelly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardmore House 3rd Floor 40 George Street Edinburgh EH2 2LE Scotland |
Secretary Name | Mr Ian Robert Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 June 2022) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 117 Hanover Street Edinburgh EH2 1DJ Scotland |
Director Name | Mr John Porteous |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2010) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Albany Street Edinburgh EH1 3PY Scotland |
Director Name | Mr Nigel Patrick Goldie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2010) |
Role | IT Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Alexandra Place Riverside Stirling Stirlingshire FK8 1UN Scotland |
Director Name | Mr John Ellis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Gallacher Green Deer Park Livingston West Lothian EH54 8RD Scotland |
Director Name | Ms Sarah Jane Barry |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Axwell House Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 3AU Scotland |
Director Name | Mrs Cheryl Madeleine George |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Hanover Street Edinburgh EH2 1DJ Scotland |
Director Name | Mr Christopher Peter Murphy |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Irish (Northern Irel |
Status | Resigned |
Appointed | 08 January 2013(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 June 2017) |
Role | Director Of Resourcing/Recruitment |
Country of Residence | Scotland |
Correspondence Address | 117 Hanover Street Edinburgh EH2 1DJ Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.2i-it.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2206888 |
Telephone region | Edinburgh |
Registered Address | Ardmore House 3rd Floor 40 George Street Edinburgh EH2 2LE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
625 at £1 | Cheryl George 25.00% Ordinary A |
---|---|
625 at £1 | Cheryl George 25.00% Ordinary B |
625 at £1 | Ian Bell 25.00% Ordinary C |
625 at £1 | Ian Robert Bell 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £410,342 |
Cash | £574,649 |
Current Liabilities | £517,872 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
18 January 2016 | Delivered on: 29 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
11 November 2013 | Delivered 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 |
1 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
1 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
3 June 2020 | Memorandum and Articles of Association (13 pages) |
3 June 2020 | Resolutions
|
11 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
21 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
23 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2018 | Resolutions
|
10 January 2018 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
30 June 2017 | Termination of appointment of Christopher Peter Murphy as a director on 21 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Christopher Peter Murphy as a director on 21 June 2017 (2 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 August 2016 | Cancellation of shares. Statement of capital on 24 June 2016
|
25 August 2016 | Cancellation of shares. Statement of capital on 24 June 2016
|
11 August 2016 | Purchase of own shares. (3 pages) |
11 August 2016 | Purchase of own shares. (3 pages) |
15 February 2016 | Alterations to floating charge SC2934320002 (11 pages) |
15 February 2016 | Alterations to floating charge SC2934320002 (11 pages) |
11 February 2016 | Alterations to floating charge SC2934320001 (14 pages) |
11 February 2016 | Alterations to floating charge SC2934320001 (14 pages) |
29 January 2016 | Registration of charge SC2934320002, created on 18 January 2016 (11 pages) |
29 January 2016 | Registration of charge SC2934320002, created on 18 January 2016 (11 pages) |
22 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 December 2015 | Termination of appointment of Cheryl Madeleine George as a director on 31 October 2015 (1 page) |
14 December 2015 | Termination of appointment of Cheryl Madeleine George as a director on 31 October 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders (9 pages) |
12 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders (9 pages) |
29 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
29 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
18 December 2014 | Resolutions
|
18 December 2014 | Resolutions
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Appointment of Mr David Kelly as a director (3 pages) |
27 May 2014 | Appointment of Mr David Kelly as a director (3 pages) |
28 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Mr Christopher Peter Murphy on 28 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Secretary's details changed for Ian Robert Bell on 28 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mrs Cheryl Madeleine George on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mrs Cheryl Madeleine George on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Christopher Peter Murphy on 28 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Ian Robert Bell on 28 November 2013 (1 page) |
13 November 2013 | Registration of charge 2934320001 (5 pages) |
13 November 2013 | Registration of charge 2934320001 (5 pages) |
2 September 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 April 2013 | Appointment of Mr Christopher Peter Murphy as a director (3 pages) |
24 April 2013 | Appointment of Mr Christopher Peter Murphy as a director (3 pages) |
31 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
29 December 2012 | Director's details changed for Ian Robert Bell on 1 November 2012 (2 pages) |
29 December 2012 | Director's details changed for Ian Robert Bell on 1 November 2012 (2 pages) |
29 December 2012 | Director's details changed for Ian Robert Bell on 1 November 2012 (2 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Resolutions
|
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 June 2011 | Termination of appointment of Sarah Barry as a director (2 pages) |
30 June 2011 | Termination of appointment of Sarah Barry as a director (2 pages) |
28 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
28 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
5 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Director's details changed for Ian Robert Bell on 22 November 2010 (2 pages) |
5 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Director's details changed for Ian Robert Bell on 22 November 2010 (2 pages) |
12 October 2010 | Cancellation of shares. Statement of capital on 12 October 2010
|
12 October 2010 | Purchase of own shares. (6 pages) |
12 October 2010 | Cancellation of shares. Statement of capital on 12 October 2010
|
12 October 2010 | Purchase of own shares. (6 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Appointment of Ms Sarah Jane Barry as a director (3 pages) |
26 July 2010 | Termination of appointment of John Ellis as a director (4 pages) |
26 July 2010 | Appointment of Ms Sarah Jane Barry as a director (3 pages) |
26 July 2010 | Appointment of Cheryl Madeline George as a director (3 pages) |
26 July 2010 | Appointment of Cheryl Madeline George as a director (3 pages) |
26 July 2010 | Termination of appointment of Nigel Goldie as a director (4 pages) |
26 July 2010 | Termination of appointment of John Ellis as a director (4 pages) |
26 July 2010 | Termination of appointment of Nigel Goldie as a director (4 pages) |
22 June 2010 | Registered office address changed from 29 Gallacher Green, Deer Park Livingston West Lothian EH54 8RD on 22 June 2010 (3 pages) |
22 June 2010 | Registered office address changed from 29 Gallacher Green, Deer Park Livingston West Lothian EH54 8RD on 22 June 2010 (3 pages) |
7 May 2010 | Termination of appointment of John Porteous as a director (2 pages) |
7 May 2010 | Termination of appointment of John Porteous as a director (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (5 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 22/11/07; full list of members (4 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 22/11/07; full list of members (4 pages) |
22 November 2007 | Director's particulars changed (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
22 November 2006 | Return made up to 22/11/06; full list of members (4 pages) |
22 November 2006 | Return made up to 22/11/06; full list of members (4 pages) |
5 September 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
5 September 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
8 August 2006 | Ad 30/06/06--------- £ si 9960@1=9960 £ ic 40/10000 (2 pages) |
8 August 2006 | Ad 30/06/06--------- £ si 9960@1=9960 £ ic 40/10000 (2 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | New director appointed (3 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
1 February 2006 | Ad 01/01/06--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
1 February 2006 | Ad 01/01/06--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | Secretary resigned (1 page) |
21 November 2005 | Incorporation (13 pages) |
21 November 2005 | Incorporation (13 pages) |