Company NameIt Works (Scotland) Limited
DirectorsScott Ian Philip and James Mahood Johnston
Company StatusActive
Company NumberSC300876
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Scott Ian Philip
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(6 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 George Square Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NameMr Scott Ian Philip
StatusCurrent
Appointed13 December 2012(6 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address2 George Square Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr James Mahood Johnston
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(13 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 George Square Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Mark Alan Leslie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Venachar Road
Falkirk
Central
FK1 5UP
Scotland
Secretary NameMs Wilma McPherson
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address1a Letham Hill Avenue
Hillend
Dunfermline
Fife
KY11 9LD
Scotland
Director NameMrs Wilma Geddes McPherson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 George Square Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websiteitworks.co.uk
Email address[email protected]
Telephone01383 749966
Telephone regionDunfermline

Location

Registered Address2 George Square Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Specifc It Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£119,177
Cash£166,311
Current Liabilities£145,889

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Filing History

8 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
20 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
12 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
8 May 2019Appointment of Mr James Mahood Johnston as a director on 8 May 2019 (2 pages)
26 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
13 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
19 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
19 April 2018Director's details changed for Mr Scott Ian Philip on 2 April 2018 (2 pages)
15 August 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
15 August 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
28 August 2015Director's details changed for Mr Scott Ian Philip on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Scott Ian Philip on 28 August 2015 (2 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
7 January 2013Appointment of Mr Scott Ian Philip as a secretary (1 page)
7 January 2013Termination of appointment of Wilma Mcpherson as a secretary (1 page)
7 January 2013Termination of appointment of Mark Leslie as a director (1 page)
7 January 2013Termination of appointment of Wilma Mcpherson as a director (1 page)
7 January 2013Termination of appointment of Wilma Mcpherson as a secretary (1 page)
7 January 2013Termination of appointment of Wilma Mcpherson as a director (1 page)
7 January 2013Appointment of Mr Scott Ian Philip as a director (2 pages)
7 January 2013Termination of appointment of Mark Leslie as a director (1 page)
7 January 2013Appointment of Mr Scott Ian Philip as a secretary (1 page)
7 January 2013Appointment of Mr Scott Ian Philip as a director (2 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 September 2010Appointment of Mrs Wilma Geddes Mcpherson as a director (2 pages)
29 September 2010Appointment of Mrs Wilma Geddes Mcpherson as a director (2 pages)
26 April 2010Director's details changed for Mark Leslie on 17 April 2010 (2 pages)
26 April 2010Director's details changed for Mark Leslie on 17 April 2010 (2 pages)
26 April 2010Secretary's details changed for Wilma Mcpherson on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Wilma Mcpherson on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Wilma Mcpherson on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
24 July 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 July 2008Registered office changed on 11/07/2008 from building 1020, wood road rosyth business park rosyth fife KY11 2YD (1 page)
11 July 2008Registered office changed on 11/07/2008 from building 1020, wood road rosyth business park rosyth fife KY11 2YD (1 page)
22 April 2008Return made up to 18/04/08; full list of members (3 pages)
22 April 2008Return made up to 18/04/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
16 May 2007Return made up to 18/04/07; full list of members (2 pages)
16 May 2007Return made up to 18/04/07; full list of members (2 pages)
20 July 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
20 July 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
18 April 2006Incorporation (12 pages)
18 April 2006Incorporation (12 pages)