Dunfermline
Fife
KY11 8QF
Scotland
Secretary Name | Mr Scott Ian Philip |
---|---|
Status | Current |
Appointed | 13 December 2012(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 2 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mr James Mahood Johnston |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(13 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mr Mark Alan Leslie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Venachar Road Falkirk Central FK1 5UP Scotland |
Secretary Name | Ms Wilma McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Letham Hill Avenue Hillend Dunfermline Fife KY11 9LD Scotland |
Director Name | Mrs Wilma Geddes McPherson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | itworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 749966 |
Telephone region | Dunfermline |
Registered Address | 2 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Specifc It Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,177 |
Cash | £166,311 |
Current Liabilities | £145,889 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
8 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
20 April 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
12 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
8 May 2019 | Appointment of Mr James Mahood Johnston as a director on 8 May 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
13 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
19 April 2018 | Director's details changed for Mr Scott Ian Philip on 2 April 2018 (2 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
28 August 2015 | Director's details changed for Mr Scott Ian Philip on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Scott Ian Philip on 28 August 2015 (2 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Appointment of Mr Scott Ian Philip as a secretary (1 page) |
7 January 2013 | Termination of appointment of Wilma Mcpherson as a secretary (1 page) |
7 January 2013 | Termination of appointment of Mark Leslie as a director (1 page) |
7 January 2013 | Termination of appointment of Wilma Mcpherson as a director (1 page) |
7 January 2013 | Termination of appointment of Wilma Mcpherson as a secretary (1 page) |
7 January 2013 | Termination of appointment of Wilma Mcpherson as a director (1 page) |
7 January 2013 | Appointment of Mr Scott Ian Philip as a director (2 pages) |
7 January 2013 | Termination of appointment of Mark Leslie as a director (1 page) |
7 January 2013 | Appointment of Mr Scott Ian Philip as a secretary (1 page) |
7 January 2013 | Appointment of Mr Scott Ian Philip as a director (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 September 2010 | Appointment of Mrs Wilma Geddes Mcpherson as a director (2 pages) |
29 September 2010 | Appointment of Mrs Wilma Geddes Mcpherson as a director (2 pages) |
26 April 2010 | Director's details changed for Mark Leslie on 17 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mark Leslie on 17 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Wilma Mcpherson on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Wilma Mcpherson on 1 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Wilma Mcpherson on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from building 1020, wood road rosyth business park rosyth fife KY11 2YD (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from building 1020, wood road rosyth business park rosyth fife KY11 2YD (1 page) |
22 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
20 July 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
20 July 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
18 April 2006 | Incorporation (12 pages) |
18 April 2006 | Incorporation (12 pages) |