Company NameUpstream It Limited
DirectorsSteven Ronald Cowan and William Dodd
Company StatusActive
Company NumberSC311050
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Steven Ronald Cowan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleSenior Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Breadalbane Crescent
Glenrothes
Fife
KY6 3PQ
Scotland
Director NameMr William Dodd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(7 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address4/3 East Pilton Farm Avenue
Edinburgh
EH5 2GA
Scotland
Director NameWilliam Mitchell Dodd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleIT Consultant
Correspondence Address6 Boundaries
Jedburgh
Roxburghshire
TD8 6EX
Scotland
Director NameMr Terrance William Dodd
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(4 days after company formation)
Appointment Duration7 years, 4 months (resigned 10 March 2014)
RoleRigging
Country of ResidenceScotland
Correspondence Address4 The Old School
Enterpen Hutton Rudby
Yarm
TS15 0AL
Secretary NameJohn Derek Brown
NationalityBritish
StatusResigned
Appointed21 December 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 2014)
RoleCompany Director
Correspondence Address23 Williamstone Court
North Berwick
East Lothian
EH39 4RQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland

Contact

Websitewww.robertparkercollection.com
Email address[email protected]
Telephone01665 589700
Telephone regionAlnwick

Location

Registered AddressCrescent House
Enterprise Way
Dunfermline
KY11 8GR
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£12,453
Cash£8,243
Current Liabilities£4,188

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Filing History

11 October 2023Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF Scotland to Crescent House Enterprise Way Dunfermline KY11 8GR on 11 October 2023 (1 page)
4 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
3 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
25 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
27 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
22 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
22 March 2021Register inspection address has been changed from 1 Rutland Square Rutland Square Edinburgh EH1 2AS Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital B St. Andrew Square 12-13 Edinburgh EH2 2AF (1 page)
3 March 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
13 May 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
28 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
3 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 8 January 2019 (1 page)
11 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
1 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
29 December 2016Micro company accounts made up to 31 October 2016 (4 pages)
29 December 2016Micro company accounts made up to 31 October 2016 (4 pages)
13 April 2016Register inspection address has been changed from C/O Mr Derek Brown 21 Williamstone Court North Berwick East Lothian EH39 4RQ Scotland to 1 Rutland Square Rutland Square Edinburgh EH1 2AS (1 page)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Register inspection address has been changed from C/O Mr Derek Brown 21 Williamstone Court North Berwick East Lothian EH39 4RQ Scotland to 1 Rutland Square Rutland Square Edinburgh EH1 2AS (1 page)
13 April 2016Micro company accounts made up to 31 October 2015 (4 pages)
13 April 2016Micro company accounts made up to 31 October 2015 (4 pages)
27 March 2015Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (16 pages)
27 March 2015Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (16 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2015.
(6 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2015.
(6 pages)
23 March 2015Termination of appointment of John Derek Brown as a secretary on 18 March 2014 (1 page)
23 March 2015Termination of appointment of John Derek Brown as a secretary on 18 March 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
18 March 2014Appointment of Mr William Dodd as a director (2 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders (5 pages)
18 March 2014Register(s) moved to registered office address (1 page)
18 March 2014Appointment of Mr William Dodd as a director (2 pages)
18 March 2014Termination of appointment of Terrance Dodd as a director (1 page)
18 March 2014Register(s) moved to registered office address (1 page)
18 March 2014Termination of appointment of Terrance Dodd as a director (1 page)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders (5 pages)
18 March 2014Termination of appointment of Terrance Dodd as a director (1 page)
18 March 2014Termination of appointment of Terrance Dodd as a director (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (6 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 October 2013Director's details changed for Steven Ronald Cowan on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Steven Ronald Cowan on 31 October 2013 (2 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders (6 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders (6 pages)
4 June 2013Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 4 June 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
28 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
21 February 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
7 November 2011Register(s) moved to registered inspection location (1 page)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
7 November 2011Register(s) moved to registered inspection location (1 page)
7 November 2011Register inspection address has been changed (1 page)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
7 November 2011Register inspection address has been changed (1 page)
8 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
8 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
16 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
25 November 2009Director's details changed for Steven Ronald Cowan on 27 October 2009 (2 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Terrance William Dodd on 27 October 2009 (2 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Steven Ronald Cowan on 27 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Terrance William Dodd on 27 October 2009 (2 pages)
10 March 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
10 March 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
13 November 2008Return made up to 27/10/08; full list of members (3 pages)
13 November 2008Return made up to 27/10/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 6 boundaries jedburgh roxburghshire TD8 6EX (1 page)
13 July 2007Registered office changed on 13/07/07 from: 6 boundaries, jedburgh, roxburghshire, TD8 6EX (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
17 November 2006New director appointed (4 pages)
17 November 2006New director appointed (4 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Incorporation (17 pages)
27 October 2006Incorporation (17 pages)