Company NameRemotely Ltd.
DirectorEuan Anderson Fielder
Company StatusActive
Company NumberSC320793
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Euan Anderson Fielder
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressItek House Newark Road South
Eastfield Road South
Glenrothes
Fife
KY7 4NS
Scotland
Secretary NameJames Douglas Irvine Pearson
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Babylon Court
Tranent
East Lothian
EH33 1ES
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.remotelyit.co.uk

Location

Registered AddressItek House Newark Road South
Eastfield Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

22 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
20 August 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
13 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 November 2020Termination of appointment of James Douglas Irvine Pearson as a secretary on 1 November 2020 (1 page)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
5 November 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
5 November 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
17 July 2014Registered office address changed from 2 Babylon Court Tranent East Lothian EH33 1ES to Itek House Newark Road South Eastfield Road South Glenrothes Fife KY7 4NS on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 2 Babylon Court Tranent East Lothian EH33 1ES to Itek House Newark Road South Eastfield Road South Glenrothes Fife KY7 4NS on 17 July 2014 (1 page)
17 April 2014Secretary's details changed for James Douglas Irvine Pearson on 1 January 2014 (1 page)
17 April 2014Registered office address changed from 2 Babylon Court Tranent East Lothian EH33 1BE on 17 April 2014 (1 page)
17 April 2014Secretary's details changed for James Douglas Irvine Pearson on 1 January 2014 (1 page)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Registered office address changed from 2 Babylon Court Tranent East Lothian EH33 1BE on 17 April 2014 (1 page)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Secretary's details changed for James Douglas Irvine Pearson on 1 January 2014 (1 page)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2011Director's details changed for Euan Anderson Fielder on 20 April 2010 (2 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Euan Anderson Fielder on 20 April 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 April 2008Capitals not rolled up (2 pages)
24 April 2008Return made up to 11/04/08; full list of members (3 pages)
24 April 2008Return made up to 11/04/08; full list of members (3 pages)
24 April 2008Capitals not rolled up (2 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
11 April 2007Incorporation (15 pages)
11 April 2007Incorporation (15 pages)