Company NameIts Global Services Ltd
Company StatusDissolved
Company NumberSC328008
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date30 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameScott Colin Milne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 30 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameScott Colin Milne
NationalityBritish
StatusClosed
Appointed06 May 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 30 August 2014)
RoleCompany Director
Correspondence AddressUnit 5 Commerce Centre Souterhead Rd
Altens
Aberdeen
AB12 3LF
Scotland
Director NameRobert Gordon Kidd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleChairman
Country of ResidenceCyprus
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Fraser Govan Clarkson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Reform Street
Tayport
Fife
DD6 9HX
Scotland
Secretary NameMr Fraser Govan Clarkson
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Reform Street
Tayport
Fife
DD6 9HX
Scotland
Director NameNeil Burlison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2010)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Jeffery Neil Joseph Corray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2012)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameNeil Burlison
NationalityBritish
StatusResigned
Appointed31 January 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2010)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Joe Austin Chandler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2013(5 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 Commerce Centre
Souterhead Rd Altens
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressAtria One, 144 Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014Notice of final meeting of creditors (2 pages)
4 April 2014Registered office address changed from Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland on 4 April 2014 (2 pages)
16 July 2013Notice of winding up order (1 page)
16 July 2013Court order notice of winding up (1 page)
28 March 2013Termination of appointment of Joe Chandler as a director (1 page)
18 January 2013Appointment of Mr Joe Austin Chandler as a director (2 pages)
17 January 2013Termination of appointment of Robert Kidd as a director (1 page)
5 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(5 pages)
25 July 2012Termination of appointment of Jeffery Corray as a director (1 page)
13 October 2011Registered office address changed from Union Plaza (6Th Floor), 1 Union Wynd Aberdeen AB10 1DQ on 13 October 2011 (1 page)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
12 May 2011Appointment of Scott Colin Milne as a secretary (3 pages)
10 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 January 2011Termination of appointment of Neil Burlison as a secretary (1 page)
13 January 2011Termination of appointment of Neil Burlison as a director (1 page)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Neil Burlison on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Neil Burlison on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Neil Burlison on 1 October 2009 (1 page)
7 April 2010Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Neil Burlison on 1 October 2009 (1 page)
7 April 2010Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages)
11 February 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 January 2010Director's details changed for Scott Colin Milne on 1 February 2009 (1 page)
22 January 2010Director's details changed for Scott Colin Milne on 1 February 2009 (1 page)
15 December 2009Director's details changed for Jeffery Neil Joseph Corray on 15 October 2009 (2 pages)
2 October 2009Director's change of particulars / robert kidd / 01/06/2009 (1 page)
30 July 2009Return made up to 19/07/09; full list of members (6 pages)
26 June 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
22 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
3 March 2009Director and secretary appointed neil burlison (2 pages)
3 March 2009Appointment terminated director and secretary fraser clarkson (1 page)
3 March 2009Director appointed jeffrey neal joseph corray (3 pages)
3 March 2009Director appointed scott colin milne (3 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
13 August 2008Return made up to 19/07/08; full list of members (5 pages)
19 July 2007Incorporation (13 pages)