Company NameITP ( Training ) Limited
Company StatusDissolved
Company NumberSC371018
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kathryn Kernaghan
Date of BirthJune 1977 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMr Robert Hugh Murray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Seaforth Road
Tain
Ross Shire
IV19 1DS
Scotland

Location

Registered AddressAsm Recovery Limited
Glenhead House Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

50 at £1Mrs Kathryn Kernaghan
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,488
Cash£3,657
Current Liabilities£44,394

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved following liquidation (1 page)
10 August 2015Notice of final meeting of creditors (2 pages)
10 August 2015Return of final meeting of voluntary winding up (3 pages)
10 November 2014Registered office address changed from 10 Ardross Street Inverness IV3 5NS to Glenhead House Port of Menteith Stirling FK8 3LE on 10 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Registered office address changed from 20 Davidson Drive Castle Avenue Industrial Estate Invergordon Ross-Shire IV18 0SA Scotland on 27 September 2013 (1 page)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 June 2012Purchase of own shares. (3 pages)
28 May 2012Cancellation of shares. Statement of capital on 28 May 2012
  • GBP 50
(4 pages)
23 April 2012Termination of appointment of Robert Murray as a director (1 page)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
14 November 2011Registered office address changed from 24 Seaforth Road Tain Ross Shire IV19 1DS Scotland on 14 November 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
20 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2010Director's details changed for Mrs Kathryn Kernaghan on 29 January 2010 (3 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)