Company NameItech (Scotland) Ltd.
DirectorMartin James Welsh
Company StatusActive
Company NumberSC413259
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Martin James Welsh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Ian McCartney
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address23 Hillhouse Gardens
Troon
Ayrshire
KA10 6SZ
Scotland
Secretary NameSheena McCartney
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 8 Dukes Road
Troon
Ayrshire
KA10 6QR
Scotland
Director NameMr Christopher Robert McComb
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2020)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressUnit 1 8 Dukes Road
Troon
Ayrshire
KA10 6QR
Scotland
Director NameMr Gary James Mutter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(8 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteitech-troon.co.uk
Email address[email protected]
Telephone01292 311613
Telephone regionAyr

Location

Registered Address3 Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Ian Mccartney
51.00%
Ordinary
49 at £1Sheena Mccartney
49.00%
Ordinary

Financials

Year2014
Net Worth£429,379
Cash£324,915
Current Liabilities£271,874

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Charges

18 April 2023Delivered on: 24 April 2023
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Outstanding
29 April 2020Delivered on: 11 May 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 May 2018Delivered on: 4 May 2018
Persons entitled:
Ian Mccartney
Sheena Mccartney

Classification: A registered charge
Outstanding

Filing History

12 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
14 September 2020Appointment of Mr Martin James Welsh as a director on 11 September 2020 (2 pages)
14 September 2020Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
14 September 2020Registered office address changed from Unit 1 8 Dukes Road Troon Ayrshire KA10 6QR to 3 Riverside Way Riverside Business Park Irvine KA11 5DJ on 14 September 2020 (1 page)
14 September 2020Appointment of Mr Gary James Mutter as a director on 11 September 2020 (2 pages)
14 September 2020Termination of appointment of Christopher Robert Mccomb as a director on 11 September 2020 (1 page)
14 September 2020Satisfaction of charge SC4132590002 in full (1 page)
11 May 2020Registration of charge SC4132590002, created on 29 April 2020 (16 pages)
5 May 2020Satisfaction of charge SC4132590001 in full (1 page)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
18 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
4 May 2018Cessation of Ian Mccartney as a person with significant control on 4 May 2018 (1 page)
4 May 2018Notification of Itech (Troon) Ltd. as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Registration of charge SC4132590001, created on 4 May 2018 (8 pages)
4 May 2018Termination of appointment of Ian Mccartney as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Sheena Mccartney as a secretary on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Christopher Robert Mccomb as a director on 4 May 2018 (2 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
25 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (19 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (19 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
29 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
(4 pages)
13 March 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (3 pages)
13 March 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (3 pages)
13 March 2012Appointment of Sheena Mccartney as a secretary (3 pages)
13 March 2012Appointment of Sheena Mccartney as a secretary (3 pages)
22 February 2012Appointment of Ian Mccartney as a director (3 pages)
22 February 2012Appointment of Ian Mccartney as a director (3 pages)
29 December 2011Termination of appointment of Stephen Mabbott as a director (4 pages)
29 December 2011Termination of appointment of Stephen Mabbott as a director (4 pages)
29 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 December 2011Incorporation (22 pages)
15 December 2011Incorporation (22 pages)