Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Ian McCartney |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | 23 Hillhouse Gardens Troon Ayrshire KA10 6SZ Scotland |
Secretary Name | Sheena McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 8 Dukes Road Troon Ayrshire KA10 6QR Scotland |
Director Name | Mr Christopher Robert McComb |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2020) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Unit 1 8 Dukes Road Troon Ayrshire KA10 6QR Scotland |
Director Name | Mr Gary James Mutter |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | itech-troon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01292 311613 |
Telephone region | Ayr |
Registered Address | 3 Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Ian Mccartney 51.00% Ordinary |
---|---|
49 at £1 | Sheena Mccartney 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £429,379 |
Cash | £324,915 |
Current Liabilities | £271,874 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 3 weeks from now) |
18 April 2023 | Delivered on: 24 April 2023 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Outstanding |
---|---|
29 April 2020 | Delivered on: 11 May 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
4 May 2018 | Delivered on: 4 May 2018 Persons entitled: Ian Mccartney Sheena Mccartney Classification: A registered charge Outstanding |
12 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
12 February 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
14 September 2020 | Appointment of Mr Martin James Welsh as a director on 11 September 2020 (2 pages) |
14 September 2020 | Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page) |
14 September 2020 | Registered 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 2020 | Appointment of Mr Gary James Mutter as a director on 11 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Christopher Robert Mccomb as a director on 11 September 2020 (1 page) |
14 September 2020 | Satisfaction of charge SC4132590002 in full (1 page) |
11 May 2020 | Registration of charge SC4132590002, created on 29 April 2020 (16 pages) |
5 May 2020 | Satisfaction of charge SC4132590001 in full (1 page) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
10 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
4 May 2018 | Cessation of Ian Mccartney as a person with significant control on 4 May 2018 (1 page) |
4 May 2018 | Notification of Itech (Troon) Ltd. as a person with significant control on 4 May 2018 (2 pages) |
4 May 2018 | Registration of charge SC4132590001, created on 4 May 2018 (8 pages) |
4 May 2018 | Termination of appointment of Ian Mccartney as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Sheena Mccartney as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Christopher Robert Mccomb as a director on 4 May 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (19 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (19 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
13 March 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (3 pages) |
13 March 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (3 pages) |
13 March 2012 | Appointment of Sheena Mccartney as a secretary (3 pages) |
13 March 2012 | Appointment of Sheena Mccartney as a secretary (3 pages) |
22 February 2012 | Appointment of Ian Mccartney as a director (3 pages) |
22 February 2012 | Appointment of Ian Mccartney as a director (3 pages) |
29 December 2011 | Termination of appointment of Stephen Mabbott as a director (4 pages) |
29 December 2011 | Termination of appointment of Stephen Mabbott as a director (4 pages) |
29 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 December 2011 | Incorporation (22 pages) |
15 December 2011 | Incorporation (22 pages) |