Company NameItsthedc Limited
DirectorsGordon John Adie and Georgina Lorraine Adie
Company StatusActive
Company NumberSC507464
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 10 months ago)
Previous NamesIslagrove Limited and Arrowdawn Data Centres Limited

Business Activity

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

Directors

Director NameMr Gordon John Adie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address348 Holburn Street
Aberdeen
AB10 7GX
Scotland
Director NameMrs Georgina Lorraine Adie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(2 years, 12 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMrs Karen Elizabeth Howell-Bowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed03 June 2015(same day as company formation)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Contact

Websitewww.arrowdawn.co.uk
Telephone01224 573366
Telephone regionAberdeen

Location

Registered Address6 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
4 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
24 February 2022Previous accounting period extended from 30 June 2021 to 31 October 2021 (1 page)
4 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
8 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
12 June 2018Appointment of Mrs Georgina Lorraine Adie as a director on 31 May 2018 (2 pages)
12 June 2018Notification of Georgina Lorraine Adie as a person with significant control on 31 May 2018 (2 pages)
12 June 2018Cessation of Gordon John Adie as a person with significant control on 31 May 2018 (1 page)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
20 September 2017Notification of Gordon Adie as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Notification of Gordon Adie as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
14 October 2015Company name changed islagrove LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
14 October 2015Company name changed islagrove LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
9 October 2015Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 6 Queens Terrace Aberdeen AB10 1XL on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 3 June 2015 (1 page)
9 October 2015Appointment of Mr Gordon John Adie as a director on 3 June 2015 (2 pages)
9 October 2015Appointment of Mr Gordon John Adie as a director on 3 June 2015 (2 pages)
9 October 2015Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 3 June 2015 (1 page)
9 October 2015Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 3 June 2015 (1 page)
9 October 2015Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 3 June 2015 (1 page)
9 October 2015Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 3 June 2015 (1 page)
9 October 2015Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 3 June 2015 (1 page)
9 October 2015Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 6 Queens Terrace Aberdeen AB10 1XL on 9 October 2015 (1 page)
9 October 2015Appointment of Mr Gordon John Adie as a director on 3 June 2015 (2 pages)
9 October 2015Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 6 Queens Terrace Aberdeen AB10 1XL on 9 October 2015 (1 page)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)