Company NameITRS Holdings Scotland Limited
DirectorsGuy Andrew Warren and James Arthur Colquhoun
Company StatusActive
Company NumberSC550320
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 5 months ago)
Previous NameSumerian Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Guy Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr James Arthur Colquhoun
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(7 years after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr David Stewart Allan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr David James Sibbald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Andrew Thomas Borkowski
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Peter Duffy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2018)
RoleTechnologist
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Stephen Turner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon Lamb House 3 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMs Iveta Cabajova
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland

Location

Registered Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

6 May 2022Delivered on: 17 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
6 May 2022Delivered on: 17 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2021Delivered on: 8 February 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
22 January 2021Delivered on: 1 February 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 December 2022Full accounts made up to 31 March 2022 (17 pages)
23 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
17 August 2022Registered office address changed from Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ United Kingdom to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 17 August 2022 (1 page)
17 May 2022Registration of charge SC5503200004, created on 6 May 2022 (21 pages)
17 May 2022Registration of charge SC5503200003, created on 6 May 2022 (19 pages)
14 December 2021Full accounts made up to 31 March 2021 (16 pages)
16 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
16 July 2021Termination of appointment of Stephen Turner as a director on 30 June 2021 (1 page)
8 February 2021Registration of charge SC5503200002, created on 22 January 2021 (20 pages)
1 February 2021Registration of charge SC5503200001, created on 22 January 2021 (19 pages)
25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 March 2020 (17 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
25 October 2019Full accounts made up to 31 March 2019 (18 pages)
30 May 2019Appointment of Ms Iveta Cabajova as a director on 22 May 2019 (2 pages)
15 November 2018Confirmation statement made on 14 November 2018 with updates (7 pages)
6 August 2018Company name changed sumerian holdings LIMITED\certificate issued on 06/08/18
  • CONNOT ‐ Change of name notice
(3 pages)
31 July 2018Registered office address changed from Hobart House Hanover Street Edinburgh EH2 1EL Scotland to Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ on 31 July 2018 (1 page)
31 July 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
18 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 June 2018Registered office address changed from C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland to Hobart House Hanover Street Edinburgh EH2 1EL on 13 June 2018 (1 page)
5 June 2018Appointment of Mr Guy Andrew Warren as a director on 25 May 2018 (2 pages)
5 June 2018Termination of appointment of Peter Duffy as a director on 25 May 2018 (1 page)
5 June 2018Withdrawal of a person with significant control statement on 5 June 2018 (2 pages)
5 June 2018Termination of appointment of David Stewart Allan as a director on 25 May 2018 (1 page)
5 June 2018Notification of Mozart Bidco Limited as a person with significant control on 25 May 2018 (2 pages)
5 June 2018Termination of appointment of David James Sibbald as a director on 25 May 2018 (1 page)
5 June 2018Termination of appointment of Andrew Thomas Borkowski as a director on 25 May 2018 (1 page)
5 June 2018Appointment of Mr Steven Turner as a director on 25 May 2018 (2 pages)
29 May 2018Accounts for a small company made up to 31 December 2017 (6 pages)
29 May 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 128,923.34
(3 pages)
26 March 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 105,974.99
(8 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Cessation of Catherine Mary Feechan as a person with significant control on 23 November 2016 (1 page)
16 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Cessation of Atherine Mary Feechan as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Catherine Mary Feechan as a person with significant control on 23 November 2016 (1 page)
18 July 2017Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 82,200
(7 pages)
18 July 2017Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 67,200
(7 pages)
18 July 2017Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 82,200
(7 pages)
18 July 2017Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 67,200
(7 pages)
1 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 67,199.99
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/07/2017
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 20,000.02
(4 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 20,000.02
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 82,199.99
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/07/2017
(4 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 82,199.99
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/07/2017
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 67,199.99
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/07/2017
(4 pages)
29 November 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
29 November 2016Appointment of Mr Peter Duffy as a director on 23 November 2016 (2 pages)
29 November 2016Appointment of Mr Andrew Thomas Borkowski as a director on 23 November 2016 (2 pages)
29 November 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
29 November 2016Appointment of Mr Andrew Thomas Borkowski as a director on 23 November 2016 (2 pages)
29 November 2016Appointment of Mr Peter Duffy as a director on 23 November 2016 (2 pages)
25 November 2016Sub-division of shares on 17 November 2016 (6 pages)
25 November 2016Sub-division of shares on 17 November 2016 (6 pages)
22 November 2016Resolutions
  • RES13 ‐ Sub-division approved 17/11/2016
(1 page)
22 November 2016Resolutions
  • RES13 ‐ Sub-division approved 17/11/2016
(1 page)
17 November 2016Appointment of Mr David James Sibbald as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Mr David James Sibbald as a director on 17 November 2016 (2 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)