Company NameItech (Troon) Ltd.
DirectorMartin James Welsh
Company StatusActive
Company NumberSC581661
CategoryPrivate Limited Company
Incorporation Date15 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Martin James Welsh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(2 years, 10 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 Christopher Robert McComb
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressUnit 1 8 Dukes Road
Troon
KA10 6QR
Scotland
Secretary NameMrs Michelle Marie McComb
StatusResigned
Appointed11 September 2019(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 11 September 2020)
RoleCompany Director
Correspondence AddressUnit 1 8 Dukes Road
Troon
KA10 6QR
Scotland
Director NameMr Gary James Mutter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(2 years, 10 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

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

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 Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 3 weeks from now)

Charges

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

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 14 November 2020 with updates (4 pages)
12 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
15 September 2020Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
15 September 2020Notification of Bwa (Holdings) Limited as a person with significant control on 11 September 2020 (2 pages)
14 September 2020Cessation of Christopher Robert Mccomb as a person with significant control on 11 September 2020 (1 page)
14 September 2020Termination of appointment of Michelle Marie Mccomb as a secretary on 11 September 2020 (1 page)
14 September 2020Appointment of Mr Gary James Mutter as a director on 11 September 2020 (2 pages)
14 September 2020Appointment of Mr Martin James Welsh as a director on 11 September 2020 (2 pages)
14 September 2020Registered office address changed from Unit 1 8 Dukes Road Troon KA10 6QR Scotland to 3 Riverside Way Riverside Business Park Irvine KA11 5DJ on 14 September 2020 (1 page)
14 September 2020Cessation of Michelle Marie Mccomb as a person with significant control on 11 September 2020 (1 page)
14 September 2020Termination of appointment of Christopher Robert Mccomb as a director on 11 September 2020 (1 page)
21 July 2020Satisfaction of charge SC5816610001 in full (1 page)
19 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
19 November 2019Notification of Michelle Marie Mccomb as a person with significant control on 1 December 2018 (2 pages)
11 September 2019Appointment of Mrs Michelle Marie Mccomb as a secretary on 11 September 2019 (2 pages)
19 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
5 March 2019Current accounting period extended from 30 November 2018 to 30 April 2019 (1 page)
18 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
31 October 2018Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to Unit 1 8 Dukes Road Troon KA10 6QR on 31 October 2018 (1 page)
31 October 2018Director's details changed for Mr Christopher Robert Mccomb on 31 October 2018 (2 pages)
4 May 2018Registration of charge SC5816610001, created on 4 May 2018 (8 pages)
15 November 2017Incorporation
Statement of capital on 2017-11-15
  • GBP 100
(32 pages)
15 November 2017Incorporation
Statement of capital on 2017-11-15
  • GBP 100
(32 pages)