About

Registered Number: SC254188
Date of Incorporation: 13/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Dept. Computing, The University Of Stirling, Stirling, FK9 4LA

 

Having been setup in 2003, Incite Technology Ltd has its registered office in Stirling, it has a status of "Active". There are 4 directors listed as Smith, Leslie Samuel, Dr, Murray, Alan, Professor, Teague, Cheryl Jean, Woergoetter, Florentin, Dr for this company at Companies House. Currently we aren't aware of the number of employees at the Incite Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Leslie Samuel, Dr 15 August 2005 - 1
MURRAY, Alan, Professor 13 August 2003 02 June 2006 1
TEAGUE, Cheryl Jean 13 August 2003 12 August 2005 1
WOERGOETTER, Florentin, Dr 13 August 2003 15 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 05 January 2008
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
AA - Annual Accounts 18 April 2006
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 12 May 2005
225 - Change of Accounting Reference Date 12 May 2005
363s - Annual Return 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.