About

Registered Number: SC054448
Date of Incorporation: 07/11/1973 (50 years and 5 months ago)
Company Status: Active
Registered Address: 2/4 Lithgow Place, Lithgow Place East Kilbride, Glasgow, G74 1PW

 

Established in 1973, Instrument Transformers Ltd has its registered office in Glasgow, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCANENAY, Susan Jayne 22 March 2002 - 1
MCFARLANE, Greig Knox 01 April 2011 - 1
MUNRO, Paul John 01 September 2007 - 1
PORRELLI, Raymond N/A - 1
SIMPSON, Gary 03 April 2002 - 1
GORMLEY, Marion Nina 15 April 2000 22 March 2002 1
GORMLEY, Ronald N/A 22 March 2002 1
WHITEFORD, David Russell N/A 21 June 1989 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 17 September 2018
MR04 - N/A 26 February 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 13 September 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AD01 - Change of registered office address 01 July 2013
MR01 - N/A 04 June 2013
AA - Annual Accounts 11 February 2013
MG02s - Statement of satisfaction in full or in part of a charge 13 December 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 06 March 2012
CH01 - Change of particulars for director 14 December 2011
AR01 - Annual Return 12 October 2011
AP01 - Appointment of director 21 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 12 April 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 22 March 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 22 March 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 02 May 1995
AUD - Auditor's letter of resignation 05 April 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 30 April 1993
419a(Scot) - N/A 05 March 1993
RESOLUTIONS - N/A 23 February 1993
RESOLUTIONS - N/A 23 February 1993
MEM/ARTS - N/A 23 February 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
410(Scot) - N/A 12 November 1992
363s - Annual Return 11 November 1992
288 - N/A 04 February 1992
AA - Annual Accounts 08 November 1991
363 - Annual Return 23 September 1991
363(287) - N/A 23 September 1991
363 - Annual Return 26 February 1991
AA - Annual Accounts 30 November 1990
AA - Annual Accounts 12 December 1989
288 - N/A 11 December 1989
363 - Annual Return 11 December 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 26 November 1987
410(Scot) - N/A 10 November 1987
419a(Scot) - N/A 28 October 1987
466(Scot) - N/A 23 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 21 October 1987
287 - Change in situation or address of Registered Office 03 September 1987
419a(Scot) - N/A 12 August 1987
AA - Annual Accounts 25 November 1986
NEWINC - New incorporation documents 07 November 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2013 Outstanding

N/A

Floating charge 05 November 1992 Fully Satisfied

N/A

Standard security 22 October 1987 Fully Satisfied

N/A

Standard security 02 July 1984 Fully Satisfied

N/A

Bond & floating charge 27 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.