About

Registered Number: SC263331
Date of Incorporation: 11/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 6 Redheughs Rigg, Edinburgh, EH12 9DQ

 

It Infrastructure Solutions 4 U Ltd was founded on 11 February 2004 and are based in Edinburgh, it's status in the Companies House registry is set to "Active". The companies directors are listed as Olive, Richard Marcus, Bell, James, Robertson, Ian, Bell, Jean in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, James 11 February 2004 - 1
ROBERTSON, Ian 12 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
OLIVE, Richard Marcus 14 October 2008 - 1
BELL, Jean 11 February 2004 13 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 14 February 2018
PSC01 - N/A 13 February 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 01 December 2014
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 16 December 2009
AAMD - Amended Accounts 03 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 23 February 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 09 May 2008
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 29 December 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.