About

Registered Number: SC255145
Date of Incorporation: 02/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor 125 Princes Street, Edinburgh, EH2 4AD,

 

Based in Edinburgh, Nitech Solutions Ltd was established in 2003, it's status is listed as "Active". This company has 4 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, William, Dr. 09 April 2018 - 1
GIBBINS, Andrew 19 July 2010 - 1
HODGES, Paul Adrian 26 April 2005 - 1
NI, Xiong-Wei 29 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 04 September 2018
SH01 - Return of Allotment of shares 07 August 2018
AD01 - Change of registered office address 07 August 2018
AP04 - Appointment of corporate secretary 07 August 2018
AA - Annual Accounts 14 May 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 29 March 2018
RESOLUTIONS - N/A 20 March 2018
SH01 - Return of Allotment of shares 20 March 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 28 July 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 12 May 2016
SH01 - Return of Allotment of shares 16 February 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 September 2015
SH01 - Return of Allotment of shares 04 February 2015
RESOLUTIONS - N/A 27 January 2015
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 16 May 2014
SH01 - Return of Allotment of shares 04 December 2013
SH01 - Return of Allotment of shares 04 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 September 2013
SH01 - Return of Allotment of shares 30 November 2012
RESOLUTIONS - N/A 23 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 26 September 2012
AR01 - Annual Return 16 September 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 30 July 2010
AP01 - Appointment of director 22 July 2010
RESOLUTIONS - N/A 14 July 2010
SH01 - Return of Allotment of shares 14 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2010
SH08 - Notice of name or other designation of class of shares 14 July 2010
CC04 - Statement of companies objects 14 July 2010
CC02 - Notice of removal of restriction on the company's articles 14 July 2010
CC01 - Notice of restriction on the company's articles 14 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 July 2010
AD01 - Change of registered office address 12 July 2010
363a - Annual Return 16 September 2009
353 - Register of members 15 September 2009
AA - Annual Accounts 30 July 2009
410(Scot) - N/A 10 July 2009
410(Scot) - N/A 10 July 2009
410(Scot) - N/A 10 July 2009
410(Scot) - N/A 10 July 2009
410(Scot) - N/A 10 July 2009
410(Scot) - N/A 25 September 2008
410(Scot) - N/A 25 September 2008
410(Scot) - N/A 25 September 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 16 September 2008
419a(Scot) - N/A 27 June 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
410(Scot) - N/A 04 March 2008
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
123 - Notice of increase in nominal capital 24 October 2007
363s - Annual Return 03 October 2007
287 - Change in situation or address of Registered Office 13 April 2007
AA - Annual Accounts 04 April 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 2007
123 - Notice of increase in nominal capital 12 January 2007
363s - Annual Return 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
RESOLUTIONS - N/A 10 July 2006
RESOLUTIONS - N/A 10 July 2006
RESOLUTIONS - N/A 10 July 2006
RESOLUTIONS - N/A 10 July 2006
RESOLUTIONS - N/A 10 July 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
AA - Annual Accounts 30 June 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
123 - Notice of increase in nominal capital 07 April 2005
363s - Annual Return 28 September 2004
410(Scot) - N/A 27 April 2004
287 - Change in situation or address of Registered Office 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
RESOLUTIONS - N/A 03 November 2003
RESOLUTIONS - N/A 03 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 2003
123 - Notice of increase in nominal capital 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
225 - Change of Accounting Reference Date 03 November 2003
CERTNM - Change of name certificate 31 October 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 July 2009 Fully Satisfied

N/A

Bond & floating charge 07 July 2009 Fully Satisfied

N/A

Bond & floating charge 07 July 2009 Fully Satisfied

N/A

Bond & floating charge 07 July 2009 Fully Satisfied

N/A

Bond & floating charge 07 July 2009 Fully Satisfied

N/A

Bond & floating charge 15 September 2008 Fully Satisfied

N/A

Bond & floating charge 15 September 2008 Fully Satisfied

N/A

Bond & floating charge 15 September 2008 Fully Satisfied

N/A

Bond & floating charge 24 February 2008 Outstanding

N/A

Bond & floating charge 19 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.