About

Registered Number: SC255145
Date of Incorporation: 02/09/2003 (20 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 registered on 02 September 2003, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Davies, William, Dr., Gibbins, Andrew, Hodges, Paul Adrian, Ni, Xiong-wei in the Companies House registry.

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.