About

Registered Number: SC224403
Date of Incorporation: 19/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Gordon Lamb House, 3 Jackson's Entry, Edinburgh, EH8 8PJ

 

Founded in 2001, Itrs Scotland Ltd have registered office in Edinburgh, it's status is listed as "Active". We do not know the number of employees at this company. Clark, Bryan, Negus, Simon Timothy Graham, Sibbald, Catriona, Velasco, Martin are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Bryan 08 December 2011 07 January 2014 1
NEGUS, Simon Timothy Graham 01 December 2012 17 February 2014 1
SIBBALD, Catriona 24 January 2012 23 November 2016 1
VELASCO, Martin 31 January 2002 23 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 30 May 2019
CS01 - N/A 24 October 2018
PSC05 - N/A 18 October 2018
PSC05 - N/A 18 October 2018
CERTNM - Change of name certificate 06 August 2018
AA01 - Change of accounting reference date 31 July 2018
AD01 - Change of registered office address 04 July 2018
RESOLUTIONS - N/A 18 June 2018
TM01 - Termination of appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AP01 - Appointment of director 01 June 2018
TM02 - Termination of appointment of secretary 01 June 2018
AP01 - Appointment of director 01 June 2018
AA - Annual Accounts 29 May 2018
RP04CS01 - N/A 01 May 2018
AP01 - Appointment of director 07 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 21 September 2017
PSC02 - N/A 29 August 2017
PSC09 - N/A 25 August 2017
AA - Annual Accounts 18 December 2016
RESOLUTIONS - N/A 01 December 2016
SH08 - Notice of name or other designation of class of shares 01 December 2016
MR04 - N/A 30 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
CS01 - N/A 04 November 2016
MR01 - N/A 18 July 2016
SH01 - Return of Allotment of shares 03 May 2016
SH01 - Return of Allotment of shares 03 May 2016
RESOLUTIONS - N/A 12 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 November 2015
RESOLUTIONS - N/A 24 November 2015
SH01 - Return of Allotment of shares 24 November 2015
SH01 - Return of Allotment of shares 08 July 2015
RESOLUTIONS - N/A 12 January 2015
SH01 - Return of Allotment of shares 12 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 23 October 2014
SH01 - Return of Allotment of shares 25 September 2014
RESOLUTIONS - N/A 06 March 2014
SH01 - Return of Allotment of shares 06 March 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 09 December 2013
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 22 August 2013
RESOLUTIONS - N/A 15 August 2013
SH01 - Return of Allotment of shares 15 August 2013
SH01 - Return of Allotment of shares 22 July 2013
RESOLUTIONS - N/A 11 July 2013
MR04 - N/A 05 July 2013
RESOLUTIONS - N/A 10 June 2013
AD01 - Change of registered office address 15 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 09 January 2013
SH01 - Return of Allotment of shares 08 January 2013
AR01 - Annual Return 31 October 2012
SH01 - Return of Allotment of shares 31 August 2012
AA - Annual Accounts 18 June 2012
RESOLUTIONS - N/A 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 25 January 2012
AR01 - Annual Return 29 November 2011
TM01 - Termination of appointment of director 17 October 2011
RESOLUTIONS - N/A 28 September 2011
SH01 - Return of Allotment of shares 28 September 2011
SH01 - Return of Allotment of shares 28 September 2011
SH08 - Notice of name or other designation of class of shares 28 September 2011
RESOLUTIONS - N/A 18 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 21 December 2010
SH01 - Return of Allotment of shares 04 August 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
AA - Annual Accounts 08 May 2009
RESOLUTIONS - N/A 11 February 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 February 2009
CAP-MDSC - N/A 11 February 2009
CAP-SS - N/A 11 February 2009
RESOLUTIONS - N/A 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
AA - Annual Accounts 12 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
RESOLUTIONS - N/A 27 February 2008
123 - Notice of increase in nominal capital 27 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
363a - Annual Return 30 October 2007
CERTNM - Change of name certificate 11 June 2007
410(Scot) - N/A 05 April 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
AA - Annual Accounts 16 March 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 24 March 2005
287 - Change in situation or address of Registered Office 12 March 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 22 June 2004
RESOLUTIONS - N/A 16 February 2004
RESOLUTIONS - N/A 16 February 2004
RESOLUTIONS - N/A 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
MEM/ARTS - N/A 16 February 2004
123 - Notice of increase in nominal capital 16 February 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 08 November 2002
225 - Change of Accounting Reference Date 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
123 - Notice of increase in nominal capital 20 February 2002
MEM/ARTS - N/A 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
CERTNM - Change of name certificate 29 November 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2016 Fully Satisfied

N/A

Floating charge 29 March 2012 Outstanding

N/A

Floating charge 26 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.