IRT SURVEYS LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 1TY
Company number SC227199
Status Active
Incorporation Date 22 January 2002
Company Type Private Limited Company
Address UNIT F TAYSIDE SOFTWARE CENTRE PROSPECT BUSINESS CENTRE, DUNDEE TECHNOLOGY PARK, DUNDEE, SCOTLAND, DD2 1TY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 6 May 2016 GBP 278.27 . The most likely internet sites of IRT SURVEYS LIMITED are www.irtsurveys.co.uk, and www.irt-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Irt Surveys Limited is a Private Limited Company. The company registration number is SC227199. Irt Surveys Limited has been working since 22 January 2002. The present status of the company is Active. The registered address of Irt Surveys Limited is Unit F Tayside Software Centre Prospect Business Centre Dundee Technology Park Dundee Scotland Dd2 1ty. . KYDD, Jane is a Secretary of the company. BURTON, Stephen is a Director of the company. LITTLE, Alan David is a Director of the company. LITTLE, Stewart James is a Director of the company. Secretary ABL (SECRETARIES) LIMITED has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DELL, Stuart has been resigned. Director DICKSON, Charles George Anderson has been resigned. Director JONES, David Scott has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KYDD, Jane
Appointed Date: 01 February 2006

Director
BURTON, Stephen
Appointed Date: 06 January 2015
74 years old

Director
LITTLE, Alan David
Appointed Date: 25 June 2005
49 years old

Director
LITTLE, Stewart James
Appointed Date: 22 January 2002
53 years old

Resigned Directors

Secretary
ABL (SECRETARIES) LIMITED
Resigned: 01 February 2006
Appointed Date: 22 January 2002

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 January 2002
Appointed Date: 22 January 2002

Director
DELL, Stuart
Resigned: 05 September 2006
Appointed Date: 01 October 2005
72 years old

Director
DICKSON, Charles George Anderson
Resigned: 24 February 2011
Appointed Date: 01 March 2010
66 years old

Director
JONES, David Scott
Resigned: 28 November 2012
Appointed Date: 22 January 2002
60 years old

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 January 2002
Appointed Date: 22 January 2002

Persons With Significant Control

Mr Stewart James Little
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Shackleton Secondaries 3 Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

IRT SURVEYS LIMITED Events

01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Statement of capital following an allotment of shares on 6 May 2016
  • GBP 278.27

11 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 13,218

11 Feb 2016
Registered office address changed from Unit F Tayside Software Centre Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland to Unit F Tayside Software Centre Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 11 February 2016
...
... and 60 more events
23 Jan 2002
New director appointed
23 Jan 2002
New secretary appointed
23 Jan 2002
Secretary resigned
23 Jan 2002
Director resigned
22 Jan 2002
Incorporation

IRT SURVEYS LIMITED Charges

25 October 2013
Charge code SC22 7199 0003
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: East of Scotland Investment Fund Limited
Description: Contains floating charge…
22 September 2011
Floating charge
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Small Business Finance (Dundee) Limited
Description: Undertaking & all property & assets present & future…
3 January 2007
Bond & floating charge
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…