ITKEN LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2AH

Company number SC077169
Status Active
Incorporation Date 14 January 1982
Company Type Private Limited Company
Address PENTLAND HOUSE, SALTIRE CENTRE, GLENROTHES, FIFE, KY6 2AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ITKEN LIMITED are www.itken.co.uk, and www.itken.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Itken Limited is a Private Limited Company. The company registration number is SC077169. Itken Limited has been working since 14 January 1982. The present status of the company is Active. The registered address of Itken Limited is Pentland House Saltire Centre Glenrothes Fife Ky6 2ah. . DIMMOCK, Susan Marjorie is a Secretary of the company. JASPER, Jean Marjorie is a Director of the company. Secretary JASPER, Jean Marjorie has been resigned. Secretary JASPER, Joseph John has been resigned. Director JASPER, Jean Marjorie has been resigned. Director JASPER, Joseph John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DIMMOCK, Susan Marjorie
Appointed Date: 17 October 2006

Director
JASPER, Jean Marjorie
Appointed Date: 18 October 2006
77 years old

Resigned Directors

Secretary
JASPER, Jean Marjorie
Resigned: 18 October 2006
Appointed Date: 30 November 1995

Secretary
JASPER, Joseph John
Resigned: 30 November 1995

Director
JASPER, Jean Marjorie
Resigned: 30 November 1995
77 years old

Director
JASPER, Joseph John
Resigned: 23 June 2006
77 years old

ITKEN LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

24 Nov 2014
Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014
...
... and 71 more events
29 Dec 1987
Return made up to 18/12/87; full list of members

29 Dec 1987
Accounts for a small company made up to 31 December 1986

13 Aug 1987
Return made up to 31/12/86; full list of members

13 Aug 1987
Accounts for a small company made up to 31 December 1985

22 Dec 1986
Return made up to 31/12/85; full list of members

ITKEN LIMITED Charges

24 December 1993
Floating charge
Delivered: 31 December 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
16 June 1983
Standard security
Delivered: 24 June 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 ogilvie street, dundee.
16 June 1983
Standard security
Delivered: 24 June 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 ogilvie street, dundee.
16 June 1983
Standard security
Delivered: 24 June 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 forest park road, dundee.
16 June 1983
Standard security
Delivered: 24 June 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 186 high street, lochee dundee.
30 May 1983
A registered charge
Delivered: 17 June 1983
Status: Satisfied on 29 November 1984
Persons entitled: The City of Dundee District Council
Description: 25 ogilvie street, dundee.
30 May 1983
Standard security
Delivered: 17 June 1983
Status: Satisfied on 29 November 1984
Persons entitled: The City of Dundee District Council
Description: 9 forest park road, dundee.
30 May 1983
Standard security
Delivered: 17 June 1983
Status: Satisfied on 29 November 1984
Persons entitled: The City of Dundee District Council
Description: 11 ogilvie street, dundee.
19 May 1983
Standard security
Delivered: 8 June 1983
Status: Satisfied on 21 January 1994
Persons entitled: The City of Dundee District Council
Description: 186 high street, lochee, dundee.
18 February 1983
Standard security
Delivered: 22 February 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ten dwellinghouses at 16 rosefield street, dundee.
7 February 1983
Standard security
Delivered: 22 February 1983
Status: Satisfied on 29 November 1984
Persons entitled: The City of Dundee District Council
Description: Ten dwellinghouses at 16 rosefield street, dundee.