INSTALLATION TECHNOLOGY LIMITED
20 RENFIELD STREET MACROCOM (258) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5AP

Company number SC147188
Status Active
Incorporation Date 27 October 1993
Company Type Private Limited Company
Address C/O BARWELL PLC, STERLING HOUSE, 20 RENFIELD STREET, GLASGOW, G2 5AP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Auditor's resignation; Full accounts made up to 30 September 2015. The most likely internet sites of INSTALLATION TECHNOLOGY LIMITED are www.installationtechnology.co.uk, and www.installation-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Installation Technology Limited is a Private Limited Company. The company registration number is SC147188. Installation Technology Limited has been working since 27 October 1993. The present status of the company is Active. The registered address of Installation Technology Limited is C O Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5ap. . GOUGH, Barry Kevin is a Secretary of the company. HENSON, David is a Director of the company. PARRIS, Ian Robert is a Director of the company. ROBERTS, Ken is a Director of the company. Secretary BENNIE, Lynne Haig has been resigned. Secretary BENNIE, Lynne Haig has been resigned. Secretary BENNIE, Lynne Haig has been resigned. Nominee Secretary FLINT, David has been resigned. Secretary MACKIE, Alexander Charles Gordon has been resigned. Secretary CURZON CORPORATE SECRETARIES LIMITED has been resigned. Director BENNIE, Lynne Haig has been resigned. Director BRADY, Sian Margaret has been resigned. Director CHANCE, Andrew Richard has been resigned. Nominee Director DICKSON, Ian has been resigned. Nominee Director FLINT, David has been resigned. Director GOUGH, Barry Kevin has been resigned. Director HOUSTON, John Mcneilage has been resigned. Director MACKIE, Alexander Charles Gordon has been resigned. Director MILLER, Linda Eva has been resigned. Director PRICE, John Duncan has been resigned. Director SWART, Sunette has been resigned. Director WARD, Keith John has been resigned. Director CURZON CORPORATE SECRETARIES LIMITED has been resigned. Director CURZON DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GOUGH, Barry Kevin
Appointed Date: 26 October 2001

Director
HENSON, David
Appointed Date: 05 March 2007
67 years old

Director
PARRIS, Ian Robert
Appointed Date: 15 February 1995
57 years old

Director
ROBERTS, Ken
Appointed Date: 15 February 2005
56 years old

Resigned Directors

Secretary
BENNIE, Lynne Haig
Resigned: 07 July 1999
Appointed Date: 04 November 1998

Secretary
BENNIE, Lynne Haig
Resigned: 30 September 1995
Appointed Date: 30 December 1993

Secretary
BENNIE, Lynne Haig
Resigned: 31 August 1995
Appointed Date: 30 December 1993

Nominee Secretary
FLINT, David
Resigned: 30 December 1993
Appointed Date: 27 October 1993

Secretary
MACKIE, Alexander Charles Gordon
Resigned: 04 November 1998
Appointed Date: 30 September 1995

Secretary
CURZON CORPORATE SECRETARIES LIMITED
Resigned: 01 February 2001
Appointed Date: 07 July 1999

Director
BENNIE, Lynne Haig
Resigned: 07 July 1999
Appointed Date: 30 September 1995
72 years old

Director
BRADY, Sian Margaret
Resigned: 01 February 2001
Appointed Date: 30 December 1993
69 years old

Director
CHANCE, Andrew Richard
Resigned: 01 February 2001
Appointed Date: 30 December 1993
67 years old

Nominee Director
DICKSON, Ian
Resigned: 30 December 1993
Appointed Date: 27 October 1993
75 years old

Nominee Director
FLINT, David
Resigned: 30 December 1993
Appointed Date: 27 October 1993
70 years old

Director
GOUGH, Barry Kevin
Resigned: 13 July 2007
Appointed Date: 26 October 2001
74 years old

Director
HOUSTON, John Mcneilage
Resigned: 21 October 1994
Appointed Date: 30 December 1993
95 years old

Director
MACKIE, Alexander Charles Gordon
Resigned: 07 July 1999
Appointed Date: 30 December 1993
79 years old

Director
MILLER, Linda Eva
Resigned: 01 December 2004
Appointed Date: 17 March 2000
74 years old

Director
PRICE, John Duncan
Resigned: 30 September 1995
Appointed Date: 30 December 1993
77 years old

Director
SWART, Sunette
Resigned: 20 November 2000
Appointed Date: 16 June 1999
49 years old

Director
WARD, Keith John
Resigned: 17 March 2000
Appointed Date: 16 June 1999
92 years old

Director
CURZON CORPORATE SECRETARIES LIMITED
Resigned: 01 February 2001
Appointed Date: 07 July 1999

Director
CURZON DIRECTORS LIMITED
Resigned: 01 February 2001
Appointed Date: 07 July 1999

Persons With Significant Control

Mr Ian Robert Parris
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INSTALLATION TECHNOLOGY LIMITED Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
29 Jun 2016
Auditor's resignation
03 Mar 2016
Full accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 55,556

02 Apr 2015
Full accounts made up to 30 September 2014
...
... and 126 more events
15 Feb 1994
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

15 Feb 1994
Memorandum and Articles of Association

15 Feb 1994
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

31 Dec 1993
Partic of mort/charge *

27 Oct 1993
Incorporation

INSTALLATION TECHNOLOGY LIMITED Charges

28 April 2009
Legal charge
Delivered: 7 May 2009
Status: Satisfied on 8 January 2013
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage of 6 st radigund street, canterbury, kent…
17 April 2009
Floating charge
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking & all property & assets present & future…
2 May 1994
Floating charge
Delivered: 13 May 1994
Status: Satisfied on 28 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 December 1993
Bond & floating charge
Delivered: 31 December 1993
Status: Satisfied on 12 July 1999
Persons entitled: Barwell PLC
Description: Undertaking and all property and assets present and future…