ITP SOLUTIONS LTD.
INVERNESS

Hellopages » Highland » Highland » IV1 1SG

Company number SC234188
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address 12-14 SEAFIELD ROAD, INVERNESS, SCOTLAND, IV1 1SG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 52,575 . The most likely internet sites of ITP SOLUTIONS LTD. are www.itpsolutions.co.uk, and www.itp-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Itp Solutions Ltd is a Private Limited Company. The company registration number is SC234188. Itp Solutions Ltd has been working since 16 July 2002. The present status of the company is Active. The registered address of Itp Solutions Ltd is 12 14 Seafield Road Inverness Scotland Iv1 1sg. . LEWIS, Marianne is a Secretary of the company. FAIRNS, Kirsty is a Director of the company. LEWIS, Marianne is a Director of the company. MACARTHUR, Alexander is a Director of the company. Secretary CALLANAN, Andrew James has been resigned. Secretary LOUDEN, Derek William has been resigned. Secretary MORRISON, Juliette has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director LOUDEN, Derek William has been resigned. Director MURRAY, Robert Hugh has been resigned. Director ROSS, David has been resigned. Director SINCLAIR, Stuart Charles has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LEWIS, Marianne
Appointed Date: 23 July 2015

Director
FAIRNS, Kirsty
Appointed Date: 06 December 2010
52 years old

Director
LEWIS, Marianne
Appointed Date: 06 December 2010
54 years old

Director
MACARTHUR, Alexander
Appointed Date: 17 December 2002
58 years old

Resigned Directors

Secretary
CALLANAN, Andrew James
Resigned: 09 May 2008
Appointed Date: 20 December 2005

Secretary
LOUDEN, Derek William
Resigned: 23 July 2015
Appointed Date: 18 July 2011

Secretary
MORRISON, Juliette
Resigned: 20 December 2005
Appointed Date: 16 July 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
LOUDEN, Derek William
Resigned: 01 July 2015
Appointed Date: 06 December 2010
62 years old

Director
MURRAY, Robert Hugh
Resigned: 29 April 2014
Appointed Date: 16 July 2002
68 years old

Director
ROSS, David
Resigned: 16 September 2010
Appointed Date: 16 July 2002
65 years old

Director
SINCLAIR, Stuart Charles
Resigned: 25 November 2011
Appointed Date: 06 December 2010
50 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Persons With Significant Control

Mr Alexander Macarthur
Notified on: 16 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kirsty Fairns
Notified on: 16 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ITP SOLUTIONS LTD. Events

20 Jul 2016
Confirmation statement made on 16 July 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 52,575

23 Jul 2015
Appointment of Mrs Marianne Lewis as a secretary on 23 July 2015
23 Jul 2015
Termination of appointment of Derek William Louden as a secretary on 23 July 2015
...
... and 57 more events
03 Oct 2002
New director appointed
03 Oct 2002
New secretary appointed
17 Jul 2002
Director resigned
17 Jul 2002
Secretary resigned
16 Jul 2002
Incorporation

ITP SOLUTIONS LTD. Charges

17 December 2002
Bond & floating charge
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 December 2002
Floating charge
Delivered: 24 December 2002
Status: Satisfied on 5 September 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…

Similar Companies

ITP SERVICES LTD ITP SOLAR LTD ITPAC LIMITED ITPALMER LIMITED ITPALS LTD ITPANDITS LIMITED ITPARTS4U LTD