I.T.XCHANGE LIMITED
PAISLEY ATOLLPAGE LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 3BW

Company number SC213655
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address 21A BURNBRAE DRIVE, LINWOOD BUSINESS PARK, PAISLEY, RENFREWSHIRE,, PA3 3BW
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge SC2136550007, created on 16 December 2016; Registration of charge SC2136550006, created on 16 December 2016; Confirmation statement made on 8 December 2016 with updates. The most likely internet sites of I.T.XCHANGE LIMITED are www.itxchange.co.uk, and www.i-t-xchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. I T Xchange Limited is a Private Limited Company. The company registration number is SC213655. I T Xchange Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of I T Xchange Limited is 21a Burnbrae Drive Linwood Business Park Paisley Renfrewshire Pa3 3bw. . RUPP, Alan William is a Director of the company. SMITH, Bridget Nichole is a Director of the company. Secretary MCFARLANE, Leslie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary WJM SECRETARIES LIMITED has been resigned. Director GRAY, Mark Edward has been resigned. Director MCFARLANE, Jeffrey James has been resigned. Director MCFARLANE, Leslie has been resigned. Director MUNRO, Alexander has been resigned. Director SUTHERLAND, Gordon Keith has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
RUPP, Alan William
Appointed Date: 13 November 2013
63 years old

Director
SMITH, Bridget Nichole
Appointed Date: 13 November 2013
39 years old

Resigned Directors

Secretary
MCFARLANE, Leslie
Resigned: 06 December 2012
Appointed Date: 08 January 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 January 2001
Appointed Date: 11 December 2000

Secretary
WJM SECRETARIES LIMITED
Resigned: 08 January 2001
Appointed Date: 08 January 2001

Director
GRAY, Mark Edward
Resigned: 28 November 2005
Appointed Date: 08 January 2001
54 years old

Director
MCFARLANE, Jeffrey James
Resigned: 19 December 2013
Appointed Date: 08 January 2001
55 years old

Director
MCFARLANE, Leslie
Resigned: 12 December 2012
Appointed Date: 08 January 2001
83 years old

Director
MUNRO, Alexander
Resigned: 10 January 2013
Appointed Date: 20 November 2003
76 years old

Director
SUTHERLAND, Gordon Keith
Resigned: 30 June 2012
Appointed Date: 21 October 2005
74 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 January 2001
Appointed Date: 11 December 2000

Persons With Significant Control

2393134 Ontario Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

I.T.XCHANGE LIMITED Events

19 Dec 2016
Registration of charge SC2136550007, created on 16 December 2016
19 Dec 2016
Registration of charge SC2136550006, created on 16 December 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

...
... and 65 more events
02 Feb 2001
New secretary appointed
02 Feb 2001
Registered office changed on 02/02/01 from: 24 great king street edinburgh midlothian EH3 6QN
02 Feb 2001
Secretary resigned
02 Feb 2001
Director resigned
11 Dec 2000
Incorporation

I.T.XCHANGE LIMITED Charges

16 December 2016
Charge code SC21 3655 0007
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Catalyst Fund Limited Partnership Iv Catalyst Fund Limited Partnership Iii
Description: All present and future rights of the chargor in respect of…
16 December 2016
Charge code SC21 3655 0006
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Catalyst Fund Limited Partnership Iv Catalyst Fund Limited Partnership Iii
Description: Contains floating charge…
7 January 2013
Debenture
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Callidus Capital Corporation
Description: Undertaking & all property & assets present & future…
7 January 2013
Floating charge
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Callidus Capital Corporation
Description: Undertaking & all property & assets present & future…
12 August 2002
Floating charge
Delivered: 19 August 2002
Status: Satisfied on 23 January 2013
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
17 December 2001
Floating charge
Delivered: 7 January 2002
Status: Satisfied on 16 October 2012
Persons entitled: Hsbc Bank Canada
Description: The company's undertaking and all its property and assets…
17 December 2001
Bond & floating charge
Delivered: 7 January 2002
Status: Satisfied on 16 October 2012
Persons entitled: Hsbc Bank Canada
Description: Undertaking and all property and assets present and future…