UKBizDB.co.uk

IDENTIFICATION TECHNOLOGIES (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Identification Technologies (scotland) Limited. The company was founded 32 years ago and was given the registration number SC137822. The firm's registered office is in AYR. You can find them at Unit 7 Highfield Business Centre, St Quivox, Ayr, Ayrshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:IDENTIFICATION TECHNOLOGIES (SCOTLAND) LIMITED
Company Number:SC137822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1992
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 7 Highfield Business Centre, St Quivox, Ayr, Ayrshire, Scotland, KA6 5HQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Loanhead Avenue, Linwood, Paisley, PA3 3QP

Secretary22 October 1996Active
76, Overmills Road, Ayr, KA7 3LQ

Director14 March 2008Active
37 Loanhead Avenue, Linwood, Paisley, PA3 3QP

Director28 March 1995Active
40 Drakemyre, Dalry, Scotland, KA24 5JE

Secretary15 April 1992Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary15 April 1992Active
23 Seaview, Dunure, Ayr, KA7 4LX

Director15 April 1992Active
35 Vcennacher Avenue, Callander, FK17 8JQ

Director01 October 1992Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director15 April 1992Active

People with Significant Control

Mr Grant Paterson Cross
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:Scotland
Address:Unit 7, Highfield Business Centre, Ayr, Scotland, KA6 5HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Derek John Muir
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Scotland
Address:Unit 7, Highfield Business Centre, Ayr, Scotland, KA6 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sarah Ann Cross
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:Scotland
Address:Unit 7, Highfield Business Centre, Ayr, Scotland, KA6 5HQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2020-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2020-01-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download
2019-02-26Accounts

Change account reference date company previous shortened.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Accounts

Change account reference date company previous shortened.

Download
2017-07-21Address

Change registered office address company with date old address new address.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2017-05-15Officers

Change person director company with change date.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.