This company is commonly known as Installation Technology Limited. The company was founded 30 years ago and was given the registration number SC147188. The firm's registered office is in 20 RENFIELD STREET. You can find them at C/o Barwell Plc, Sterling House, 20 Renfield Street, Glasgow. This company's SIC code is 62090 - Other information technology service activities.
Name | : | INSTALLATION TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | SC147188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Barwell Plc, Sterling House, 20 Renfield Street, Glasgow, G2 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Barwell Plc, Sterling House, 20 Renfield Street, G2 5AP | Secretary | 26 October 2001 | Active |
C/O Barwell Plc, Sterling House, 20 Renfield Street, G2 5AP | Director | 01 June 2017 | Active |
C/O Barwell Plc, Sterling House, 20 Renfield Street, G2 5AP | Director | 01 June 2017 | Active |
Eastlea, 42 Guildford Road, Lightwater, GU18 5SN | Director | 15 February 1995 | Active |
C/O Barwell Plc, Sterling House, 20 Renfield Street, G2 5AP | Director | 01 August 2017 | Active |
Kintail 10 Middle Road, Boardmills, BT27 6UU | Secretary | 04 November 1998 | Active |
East Lodge Caldarvan Estate, Gartocharn, Alexandria, G83 8SA | Secretary | 30 December 1993 | Active |
Flat 1 The Old Church Hall, Spinner Street Balfron, Glasgow, G63 0TP | Secretary | 30 December 1993 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Secretary | 27 October 1993 | Active |
24a Cleveden Gardens, Glasgow, G12 0PU | Secretary | 30 September 1995 | Active |
Curzon House, Southernhay West, Exeter, EX1 1AB | Corporate Secretary | 07 July 1999 | Active |
Kintail 10 Middle Road, Boardmills, BT27 6UU | Director | 30 September 1995 | Active |
C/O Barwell Plc, Sterling House, 20 Renfield Street, G2 5AP | Director | 01 June 2018 | Active |
22 Cooke Rise, Warfield, Bracknell, RG42 2QN | Director | 30 December 1993 | Active |
Stone Hall Farm, The Street, Stourmouth, Canterbury, CT3 1HY | Director | 30 December 1993 | Active |
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU | Nominee Director | 27 October 1993 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Director | 27 October 1993 | Active |
35 Longridge, Colchester, CO4 3FD | Director | 26 October 2001 | Active |
127 Pickhurst Lane, Bromley, BR2 7HU | Director | 05 March 2007 | Active |
1086 Edward Avenue, Fonthill, Ontario, Canada, LO5 1EU | Director | 30 December 1993 | Active |
24a Cleveden Gardens, Glasgow, G12 0PU | Director | 30 December 1993 | Active |
10 Westmeath Road, Parkview, South Africa, 2193 | Director | 17 March 2000 | Active |
12 Georgian Way, Harrow, HA1 3LF | Director | 30 December 1993 | Active |
32 Oldstead, Bracknell, RG12 0UE | Director | 15 February 2005 | Active |
Flat 4, 106 Park Street, London, W1Y 3RB | Director | 16 June 1999 | Active |
Court Hays, Sherford, Kingsbridge, TQ7 2AT | Director | 16 June 1999 | Active |
Curzon House, Southernhay West, Exeter, EX1 1AB | Corporate Director | 07 July 1999 | Active |
Ashford House, Grenadier Road, Exeter, EX1 3LH | Corporate Director | 07 July 1999 | Active |
Installation Technology Holdings Limited | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 62, Wilson Street, London, United Kingdom, EC2A 2BU |
Nature of control | : |
|
Mr Ian Robert Parris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 13, Headley Park 10, Headley Park Ten, Reading, England, RG5 4SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-06-24 | Accounts | Accounts with accounts type small. | Download |
2017-06-13 | Officers | Appoint person director company with name date. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.