This company is commonly known as Nitech Solutions Limited. The company was founded 20 years ago and was given the registration number SC255145. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | NITECH SOLUTIONS LIMITED |
---|---|---|
Company Number | : | SC255145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 01 August 2018 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 16 April 2014 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 18 April 2023 | Active |
Rocklea, 21 Ardlochan Road, Maidens, Girvan, Scotland, KA26 9NS | Director | 21 February 2008 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 19 July 2010 | Active |
51 St Georges Avenue, London, N7 0AJ | Director | 26 April 2005 | Active |
12 Craigleith Avenue North, Edinburgh, EH4 3LG | Director | 29 October 2003 | Active |
10 Cammo Place, Edinburgh, EH4 8EN | Secretary | 16 January 2004 | Active |
107 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 29 October 2003 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Secretary | 02 September 2003 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 09 April 2018 | Active |
3, Glebe Place, London, England, SW3 5LB | Director | 29 March 2018 | Active |
1 Kirklands Drive, Mearnskirk, Glasgow, G77 5FF | Director | 01 April 2005 | Active |
10, Cammo Place, Edinburgh, United Kingdom, EH4 8EN | Director | 19 October 2023 | Active |
10 Cammo Place, Edinburgh, EH4 8EN | Director | 16 January 2004 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Nominee Director | 02 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-03 | Officers | Termination secretary company with name termination date. | Download |
2021-09-02 | Confirmation statement | Confirmation statement. | Download |
2021-08-31 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-31 | Capital | Legacy. | Download |
2021-08-31 | Insolvency | Legacy. | Download |
2021-08-31 | Resolution | Resolution. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.