UKBizDB.co.uk

NITECH SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary01 August 2018Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director16 April 2014Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director18 April 2023Active
Rocklea, 21 Ardlochan Road, Maidens, Girvan, Scotland, KA26 9NS

Director21 February 2008Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director19 July 2010Active
51 St Georges Avenue, London, N7 0AJ

Director26 April 2005Active
12 Craigleith Avenue North, Edinburgh, EH4 3LG

Director29 October 2003Active
10 Cammo Place, Edinburgh, EH4 8EN

Secretary16 January 2004Active
107 George Street, Edinburgh, EH2 3ES

Corporate Secretary29 October 2003Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary02 September 2003Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director09 April 2018Active
3, Glebe Place, London, England, SW3 5LB

Director29 March 2018Active
1 Kirklands Drive, Mearnskirk, Glasgow, G77 5FF

Director01 April 2005Active
10, Cammo Place, Edinburgh, United Kingdom, EH4 8EN

Director19 October 2023Active
10 Cammo Place, Edinburgh, EH4 8EN

Director16 January 2004Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Nominee Director02 September 2003Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-09-02Confirmation statement

Confirmation statement.

Download
2021-08-31Capital

Capital statement capital company with date currency figure.

Download
2021-08-31Capital

Legacy.

Download
2021-08-31Insolvency

Legacy.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-05Address

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

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.