Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WN IT COMPUTER GROUP (SCOTLAND) LIMITED
Company Information for

WN IT COMPUTER GROUP (SCOTLAND) LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC076501
Private Limited Company
Active

Company Overview

About Wn It Computer Group (scotland) Ltd
WN IT COMPUTER GROUP (SCOTLAND) LIMITED was founded on 1981-11-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Wn It Computer Group (scotland) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WN IT COMPUTER GROUP (SCOTLAND) LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in G72
 
Previous Names
DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED30/07/2024
PHOENIX IT COMPUTER GROUP (SCOTLAND) LIMITED01/12/2015
ICM COMPUTER GROUP (SCOTLAND) LIMITED01/10/2013
Filing Information
Company Number SC076501
Company ID Number SC076501
Date formed 1981-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-12-05 05:34:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WN IT COMPUTER GROUP (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WN IT COMPUTER GROUP (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS MCGLENNON
Company Secretary 2015-07-16
NATHAN RICHARD MARKE
Director 2015-07-16
DAVID LEWIS MCGLENNON
Director 2018-06-22
STEPHEN ALAN SMITH
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL KEITH MULLER
Director 2015-07-16 2018-06-22
GAVIN PETER GRIGGS
Director 2017-07-05 2017-10-31
MATTHEW ROBINSON RILEY
Director 2015-07-16 2017-10-24
DIRK JOHANNES TOULMIN-VAN SITTERT
Company Secretary 2013-07-10 2015-07-30
ELIZABETH JANE AIKMAN
Director 2012-08-06 2015-07-16
ANTHONY GRANELLI
Director 2003-12-19 2014-08-11
WILLIAM THOMAS MARTIN
Company Secretary 2007-07-13 2013-07-11
REETA STOKES
Company Secretary 2012-11-27 2013-02-28
DAVID JOHN COURTLEY
Director 2011-08-01 2012-10-04
STEVEN CLUTTON
Director 2011-03-01 2012-05-25
PETER MICHAEL BERTRAM
Director 2008-11-21 2011-10-01
NICHOLAS JOHN ROBINSON
Director 2008-11-21 2011-07-28
DAVID ALAN SIMPSON
Director 2007-06-20 2009-11-16
NICHOLAS ROBINSON
Director 2007-06-05 2007-12-19
MICHAEL CRAIG FAIREY
Company Secretary 2006-07-11 2007-07-11
MICHAEL CRAIG FAIREY
Director 2006-07-11 2007-07-11
STEPHEN WAINWRIGHT
Company Secretary 2000-06-22 2006-07-11
BARRY ARTHUR ROBERTS
Director 2000-06-22 2005-11-15
IAN DAVID MACKAY
Company Secretary 1994-09-12 2000-06-22
ERICK GORDON MACKAY
Director 1994-05-26 2000-06-22
IAN DAVID MACKAY
Director 1994-08-26 2000-06-22
ALEXANDER GEORGE PIRIE
Director 1993-07-05 2000-06-22
IAN PATTERSON
Director 1994-08-26 1998-03-31
WINIFRED MCCARTHY
Director 1989-10-26 1995-04-28
JOHN CULLIGAN
Director 1993-11-15 1994-10-05
HELEN GILLESPIE
Company Secretary 1993-07-05 1994-09-12
ANTHONY PATRICK MURPHY
Director 1993-05-27 1994-05-11
ARISTOS CHRISTODOULOU
Director 1989-10-26 1994-05-03
WINIFRED MCCARTHY
Company Secretary 1989-10-26 1993-07-05
DAVID JOHNSTONE PIRIE
Director 1989-10-26 1993-05-25
JOHN CULLIGAN
Director 1989-10-26 1990-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN RICHARD MARKE DV02 LIMITED Director 2018-06-19 CURRENT 2002-06-25 Active - Proposal to Strike off
NATHAN RICHARD MARKE WN IT MANAGED SERVICES LIMITED Director 2015-07-16 CURRENT 1986-01-29 Active
NATHAN RICHARD MARKE DAISY COMPUTER GROUP LIMITED Director 2015-07-16 CURRENT 1995-11-30 Active
NATHAN RICHARD MARKE DAISY DISTRIBUTION LIMITED Director 2015-07-16 CURRENT 2003-12-05 Active - Proposal to Strike off
NATHAN RICHARD MARKE DIGITAL WHOLESALE SERVICES LIMITED Director 2015-07-16 CURRENT 2009-10-07 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY WHOLESALE LIMITED Director 2015-07-16 CURRENT 1991-05-14 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED Director 2015-07-16 CURRENT 1992-11-06 Active
NATHAN RICHARD MARKE NETWORK DISASTER RECOVERY LIMITED Director 2015-07-16 CURRENT 1993-01-25 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY IT GROUP LIMITED Director 2015-07-16 CURRENT 1997-12-04 Active - Proposal to Strike off
NATHAN RICHARD MARKE 9K GROUP LIMITED Director 2015-07-16 CURRENT 1999-11-26 Active - Proposal to Strike off
NATHAN RICHARD MARKE PHOENIX IT TRUSTEES LIMITED Director 2015-07-16 CURRENT 2006-10-31 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY IT SERVICES LIMITED Director 2015-07-16 CURRENT 2009-05-15 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY IT CONTINUITY CONSULTING LIMITED Director 2015-07-16 CURRENT 2009-12-16 Active - Proposal to Strike off
NATHAN RICHARD MARKE CRIFFEL MICRO BUSINESS SYSTEMS LIMITED Director 2015-07-16 CURRENT 1985-05-22 Active - Proposal to Strike off
NATHAN RICHARD MARKE TREND NETWORK SERVICES Director 2015-07-16 CURRENT 1972-04-12 Active - Proposal to Strike off
NATHAN RICHARD MARKE CLOUDSURE LIMITED Director 2015-07-16 CURRENT 1979-05-16 Active - Proposal to Strike off
NATHAN RICHARD MARKE ALLVOTEC LIMITED Director 2015-07-16 CURRENT 1979-12-11 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY WORLDWIDE LIMITED Director 2015-07-16 CURRENT 2000-10-10 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY IT SHARED SERVICES LIMITED Director 2015-07-16 CURRENT 2013-04-08 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY INTERMEDIATE HOLDINGS LIMITED Director 2015-07-10 CURRENT 2013-02-01 Active
NATHAN RICHARD MARKE DAISY TELECOMS LIMITED Director 2015-02-27 CURRENT 1998-05-11 Active
NATHAN RICHARD MARKE GIACOM (WORLDWIDE) LIMITED Director 2015-02-27 CURRENT 2001-09-19 Active
NATHAN RICHARD MARKE FLEUR TELECOM LIMITED Director 2015-02-27 CURRENT 2014-12-17 Active
NATHAN RICHARD MARKE GIACOM (DISTRIBUTION) LIMITED Director 2015-02-27 CURRENT 1987-03-24 Active
NATHAN RICHARD MARKE ALLVOTEC SERVICES LIMITED Director 2015-02-27 CURRENT 1994-02-14 Active - Proposal to Strike off
NATHAN RICHARD MARKE DAISY COMMUNICATIONS LTD. Director 2015-02-27 CURRENT 2001-01-22 Active
NATHAN RICHARD MARKE DAISY CORPORATE SERVICES LIMITED Director 2015-02-27 CURRENT 2001-02-23 Active - Proposal to Strike off
NATHAN RICHARD MARKE GIACOM (COMMUNICATIONS) LIMITED Director 2015-02-27 CURRENT 2001-05-04 Active
NATHAN RICHARD MARKE SPIRITEL MOBILE LIMITED Director 2015-02-27 CURRENT 2001-06-12 Active
NATHAN RICHARD MARKE DAISY GROUP HOLDINGS LIMITED Director 2014-12-18 CURRENT 2014-08-05 Active
DAVID LEWIS MCGLENNON DAISY UPDATA COMMUNICATIONS LIMITED Director 2018-07-04 CURRENT 2012-11-27 Active
DAVID LEWIS MCGLENNON PREMIER CHOICE COMMUNICATIONS LIMITED Director 2018-06-22 CURRENT 2008-12-10 Active
DAVID LEWIS MCGLENNON DAISY PARTNER SERVICES LIMITED Director 2018-06-22 CURRENT 1985-01-18 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON GIACOM (DISTRIBUTION) LIMITED Director 2018-06-22 CURRENT 1987-03-24 Active
DAVID LEWIS MCGLENNON DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED Director 2018-06-22 CURRENT 1992-11-06 Active
DAVID LEWIS MCGLENNON NETWORK DISASTER RECOVERY LIMITED Director 2018-06-22 CURRENT 1993-01-25 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY CORPORATE SERVICES TRADING LIMITED Director 2018-06-22 CURRENT 1994-01-17 Active
DAVID LEWIS MCGLENNON ALLVOTEC SERVICES LIMITED Director 2018-06-22 CURRENT 1994-02-14 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON MURPHX INNOVATIVE SOLUTIONS LIMITED Director 2018-06-22 CURRENT 1994-02-14 Active
DAVID LEWIS MCGLENNON DAISY DIGITAL MEDIA LIMITED Director 2018-06-22 CURRENT 1996-06-24 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY IT GROUP LIMITED Director 2018-06-22 CURRENT 1997-12-04 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON 9K GROUP LIMITED Director 2018-06-22 CURRENT 1999-11-26 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY HOLDINGS LIMITED Director 2018-06-22 CURRENT 2000-04-12 Active
DAVID LEWIS MCGLENNON DAISY COMMUNICATIONS LTD. Director 2018-06-22 CURRENT 2001-01-22 Active
DAVID LEWIS MCGLENNON DV02 LIMITED Director 2018-06-22 CURRENT 2002-06-25 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON PHOENIX IT TRUSTEES LIMITED Director 2018-06-22 CURRENT 2006-10-31 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY IT SERVICES LIMITED Director 2018-06-22 CURRENT 2009-05-15 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY TELECOMS LIMITED Director 2018-06-22 CURRENT 2009-07-31 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY IT CONTINUITY CONSULTING LIMITED Director 2018-06-22 CURRENT 2009-12-16 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY MIDCO LIMITED Director 2018-06-22 CURRENT 2014-10-15 Active
DAVID LEWIS MCGLENNON CRIFFEL MICRO BUSINESS SYSTEMS LIMITED Director 2018-06-22 CURRENT 1985-05-22 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON TREND NETWORK SERVICES Director 2018-06-22 CURRENT 1972-04-12 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON CLOUDSURE LIMITED Director 2018-06-22 CURRENT 1979-05-16 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON ALLVOTEC LIMITED Director 2018-06-22 CURRENT 1979-12-11 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON ALTERNATIVE NETWORKS LIMITED Director 2018-06-22 CURRENT 1998-05-27 Active
DAVID LEWIS MCGLENNON DAISY WORLDWIDE LIMITED Director 2018-06-22 CURRENT 2000-10-10 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON VOICE MOBILE LIMITED Director 2018-06-22 CURRENT 2000-11-22 Active
DAVID LEWIS MCGLENNON VOICE HOLDINGS LIMITED Director 2018-06-22 CURRENT 2000-12-04 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY CORPORATE SERVICES LIMITED Director 2018-06-22 CURRENT 2001-02-23 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON GIACOM (COMMUNICATIONS) LIMITED Director 2018-06-22 CURRENT 2001-05-04 Active
DAVID LEWIS MCGLENNON SPIRITEL MOBILE LIMITED Director 2018-06-22 CURRENT 2001-06-12 Active
DAVID LEWIS MCGLENNON SURGERY LINE LIMITED Director 2018-06-22 CURRENT 2004-05-21 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY IT SHARED SERVICES LIMITED Director 2018-06-22 CURRENT 2013-04-08 Active - Proposal to Strike off
DAVID LEWIS MCGLENNON DAISY LOCAL BUSINESS LIMITED Director 2018-06-22 CURRENT 2014-07-11 Active
DAVID LEWIS MCGLENNON DAISY GROUP LIMITED Director 2018-06-22 CURRENT 2014-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-05DIRECTOR APPOINTED VENETIA LOIS COOPER
2024-08-05DIRECTOR APPOINTED PHILIP HOWARD GRANNUM
2024-08-05APPOINTMENT TERMINATED, DIRECTOR LYNDSEY JAYNE CHARLTON
2024-08-05APPOINTMENT TERMINATED, DIRECTOR KRISTIAN BRIAN LEE
2024-08-05APPOINTMENT TERMINATED, DIRECTOR NEIL PHILIP THOMPSON
2024-07-30Memorandum articles filed
2024-07-30Company name changed daisy it computer group (scotland) LIMITED\certificate issued on 30/07/24
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-03Director's details changed for Ms Lyndsey Jayne Charlton on 2023-08-03
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-04DIRECTOR APPOINTED MR NEIL PHILIP THOMPSON
2023-04-04APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN WORTHINGTON
2023-02-14DIRECTOR APPOINTED KRISTIAN BRIAN LEE
2023-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM Campsie House 4 Lister Way Hamilton International Technology Park, Blantyre Glasgow G72 0FT Scotland
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEFNI WATSON OLIVER
2022-04-06AP01DIRECTOR APPOINTED MS LYNDSEY JAYNE CHARLTON
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-13CH01Director's details changed for Mr Paul John Worthington on 2020-03-31
2020-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-26PSC05Change of details for Daisy It Managed Services Limited as a person with significant control on 2019-04-29
2019-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN RICHARD MARKE
2019-02-14TM02Termination of appointment of David Lewis Mcglennon on 2019-02-01
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-14AP01DIRECTOR APPOINTED MS STEFNI WATSON OLIVER
2018-12-12AP01DIRECTOR APPOINTED MR PAUL JOHN WORTHINGTON
2018-07-20AP01DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEITH MULLER
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON RILEY
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PETER GRIGGS
2017-07-18AP01DIRECTOR APPOINTED MR GAVIN PETER GRIGGS
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 107480
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM Phoenix House, 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT Scotland
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 107480
2016-04-29AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-22AUDAUDITOR'S RESIGNATION
2015-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-01CERTNMCompany name changed phoenix it computer group (scotland) LIMITED\certificate issued on 01/12/15
2015-12-01RES15CHANGE OF COMPANY NAME 12/10/19
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU Scotland
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30TM02Termination of appointment of Dirk Johannes Toulmin-Van Sittert on 2015-07-30
2015-07-27RES01ADOPT ARTICLES 27/07/15
2015-07-17AP01DIRECTOR APPOINTED MR STEPHEN ALAN SMITH
2015-07-17AP01DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAUGHAN
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN
2015-07-16AP01DIRECTOR APPOINTED MR NATHAN RICHARD MARKE
2015-07-16AP03SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON
2015-07-16AP01DIRECTOR APPOINTED MR NEIL KEITH MULLER
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM ICM HOUSE TECHNOLOGY AVENUE HAMILTON INTERNATIONAL TECHNOLOGY PARK BLANTYRE GLASGOW G72 0HT
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 107480
2015-04-13AR0131/03/15 FULL LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JANE AIKMAN / 13/04/2015
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM VAUGHAN
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRANELLI
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 107480
2014-04-09AR0131/03/14 FULL LIST
2013-10-01RES15CHANGE OF NAME 09/09/2013
2013-10-01CERTNMCOMPANY NAME CHANGED ICM COMPUTER GROUP (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 01/10/13
2013-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARTIN
2013-07-10AP03SECRETARY APPOINTED MR DIRK JOHANNES TOULMIN-VAN SITTERT
2013-04-17AR0131/03/13 FULL LIST
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY REETA STOKES
2012-11-28AP03SECRETARY APPOINTED REETA STOKES
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURTLEY
2012-08-20AP01DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON
2012-05-23AR0131/03/12 FULL LIST
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM
2011-08-18AP01DIRECTOR APPOINTED MR DAVID JOHN COURTLEY
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON
2011-04-21AR0131/03/11 FULL LIST
2011-03-11AP01DIRECTOR APPOINTED STEVEN CLUTTON
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-10AR0131/03/10 FULL LIST
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-17288aDIRECTOR APPOINTED PETER BERTRAM
2008-12-17288aDIRECTOR APPOINTED NICHOLAS ROBINSON
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR JEREMY STAFFORD
2008-07-09225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-07-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-20288bDIRECTOR RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-16288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-04363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-24419a(Scot)DEC MORT/CHARGE *****
2005-12-19419a(Scot)DEC MORT/CHARGE *****
2005-11-30288bDIRECTOR RESIGNED
2005-10-07363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: CLYDEWAY CENTRE 45 FINNIESTON STREET GLASGOW G3 8JU
2005-01-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-12363aRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-18288aNEW DIRECTOR APPOINTED
2003-06-23363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-05-02AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment



Licences & Regulatory approval
We could not find any licences issued to WN IT COMPUTER GROUP (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WN IT COMPUTER GROUP (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2002-08-01 Outstanding BARCLAYS BANK PLC
BOND & FLOATING CHARGE 1995-02-23 Satisfied KELLOCK LIMITED
BOND & FLOATING CHARGE 1995-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MARINE MORTGAGE 1991-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WN IT COMPUTER GROUP (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of WN IT COMPUTER GROUP (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WN IT COMPUTER GROUP (SCOTLAND) LIMITED
Trademarks
We have not found any records of WN IT COMPUTER GROUP (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WN IT COMPUTER GROUP (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as WN IT COMPUTER GROUP (SCOTLAND) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where WN IT COMPUTER GROUP (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WN IT COMPUTER GROUP (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WN IT COMPUTER GROUP (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.