Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ITCA LIMITED
Company Information for

ITCA LIMITED

KINGSHILL VIEW PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, AB15 8PU,
Company Registration Number
SC113731
Private Limited Company
Liquidation

Company Overview

About Itca Ltd
ITCA LIMITED was founded on 1988-10-04 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Itca Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ITCA LIMITED
 
Legal Registered Office
KINGSHILL VIEW PRIME FOUR BUSINESS PARK
KINGSWELLS
ABERDEEN
AB15 8PU
Other companies in AB10
 
Filing Information
Company Number SC113731
Company ID Number SC113731
Date formed 1988-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB498415404  
Last Datalog update: 2018-09-05 16:24:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITCA 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.
Companies with same name ITCA LIMITED
The following companies were found which have the same name as ITCA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ITCA (GB) LIMITED SUITE F10, 5TH FLOOR SCALA HOUSE 36 HOLLOWAY CIRCUS QUEENSWAY BIRMINGHAM B1 1EQ Active - Proposal to Strike off Company formed on the 2011-11-21
ITCA (UK) LIMITED WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG Dissolved Company formed on the 2011-11-21
ITCA ABERDEEN LIMITED COMMERCIAL HOUSE 2 RUBISLAW TERRACE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE Dissolved Company formed on the 2007-10-10
ITCA CONSTRUCTION LLC 1323 BARCLAY DR CARROLLTON TX 75007 Active Company formed on the 2018-07-09
ITCA GROUP CO., LIMITED Active Company formed on the 2015-06-11
ITCA HOLDINGS LTD. 220 GRANDE-ALLEE EST BOX 905 QUEBEC 4 Quebec Dissolved Company formed on the 1970-11-19
ITCA INCORPORATED New Jersey Unknown
ITCA LIMITED SPRINGHAVEN 1A BARNFIELD CLOSE HASTINGS EAST SUSSEX TN34 1TS Active Company formed on the 2020-12-03
ITCA LOGISTICS, LLC 1121 MARRS AVE BROWNSVILLE TX 78521 Dissolved Company formed on the 2016-12-01
ITCA NEW GENERATION INCORPORATED California Unknown
ITCA NORTH AMERICA LLC Delaware Unknown
ITCA NORTH AMERICA CORP. 5225 TIMBERVIEW TERRACE ORLANDO FL 32819 Inactive Company formed on the 2013-01-25
ITCA PARTNERS LIMITED PARTNERSHIP New Jersey Unknown
ITCA PTY LTD Active Company formed on the 2012-06-28
ITCA SOLUTIONS LTD DSCO, THE TOWER, THE MALTINGS HOE LANE WARE HERTS SG12 9LR Active Company formed on the 2019-08-26
Itcable Inc Maryland Unknown
ITCAC LIMITED Unknown Company formed on the 2019-09-11
ITCAD SOFTWARE CO., LIMITED Active Company formed on the 2009-08-17
ITCAD1, INC. 779 HOMEWORTH RD. - ALLIANCE OH 44601 Active Company formed on the 2011-05-10
ITCADR PTY LTD SA 5095 Active Company formed on the 2016-07-27

Company Officers of ITCA LIMITED

Current Directors
Officer Role Date Appointed
CLP SECRETARIES LIMITED
Company Secretary 2009-05-19
JUNE JONES
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NOBLE
Director 2006-11-01 2010-05-24
DOUGLAS FARQUHAR FINNIE
Company Secretary 1992-10-01 2009-05-19
DOUGLAS FARQUHAR FINNIE
Director 1990-03-27 2009-05-19
EVELINE FINNIE
Director 1993-08-01 2009-05-19
GRAHAM GEORGE MCKESSACK
Director 1990-03-27 2009-05-19
ANNABELLA JANE MCKESSACK
Director 1993-08-01 2004-01-16
WILLIAM ANDREW ARTHUR
Director 1994-09-05 2003-09-30
PETER CLARKE
Director 1990-03-27 1994-09-13
JAMES RUSSELL SHEARER
Director 1990-03-27 1993-07-23
JAMES RUSSELL SHEARER
Company Secretary 1990-03-27 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE JONES CRAIGBURN CONSULTANCY LTD Director 2017-11-14 CURRENT 2017-11-14 Active
JUNE JONES ITCA ABERDEEN LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2018-03-27

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
2017-12-14CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-12-144.2(Scot)NOTICE OF WINDING UP ORDER
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2017 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE
2017-11-204.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-11-204.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 30000
2016-03-29AR0127/03/16 FULL LIST
2015-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-30AR0127/03/15 FULL LIST
2014-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 30000
2014-03-28AR0127/03/14 FULL LIST
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 49 YORK STREET ABERDEEN ABERDEENSHIRE AB11 5DP
2013-03-27AR0127/03/13 FULL LIST
2012-12-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2012-12-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2012-12-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2012-12-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2012-12-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2012-12-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2012-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-28AR0127/03/12 FULL LIST
2011-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-29AR0127/03/11 FULL LIST
2011-01-27AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2010-07-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2010-07-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2010-06-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-06-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-06-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2010-06-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2010-06-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2010-06-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2010-06-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NOBLE
2010-04-30AR0127/03/10 FULL LIST
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-07-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-28410(Scot)DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-05-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-21RES13LOAN AGREEMENT 19/05/2009
2009-05-21288aSECRETARY APPOINTED CLP SECRETARIES LIMITED
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR EVELINE FINNIE
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MCKESSACK
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DOUGLAS FINNIE
2009-05-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCKESSACK / 23/04/2009
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / EVELYN FINNIE / 23/04/2009
2009-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS FINNIE / 23/04/2009
2009-03-27363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-04363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-04-23363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-06-08363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-04-05363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-19363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-04-19288bDIRECTOR RESIGNED
2004-01-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ITCA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2017-11-17
Fines / Sanctions
No fines or sanctions have been issued against ITCA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-06-08 Satisfied GRAHAM GEORGE MCKESSACK
STANDARD SECURITY 2010-06-08 Satisfied DOUGLAS FARQUHAR FINNIE
STANDARD SECURITY 2010-06-08 Satisfied GRAHAM GEORGE MCKESSACK & OTHERS
FLOATING CHARGE 2010-06-03 Satisfied THE TRUSTEES OF THE GRAHAM & ANNABELLA MCKESSACK TRUST
FLOATING CHARGE 2010-06-03 Satisfied GRAHAM GEORGE MCKESSACK
FLOATING CHARGE 2010-06-03 Satisfied DOUGLAS FARQUHAR FINNIE
STANDARD SECURITY 2009-06-30 Satisfied GRAHAM GEORGE MCKESSACK AND AN OTHER
FLOATING CHARGE 2009-05-19 Satisfied GRAHAM GEORGE MCKESSACK AND ANOTHER
STANDARD SECURITY 2009-05-19 Satisfied GRAHAM GEORGE MCKESSACK AND ANOTHER
STANDARD SECURITY 1989-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1989-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ITCA LIMITED registering or being granted any patents
Domain Names

ITCA LIMITED owns 1 domain names.

itca-training.co.uk  

Trademarks
We have not found any records of ITCA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITCA 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 (82990 - Other business support service activities n.e.c.) as ITCA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ITCA 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyITCA LIMITEDEvent Date2017-11-17
ITCA LIMITED Company Number: SC113731 Notice is hereby given that on 13 November 2017 a Petition was presented to the Court of Session by June Jones, Craigburn, Hospital Road, Ellon, Aberdeenshire, AB…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITCA 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 ITCA 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.