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

INSTALLATION TECHNOLOGY LIMITED

C/O BARWELL PLC, STERLING HOUSE, 20 RENFIELD STREET, GLASGOW, G2 5AP,
Company Registration Number
SC147188
Private Limited Company
Active

Company Overview

About Installation Technology Ltd
INSTALLATION TECHNOLOGY LIMITED was founded on 1993-10-27 and has its registered office in 20 Renfield Street. The organisation's status is listed as "Active". Installation Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSTALLATION TECHNOLOGY LIMITED
 
Legal Registered Office
C/O BARWELL PLC
STERLING HOUSE
20 RENFIELD STREET
GLASGOW
G2 5AP
Other companies in G2
 
Telephone0118 969 9777
 
Filing Information
Company Number SC147188
Company ID Number SC147188
Date formed 1993-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB603859237  
Last Datalog update: 2023-11-06 11:32:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTALLATION TECHNOLOGY 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 INSTALLATION TECHNOLOGY LIMITED
The following companies were found which have the same name as INSTALLATION TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSTALLATION TECHNOLOGY PTY LTD NSW 2620 Dissolved Company formed on the 2013-10-15
INSTALLATION TECHNOLOGY, INC. 1505 NE 128TH STREET NORTH MIAMI FL 33161 Inactive Company formed on the 1999-04-26
INSTALLATION TECHNOLOGY DESIGN SYSTEMS INC Georgia Unknown
INSTALLATION TECHNOLOGY DESIGN SERVICES INC Georgia Unknown
INSTALLATION TECHNOLOGY DESIGN SYSTEMS INC Georgia Unknown
INSTALLATION TECHNOLOGY INCORPORATED California Unknown
INSTALLATION TECHNOLOGY INC California Unknown
INSTALLATION TECHNOLOGY INCORPORATED Michigan UNKNOWN
INSTALLATION TECHNOLOGY DESIGN SYSTEMS INC Georgia Unknown
INSTALLATION TECHNOLOGY HOLDINGS LIMITED C/O RPGCC 40 GRACECHURCH STREET LONDON EC3V 0BT Active Company formed on the 2020-09-10

Company Officers of INSTALLATION TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
BARRY KEVIN GOUGH
Company Secretary 2001-10-26
ANDREW ROBERT GEORGE BEST
Director 2018-06-01
BARRY KEVIN GOUGH
Director 2017-06-01
JOHN BERNARD LICHNEROWICZ
Director 2017-06-01
IAN ROBERT PARRIS
Director 1995-02-15
ANTHONY MARK ROUSE
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENSON
Director 2007-03-05 2017-06-01
KEN ROBERTS
Director 2005-02-15 2017-06-01
BARRY KEVIN GOUGH
Director 2001-10-26 2007-07-13
LINDA EVA MILLER
Director 2000-03-17 2004-12-01
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 1999-07-07 2001-02-01
SIAN MARGARET BRADY
Director 1993-12-30 2001-02-01
ANDREW RICHARD CHANCE
Director 1993-12-30 2001-02-01
CURZON CORPORATE SECRETARIES LIMITED
Director 1999-07-07 2001-02-01
CURZON DIRECTORS LIMITED
Director 1999-07-07 2001-02-01
SUNETTE SWART
Director 1999-06-16 2000-11-20
KEITH JOHN WARD
Director 1999-06-16 2000-03-17
LYNNE HAIG BENNIE
Company Secretary 1998-11-04 1999-07-07
LYNNE HAIG BENNIE
Director 1995-09-30 1999-07-07
ALEXANDER CHARLES GORDON MACKIE
Director 1993-12-30 1999-07-07
ALEXANDER CHARLES GORDON MACKIE
Company Secretary 1995-09-30 1998-11-04
LYNNE HAIG BENNIE
Company Secretary 1993-12-30 1995-09-30
JOHN DUNCAN PRICE
Director 1993-12-30 1995-09-30
LYNNE HAIG BENNIE
Company Secretary 1993-12-30 1995-08-31
JOHN MCNEILAGE HOUSTON
Director 1993-12-30 1994-10-21
DAVID FLINT
Nominated Secretary 1993-10-27 1993-12-30
IAN DICKSON
Nominated Director 1993-10-27 1993-12-30
DAVID FLINT
Nominated Director 1993-10-27 1993-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY KEVIN GOUGH GREENSPACE SOLUTIONS LIMITED Company Secretary 2006-03-01 CURRENT 2005-03-10 Active
BARRY KEVIN GOUGH TECHOLD LIMITED Company Secretary 2001-10-26 CURRENT 1999-02-22 Active
BARRY KEVIN GOUGH B K A (UK) LIMITED Company Secretary 2001-10-26 CURRENT 1998-08-28 Active
BARRY KEVIN GOUGH CARD TRANSACTIONS LIMITED Company Secretary 2001-10-26 CURRENT 1998-04-24 Active
IAN ROBERT PARRIS GREENSPACE SOLUTIONS LIMITED Director 2005-03-10 CURRENT 2005-03-10 Active
IAN ROBERT PARRIS TECHOLD LIMITED Director 1999-07-07 CURRENT 1999-02-22 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
2023-10-16CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-01-26FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-28PSC02Notification of Installation Technology Holdings Limited as a person with significant control on 2020-10-01
2020-10-28PSC07CESSATION OF IAN ROBERT PARRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GEORGE BEST
2019-12-23AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-06-19AP01DIRECTOR APPOINTED MR ANDREW ROBERT GEORGE BEST
2018-06-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-09-11AP01DIRECTOR APPOINTED MR ANTHONY MARK ROUSE
2017-08-16CH01Director's details changed for Mr Barry Kevin Gough on 2017-07-01
2017-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-13AP01DIRECTOR APPOINTED MR BARRY KEVIN GOUGH
2017-06-12AP01DIRECTOR APPOINTED MR JOHN BERNARD LICHNEROWICZ
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KEN ROBERTS
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENSON
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 55556
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-06-29AUDAUDITOR'S RESIGNATION
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 55556
2015-10-27AR0127/10/15 ANNUAL RETURN FULL LIST
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 55556
2014-10-30AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-30AD03Registers moved to registered inspection location of C/O Barwell Plc 20 Renfield Street Glasgow G2 5AP
2014-10-06MISCSection 519
2014-05-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 55556
2014-03-11SH02Statement of capital on 2014-02-19 GBP55,556
2013-11-05AR0127/10/13 FULL LIST
2013-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-11-06AR0127/10/12 FULL LIST
2012-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-16AR0127/10/11 FULL LIST
2011-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-08AR0127/10/10 FULL LIST
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY KEVIN GOUGH / 27/10/2010
2010-10-06AR0127/10/09 FULL LIST
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN ROBERTS / 27/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PARRIS / 27/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENSON / 27/10/2009
2009-08-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-07410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-07363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-29363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-10-29288cSECRETARY'S PARTICULARS CHANGED
2007-07-30288bDIRECTOR RESIGNED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-08363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-24363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-05-24288aNEW DIRECTOR APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2005-01-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-09363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-05-19AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-05-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-07363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-17288bDIRECTOR RESIGNED
2001-10-17288bDIRECTOR RESIGNED
2001-09-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-08-23288bDIRECTOR RESIGNED
2001-05-18288bDIRECTOR RESIGNED
2001-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-29363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-11-02363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS; AMEND
2000-04-20288bDIRECTOR RESIGNED
2000-04-20288aNEW DIRECTOR APPOINTED
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-17363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-12-01288aNEW DIRECTOR APPOINTED
1999-11-24288aNEW DIRECTOR APPOINTED
1999-10-15AUDAUDITOR'S RESIGNATION
1999-10-04AUDAUDITOR'S RESIGNATION
1999-09-03288bDIRECTOR RESIGNED
1999-09-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INSTALLATION TECHNOLOGY 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 INSTALLATION TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1994-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1993-12-30 Satisfied BARWELL PLC
Intangible Assets
Patents
We have not found any records of INSTALLATION TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

INSTALLATION TECHNOLOGY LIMITED owns 1 domain names.

card-transactions.co.uk  

Trademarks
We have not found any records of INSTALLATION TECHNOLOGY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE CARD TRANSACTIONS LIMITED 1998-10-13 Outstanding

We have found 1 mortgage charges which are owed to INSTALLATION TECHNOLOGY LIMITED

Income
Government Income
We have not found government income sources for INSTALLATION TECHNOLOGY 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 (62090 - Other information technology service activities) as INSTALLATION TECHNOLOGY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where INSTALLATION TECHNOLOGY 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.
Import/Export of Goods
Goods imported/exported by INSTALLATION TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-01-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTALLATION TECHNOLOGY 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 INSTALLATION TECHNOLOGY 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.