Company Information for IRT SURVEYS LIMITED
PHOENIX HOUSE, 1 SOUTERHOUSE ROAD, COATBRIDGE, ML5 4AA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
IRT SURVEYS LIMITED | |
Legal Registered Office | |
PHOENIX HOUSE 1 SOUTERHOUSE ROAD COATBRIDGE ML5 4AA Other companies in DD1 | |
Company Number | SC227199 | |
---|---|---|
Company ID Number | SC227199 | |
Date formed | 2002-01-22 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 06:33:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE KYDD |
||
STEPHEN BURTON |
||
PAUL AUSTIN HALLAS |
||
ALAN DAVID LITTLE |
||
STEWART JAMES LITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SCOTT JONES |
Director | ||
CHARLES GEORGE ANDERSON DICKSON |
Director | ||
STUART DELL |
Director | ||
ABL (SECRETARIES) LIMITED |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Company Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOUR BROTHERS FARM LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
SHACKLETON SECONDARIES 3 GP LIMITED | Director | 2014-04-14 | CURRENT | 2014-01-29 | Active | |
SIGMA INNOVATION PARTNERS LIMITED | Director | 2013-12-23 | CURRENT | 2002-02-06 | Dissolved 2016-01-05 | |
SIGMA SCOTTISH GP NO.2 LIMITED | Director | 2013-12-23 | CURRENT | 2004-03-25 | Dissolved 2016-01-05 | |
SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED | Director | 2013-12-23 | CURRENT | 2000-09-28 | Dissolved 2016-01-05 | |
WINCHESTER CORPORATE SERVICES LIMITED | Director | 2010-11-16 | CURRENT | 2010-11-08 | Active - Proposal to Strike off | |
IRT ENERGY LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active - Proposal to Strike off | |
IRT ENERGY LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mears Limited as a person with significant control on 2025-01-22 | ||
Director's details changed for Mears Limited on 2025-01-22 | ||
CONFIRMATION STATEMENT MADE ON 22/01/25, WITH UPDATES | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Change of details for Mears Limited as a person with significant control on 2024-10-10 | ||
Director's details changed for Mears Limited on 2024-10-10 | ||
Director's details changed for Mr Ben Robert Westran on 2024-10-10 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Change of details for Mears Limited as a person with significant control on 2024-07-22 | ||
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
12/08/22 STATEMENT OF CAPITAL GBP 369 | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
PSC02 | Notification of Mears Limited as a person with significant control on 2022-07-12 | |
PSC07 | CESSATION OF SHACKLETON SECONDARIES 3 LP AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH NICHOLE HUDSON | |
TM02 | Termination of appointment of Jane Kydd on 2022-08-12 | |
AP02 | Appointment of Mears Limited as director on 2022-08-12 | |
AP01 | DIRECTOR APPOINTED MR BEN ROBERT WESTRAN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/22 FROM Unit C Tayside Software Centre Prospect Business Centre Dundee County (Optional) DD2 1TY United Kingdom | |
RP04CS01 | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 27/08/19 STATEMENT OF CAPITAL GBP 316.96 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2271990003 | |
RP04CS01 | ||
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | |
RP04CS01 | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/21 FROM Unit F Tayside Software Centre Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE KYDD on 2020-01-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN HALLAS | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 14/08/18 STATEMENT OF CAPITAL GBP 316.94 | |
AP01 | DIRECTOR APPOINTED MS DEBORAH NICHOLE HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL AUSTIN HALLAS | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 278.27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 278.27 | |
SH01 | 06/05/16 STATEMENT OF CAPITAL GBP 278.27 | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 13218 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM UNIT F TAYSIDE SOFTWARE CENTRE PROSPECT BUSINESS CENTRE DUNDEE TECHNOLOGY PARK DUNDEE DD2 1TY SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 1ST FLOOR WEST, SEABRAES 28 GREENMARKET DUNDEE DD1 4QB | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 13218 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BURTON | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 13218 | |
AR01 | 22/01/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2271990003 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 22/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DICKSON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHARLES GEORGE ANDERSON DICKSON | |
AA01 | PREVSHO FROM 31/01/2010 TO 31/12/2009 | |
AR01 | 22/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES LITTLE / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LITTLE / 25/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 05/02/2009 | |
88(2) | AD 05/02/09 GBP SI 4777@0.01=47.77 GBP IC 166.67/214.44 | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 22/01/08; CHANGE OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: C/O REALTIME WORLDS LTD 152 WEST MARKETGAIT DUNDEE DD1 1NJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: C/O REAL TIME WORLDS 1 COURT HOUSE SQUARE DUNDEE DD1 1NH | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 22/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SHARES SUBDIVIDED 22/12/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 22/12/06--------- £ SI 6667@.01=66 £ IC 100/166 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: UNIT D, SOFTWARE MEDIA CENTRE PROSPECT HOUSE, DUNDEE TECHNOLOGY PARK, DUNDEE ANGUS DD2 1TY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: BORDEAUX HOUSE 31 KINNOULL STREET PERTH PERTHSHIRE PH1 5EN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 22 ST JOHN STREET PERTH PH1 5SP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
88(2)R | AD 11/02/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | EAST OF SCOTLAND INVESTMENT FUND LIMITED | ||
FLOATING CHARGE | Outstanding | SMALL BUSINESS FINANCE (DUNDEE) LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 IRT SURVEYS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Devon Council | |
|
Surveyors Fees |
East Devon Council | |
|
Surveyors Fees |
Oxford City Council | |
|
EVENLODE TOWER |
Oxford City Council | |
|
HOCKMORE TOWER |
Oxford City Council | |
|
WINDRUSH TOWER |
Oxford City Council | |
|
FORESTERS TOWER |
Oxford City Council | |
|
PLOWMAN TOWER |
East Hants Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |