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

ITI SCOTLAND LIMITED

ATRIUM COURT FLOOR 4, 50 WATERLOO STREET, GLASGOW, G2 6HQ,
Company Registration Number
SC251900
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Iti Scotland Ltd
ITI SCOTLAND LIMITED was founded on 2003-06-27 and has its registered office in Glasgow. The organisation's status is listed as "Active". Iti Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ITI SCOTLAND LIMITED
 
Legal Registered Office
ATRIUM COURT FLOOR 4
50 WATERLOO STREET
GLASGOW
G2 6HQ
Other companies in G2
 
Filing Information
Company Number SC251900
Company ID Number SC251900
Date formed 2003-06-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
Last Datalog update: 2024-10-05 13:23:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITI 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 ITI SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
JAMES MCROBERTS
Company Secretary 2004-09-09
NEIL DAVID FRANCIS
Director 2009-06-19
PAUL DOMINIC LEWIS
Director 2009-02-12
ELEANOR MITCHELL
Director 2010-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD KELLY
Director 2005-10-26 2011-03-18
FREDDIE JOHN MORAN
Director 2003-11-01 2009-08-21
MARTIN DE PORRES HUGHES
Director 2008-06-05 2009-06-19
JANE KARWOSKI MCCRACKEN
Director 2007-05-10 2009-05-27
TIMOTHY MICHAEL MARTIN O'SHEA
Director 2003-11-01 2009-05-27
GEORGE EDWARD WATKINS
Director 2003-11-01 2009-04-03
CHARLES CALUM GROAT DAVIDSON
Director 2003-09-17 2009-03-31
ALEXANDER LAWRIE PATERSON
Director 2008-06-05 2009-03-31
DAVID MORRIS CREED
Director 2003-09-18 2009-01-31
AGNES LAWRIE ADDIE SHONAIG MACPHERSON
Director 2003-11-01 2009-01-31
ALEXANDER LAWRIE PATERSON
Company Secretary 2008-06-05 2008-07-09
DAVID WARNOCK ROBSON
Director 2004-09-09 2008-06-05
JACQUELINE FORREST WRIGHT
Director 2006-06-08 2008-02-14
DONAL EDWARD NIAL MCCOLLAM
Director 2006-01-12 2007-05-31
IAIN ARCHIBALD MCLAREN
Director 2004-05-13 2007-03-08
JOHN DOUGLAS MACDIARMID
Director 2003-07-10 2006-06-08
ROGER MARTIN DICKINSON
Director 2003-08-05 2006-04-14
ANTHONY ROGER AMOR
Director 2004-01-15 2005-12-31
JOHN CHIPLIN
Director 2003-09-18 2005-12-31
JANET MARJORIE BROWN
Director 2003-07-10 2005-08-03
GORDON ARDEN CAMPBELL
Director 2003-08-05 2005-05-10
MARK COURTNEY
Company Secretary 2004-01-15 2004-08-31
JAMES MCROBERTS
Company Secretary 2003-07-10 2004-01-15
ROBERT RICHARD MILLER
Company Secretary 2003-06-27 2003-07-10
JOHN MCMILLAN
Director 2003-06-27 2003-07-10
GRAEME THOMAS PALMER
Director 2003-06-27 2003-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID FRANCIS JORDANHILL SCHOOL Director 2017-09-19 CURRENT 1987-12-14 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
2024-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-07-01CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2024-03-14DIRECTOR APPOINTED MR DOUGLAS LAMONT COLQUHOUN
2024-03-13APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID FRANCIS
2023-06-19CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2022-02-25AUDAUDITOR'S RESIGNATION
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOMINIC LEWIS
2019-11-21AP01DIRECTOR APPOINTED MRS VICTORIA JOSEPHINE FOX CARMICHAEL
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR MITCHELL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-05-02AUDAUDITOR'S RESIGNATION
2017-10-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-06PSC03Notification of Scottish Enterprise as a person with significant control on 2016-04-06
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-01-19MEM/ARTSARTICLES OF ASSOCIATION
2016-01-19RES01ADOPT ARTICLES 19/01/16
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01AR0127/06/14 ANNUAL RETURN FULL LIST
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-27AR0127/06/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-29AR0127/06/12 ANNUAL RETURN FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-01AR0127/06/11 ANNUAL RETURN FULL LIST
2011-05-17MISCSECTION 519
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GERARD KELLY
2010-11-18AP01DIRECTOR APPOINTED DR ELEANOR MITCHELL
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-07AR0127/06/10 NO MEMBER LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD KELLY / 27/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID FRANCIS / 27/06/2010
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 191 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 2LB
2009-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES MCROBERTS / 29/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD KELLY / 29/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC LEWIS / 29/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID FRANCIS / 29/10/2009
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR FREDDIE MORAN
2009-07-02363aANNUAL RETURN MADE UP TO 27/06/09
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-25288aDIRECTOR APPOINTED NEIL DAVID FRANCIS
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HUGHES
2009-05-28288bAPPOINTMENT TERMINATE, DIRECTOR JANE KARWOSKI MCCRACKEN LOGGED FORM
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR JANE MCCRACKEN
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY O'SHEA
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER PATERSON
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WATKINS
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR CHARLES DAVIDSON
2009-02-17288aDIRECTOR APPOINTED PAUL DOMINIC LEWIS
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR AGNES MACPHERSON
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID CREED
2008-09-09288aDIRECTOR APPOINTED ALEXANDER LAWRIE PATERSON
2008-08-05363s27/06/08 AMEND
2008-07-10288aDIRECTOR APPOINTED MR ALEXANDER LAWRIE PATERSON
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER PATERSON
2008-07-09288aSECRETARY APPOINTED MR ALEXANDER LAWRIE PATERSON
2008-07-09363aANNUAL RETURN MADE UP TO 27/06/08
2008-06-18288aDIRECTOR APPOINTED MARTIN DE PORRES HUGHES
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBSON
2008-04-09RES01ADOPT ARTICLES 28/03/2008
2008-02-20288bDIRECTOR RESIGNED
2008-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-29363aANNUAL RETURN MADE UP TO 27/06/07
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19288bDIRECTOR RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12363aANNUAL RETURN MADE UP TO 27/06/06
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06353LOCATION OF REGISTER OF MEMBERS
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 180 ST. VINCENT STREET GLASGOW STRATHCLYDE G2 5SG
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ITI 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 ITI SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-07-24 Outstanding SCOTTISH ENTERPRISE
Intangible Assets
Domain Names
We do not have the domain name information for ITI SCOTLAND LIMITED
Trademarks

Trademark applications by ITI SCOTLAND LIMITED

ITI SCOTLAND LIMITED is the Original registrant for the trademark HELIFLEX ™ (76666319) through the USPTO on the 2006-09-19
Machines and machine tools all for the manufacture of pipes and tubes, namely, pipelines, seam welded pipes and tubes, spiral wound pipes and tubes, interlocking pipes and tubes, spiral wound interlocking pipes and tubes, reinforced pipes and tubes, multi-layer pipes and tubes, composite pipes and tubes, adhesively bonded pipes and tubes, pipes and tubes having non-metallic portions thereof, flexible and rigid pipes and tubes, pipes and tubes having end fittings for connection to further pipes and tubes or other connection devices or fixtures and/or fittings, pipes and tubes lined with non-metallic materials, barrels and ballistic devices comprising pipes or tubes, platforms, posts, masts, tubular support structures, support structures, towers, pylons, metal pipe fittings, parts and fittings for all the aforesaid goods
ITI SCOTLAND LIMITED is the Original registrant for the trademark TOUCHTAINMENT ™ (78780008) through the USPTO on the 2005-12-23
(Based United Kingdom Trademark Registration 2398930) Electrical and electronic apparatus, namely, media players; personal digital assistants; television apparatus and instruments, namely, televisions, monitors and projection screens; plasma display screens; LCD display screens; LED displays; computers; handheld and notebook computers; computer servers; computer interface boards, modems and computers peripherals; printers; computer operating programs; computer software for implementing wireless communications; memory devices, namely, computer hard discs, blank computer discs, flash drive memory devices, blank CDs, blank CD-ROMs, blank DVDs, blank floppy discs, blank smart cards, blank video tapes, blank video cassettes; mobile telephones; computer hardware for the facilitation of multimedia communications and the recording or uploading or downloading of audio, video games, computer digital maps, tourist information, historical tourist information, geographical tourist information or multimedia data; computer software and firmware for managing communications and data exchange between electronic devices, and for the facilitation of multimedia communications and the recording or uploading or downloading of audio, video, video games, computer digital maps tourist information, geographical tourist information or multimedia data; apparatus for recording, transmission or reproduction of sound and images, namely, cameras, video cameras, audio recorders, portable media players, and television sets; wireless transmission apparatus, namely, antennas, radio-frequency and television transceivers and satellite antennas, and data transfer cables; scanner equipment, namely, hand-held scanners and optical scanners; copying apparatus and machines, namely, photocopiers; satellite communication and telecommunication devices, namely, digital and analog transmitters, digital and analog receivers and satellite dishes; sound and video recording, reproducing, transmitting and receiving apparatus and instruments, namely, electronic consoles comprising computer hardware and software for recording, reproducing, transmitting and receiving sound and video; prerecorded CDs, CD-ROMs and DVDs featuring movies, music, sports, documentaries self-improvement programs, educational programs and television programs; computer programs recorded on data media designed for use in multimedia transfer; slot machines; downloadable video and audio recordings featuring movies, music, sports, documentaries, self-improvement programs, educational programs and television programs; and parts and fittings for the aforesaid goods
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DESIGN LED PRODUCTS LIMITED 2014-07-08 Outstanding
AGREEMENT SURION ENERGY LIMITED 2009-09-30 Outstanding

We have found 2 mortgage charges which are owed to ITI SCOTLAND LIMITED

Income
Government Income
We have not found government income sources for ITI 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ITI SCOTLAND LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ITI 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 ITI 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 ITI 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.