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

NITECH SOLUTIONS LIMITED

SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS,
Company Registration Number
SC255145
Private Limited Company
Active

Company Overview

About Nitech Solutions Ltd
NITECH SOLUTIONS LIMITED was founded on 2003-09-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Nitech Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NITECH SOLUTIONS LIMITED
 
Legal Registered Office
SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HS
Other companies in EH4
 
Filing Information
Company Number SC255145
Company ID Number SC255145
Date formed 2003-09-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828974668  
Last Datalog update: 2024-11-05 14:52:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NITECH SOLUTIONS 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 NITECH SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2018-08-01
FREDERICK NEIL TODD
Company Secretary 2004-01-16
WILLIAM BARTON
Director 2014-04-16
WILLIAM DAVIES
Director 2018-04-09
ALEXANDER ARCHIBALD DOBBIE
Director 2008-02-21
ANDREW GIBBINS
Director 2010-07-19
CHRISTOPHER DELAFIELD HALL
Director 2018-03-29
PAUL ADRIAN HODGES
Director 2005-04-26
XIONG-WEI NI
Director 2003-10-29
FREDERICK NEIL TODD
Director 2004-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANDREW LAIRD
Director 2005-04-01 2011-06-20
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2003-10-29 2004-01-16
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2003-09-02 2003-10-29
MBM BOARD NOMINEES LIMITED
Nominated Director 2003-09-02 2003-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BARTON CHEMICAL INDUSTRIES ASSOCIATION LIMITED Director 2016-03-03 CURRENT 1965-10-05 Active
WILLIAM BARTON DIVERSUS TECHNOLOGY LTD Director 2015-11-23 CURRENT 2014-03-24 Active
WILLIAM BARTON ZUVASYNTHA LIMITED Director 2015-04-28 CURRENT 2011-11-14 Active - Proposal to Strike off
WILLIAM BARTON ADDED SCIENTIFIC LIMITED Director 2015-02-26 CURRENT 2014-10-30 Active
WILLIAM BARTON IFM ENGAGE LTD. Director 2015-01-31 CURRENT 1997-12-30 Active
WILLIAM BARTON TEMPLEWOOD MANAGEMENT COMPANY LIMITED Director 2014-09-03 CURRENT 2010-12-01 Active
WILLIAM BARTON AMALYST LIMITED Director 2014-05-20 CURRENT 2012-10-25 Liquidation
WILLIAM BARTON OXFORD BIOTRANS LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
WILLIAM BARTON WILLB CONSULTING LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
ALEXANDER ARCHIBALD DOBBIE MARINE BIOPOLYMERS LTD Director 2011-01-01 CURRENT 2009-10-30 Active
ALEXANDER ARCHIBALD DOBBIE ARDLOCHAN CONSULTANTS LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
ALEXANDER ARCHIBALD DOBBIE COGENCY CHEMICAL CONSULTANTS LIMITED Director 2002-10-18 CURRENT 2002-10-18 Liquidation
CHRISTOPHER DELAFIELD HALL INTREPID ANT LIMITED Director 2017-05-01 CURRENT 2013-07-23 Active
PAUL ADRIAN HODGES READY FOR BREXIT LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
PAUL ADRIAN HODGES RECYCLING TECHNOLOGIES LTD Director 2016-11-11 CURRENT 2011-02-14 In Administration/Administrative Receiver
FREDERICK NEIL TODD CAMMO PLACE LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active - Proposal to Strike off

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
2024-10-18APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TIMOTHY OLIVER CHAMBERLAIN
2024-09-02CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES
2024-05-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-16APPOINTMENT TERMINATED, DIRECTOR FREDERICK NEIL TODD
2024-01-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES
2023-09-04CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-04-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18DIRECTOR APPOINTED MR ALEXANDER TIMOTHY OLIVER CHAMBERLAIN
2023-01-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DELAFIELD HALL
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-04-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12RP04CS01
2021-09-03TM02Termination of appointment of Frederick Neil Todd on 2021-09-03
2021-09-02CS01Second Filing The information on the form CS01 has been replaced by a second filing on 12/10/2021
2021-08-31SH19Statement of capital on 2021-08-31 GBP 226,910.90426
2021-08-31SH20Statement by Directors
2021-08-31CAP-SSSolvency Statement dated 18/08/21
2021-08-31RES13Resolutions passed:That the share premium account of the company in the amount of £3,853,320.83 be cancelled and the amount so cancelled be credited to the reserves of the company 27/08/2021Resolution of reduction in issued share capital...
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
2021-08-02CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02
2021-05-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-07-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 226910.90426
2018-08-07SH0131/07/18 STATEMENT OF CAPITAL GBP 226910.90426
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM C/O Nitech Solutions Ltd 10 Cammo Place Edinburgh EH4 8EN
2018-08-07AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2018-08-01
2018-05-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10AP01DIRECTOR APPOINTED DR. WILLIAM DAVIES
2018-03-29AP01DIRECTOR APPOINTED MR CHRISTOPHER DELAFIELD HALL
2018-03-29AP01DIRECTOR APPOINTED MR CHRISTOPHER DELAFIELD HALL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 217392.98106
2018-03-20SH0113/03/18 STATEMENT OF CAPITAL GBP 217392.98106
2018-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-20RES01ADOPT ARTICLES 13/03/2018
2018-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-07-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 206936.71326
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-05-12CH01Director's details changed for Dr William Barton on 2016-05-12
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 193189.89
2016-02-16SH0113/01/16 STATEMENT OF CAPITAL GBP 193189.89
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 193189.88916
2015-09-24AR0102/09/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04SH0123/01/15 STATEMENT OF CAPITAL GBP 193189.89
2015-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-27RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Aggregate nominal value of the issued share capital of the company shall exceed £148777.88 23/01/2015</ul>
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 176573.07266
2014-09-11AR0102/09/14 ANNUAL RETURN FULL LIST
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GIBBINS / 09/01/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ARCHIBALD DOBBIE / 25/08/2014
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16AP01DIRECTOR APPOINTED DR WILLIAM BARTON
2013-12-04SH0102/10/13 STATEMENT OF CAPITAL GBP 176573.07306
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-16AR0102/09/13 FULL LIST
2012-11-30SH0125/10/12 STATEMENT OF CAPITAL GBP 159759.45366
2012-11-23RES13AGGREGATE NOMINAL SHARE VALE SHALL EXEED £148777.88 22/09/2012
2012-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-26AR0102/09/12 FULL LIST
2011-09-16AR0102/09/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAIRD
2011-04-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-15AR0102/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK NEIL TODD / 01/01/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / XIONG-WEI NI / 01/01/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN HODGES / 01/01/2010
2010-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-22AP01DIRECTOR APPOINTED MR ANDREW GIBBINS
2010-07-14RES01ADOPT ARTICLES 09/07/2010
2010-07-14RES12VARYING SHARE RIGHTS AND NAMES
2010-07-14SH02SUB-DIVISION 09/07/10
2010-07-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-14CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-07-14CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-07-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10
2010-07-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2010-07-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2010-07-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-07-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2010-07-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2010-07-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2010-07-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2010-07-14SH0109/07/10 STATEMENT OF CAPITAL GBP 126525.84
2010-07-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM PRISM HOUSE, RANKINE AVENUE SCOTTISH ENTERPRISE TECHNOLOGY PARK, EAST KILBRIDE G75 0QF
2009-09-16363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-09-15353LOCATION OF REGISTER OF MEMBERS
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-16363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-06-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-18288aDIRECTOR APPOINTED ALEXANDER ARCHIBALD DOBBIE
2008-03-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-24123NC INC ALREADY ADJUSTED 28/09/07
2007-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-03363sRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 10 CAMMO PLACE EDINBURGH EH4 8EN
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12122CONSO S-DIV 28/12/06
2007-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-12123£ NC 52151/53806 28/12/06
2007-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-12RES04NC INC ALREADY ADJUSTED 28/12/06
2007-01-12RES12VARYING SHARE RIGHTS AND NAMES
2007-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NITECH SOLUTIONS 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 NITECH SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-07-07 Satisfied BRAVEHEART VENTURES LIMITED
BOND & FLOATING CHARGE 2009-07-07 Satisfied SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 2009-07-07 Satisfied PUK INVESTMENTS LIMITED
BOND & FLOATING CHARGE 2009-07-07 Satisfied HERIOT WATT UNIVERSITY
BOND & FLOATING CHARGE 2009-07-07 Satisfied ALEXANDER ARCHIBALD DOBBIE
BOND & FLOATING CHARGE 2008-09-15 Satisfied BRAVEHEART VENTURES LIMITED
BOND & FLOATING CHARGE 2008-09-15 Satisfied PUK INVESTMENTS LIMITED
BOND & FLOATING CHARGE 2008-09-15 Satisfied SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 2008-03-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-04-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NITECH SOLUTIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by NITECH SOLUTIONS LIMITED

NITECH SOLUTIONS LIMITED has registered 1 patents

GB2427372 ,

Domain Names

NITECH SOLUTIONS LIMITED owns 1 domain names.

nitechsolutions.co.uk  

Trademarks
We have not found any records of NITECH SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NITECH SOLUTIONS 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as NITECH SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NITECH SOLUTIONS 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
NITECH SOLUTIONS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 68,200

CategoryAward Date Award/Grant
Modification of proteins through continuous technology : Collaborative Research and Development 2010-04-01 £ 68,200

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NITECH SOLUTIONS 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.