Advanced company searchLink opens in new window

IDENTIFICATION TECHNOLOGIES (SCOTLAND) LIMITED

Company number SC137822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
28 Feb 2017 AA01 Previous accounting period shortened from 28 May 2016 to 27 May 2016
31 May 2016 AA Total exemption small company accounts made up to 28 May 2015
19 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 8,100
29 Feb 2016 AA01 Previous accounting period shortened from 29 May 2015 to 28 May 2015
26 May 2015 AA Total exemption small company accounts made up to 29 May 2014
15 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8,100
26 Feb 2015 AA01 Previous accounting period shortened from 30 May 2014 to 29 May 2014
23 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2014 AA Total exemption small company accounts made up to 30 May 2013
30 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 8,100
27 Feb 2014 AA01 Previous accounting period shortened from 31 May 2013 to 30 May 2013
29 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
31 May 2012 AA Total exemption small company accounts made up to 31 May 2011
17 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from C.O Stevenson and Kyles 25 Sandyford Place Glasgow G3 7NJ on 17 May 2012
15 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for Ms Sarah Ann Cross on 13 April 2011
27 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Grant Paterson Cross on 13 April 2010
16 Apr 2010 CH01 Director's details changed for Derek John Muir on 13 April 2010
16 Apr 2010 CH01 Director's details changed for Ms Sarah Ann Cross on 13 April 2010