Advanced company searchLink opens in new window

ITCC LIMITED

Company number SC368185

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)
23 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
17 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with updates
21 May 2024 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 100
21 May 2024 SH06 Cancellation of shares. Statement of capital on 19 December 2023
  • GBP 67
17 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement approved/section 175/177/190 18/12/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Feb 2024 PSC07 Cessation of Martin Mccarthy as a person with significant control on 18 December 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
06 Sep 2023 TM01 Termination of appointment of Martin Mccarthy as a director on 24 August 2023
22 Nov 2022 PSC04 Change of details for Mr Graeme Thomas Duncan as a person with significant control on 20 March 2020
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 PSC01 Notification of Martin Mccarthy as a person with significant control on 20 March 2020
29 Sep 2020 PSC01 Notification of Scott Donaldson as a person with significant control on 20 March 2020
22 Jun 2020 AD01 Registered office address changed from Charter Building Anderson Drive Aberdeen AB15 6FZ Scotland to Suite 1, International Base Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX on 22 June 2020
20 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
20 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
18 Apr 2019 CH01 Director's details changed for Mr Martin Mccartny on 18 April 2019
18 Apr 2019 AD01 Registered office address changed from 40 Nelson Court Aberdeen AB24 5BF to Charter Building Anderson Drive Aberdeen AB15 6FZ on 18 April 2019