Advanced company searchLink opens in new window

ITRS SCOTLAND LIMITED

Company number SC224403

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)
16 Feb 2024 CH01 Director's details changed for Mr James Arthur Colquhoun on 5 February 2024
15 Jan 2024 AA Full accounts made up to 31 March 2023
14 Dec 2023 AP01 Appointment of Mr James Arthur Colquhoun as a director on 13 December 2023
14 Dec 2023 TM01 Termination of appointment of Iveta Cabajova as a director on 1 December 2023
31 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
27 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
17 Aug 2022 PSC05 Change of details for Itrs Holdings Scotland Limited as a person with significant control on 17 August 2022
17 Aug 2022 AD01 Registered office address changed from Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 17 August 2022
17 May 2022 MR01 Registration of charge SC2244030005, created on 6 May 2022
14 Dec 2021 AA Full accounts made up to 31 March 2021
22 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
16 Jul 2021 TM01 Termination of appointment of Stephen Turner as a director on 30 June 2021
01 Feb 2021 MR01 Registration of charge SC2244030004, created on 22 January 2021
21 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
30 Sep 2020 AA Full accounts made up to 31 March 2020
22 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
11 Oct 2019 AA Full accounts made up to 31 March 2019
30 May 2019 AP01 Appointment of Ms Iveta Cabajova as a director on 22 May 2019
24 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
18 Oct 2018 PSC05 Change of details for Sumerian Holdings Limited as a person with significant control on 6 August 2018
18 Oct 2018 PSC05 Change of details for Sumerian Holdings Limited as a person with significant control on 31 July 2018
06 Aug 2018 CERTNM Company name changed sumerian europe LIMITED\certificate issued on 06/08/18
  • CONNOT ‐ Change of name notice
31 Jul 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
04 Jul 2018 AD01 Registered office address changed from Hobart House 80 Hanover Street Edinburgh EH2 1EL United Kingdom to Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ on 4 July 2018