Advanced company searchLink opens in new window

ITECH (TROON) LTD.

Company number SC581661

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)
20 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
28 Jul 2023 AA Accounts for a small company made up to 30 June 2022
24 Apr 2023 MR01 Registration of charge SC5816610002, created on 18 April 2023
22 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
14 Dec 2022 AA Accounts for a small company made up to 30 June 2021
21 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
11 Jun 2021 TM01 Termination of appointment of Gary James Mutter as a director on 8 January 2021
12 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with updates
12 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
15 Sep 2020 AA01 Current accounting period extended from 30 April 2021 to 30 June 2021
15 Sep 2020 PSC02 Notification of Bwa (Holdings) Limited as a person with significant control on 11 September 2020
14 Sep 2020 AD01 Registered office address changed from Unit 1 8 Dukes Road Troon KA10 6QR Scotland to 3 Riverside Way Riverside Business Park Irvine KA11 5DJ on 14 September 2020
14 Sep 2020 PSC07 Cessation of Michelle Marie Mccomb as a person with significant control on 11 September 2020
14 Sep 2020 PSC07 Cessation of Christopher Robert Mccomb as a person with significant control on 11 September 2020
14 Sep 2020 TM01 Termination of appointment of Christopher Robert Mccomb as a director on 11 September 2020
14 Sep 2020 TM02 Termination of appointment of Michelle Marie Mccomb as a secretary on 11 September 2020
14 Sep 2020 AP01 Appointment of Mr Martin James Welsh as a director on 11 September 2020
14 Sep 2020 AP01 Appointment of Mr Gary James Mutter as a director on 11 September 2020
21 Jul 2020 MR04 Satisfaction of charge SC5816610001 in full
19 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
19 Nov 2019 PSC01 Notification of Michelle Marie Mccomb as a person with significant control on 1 December 2018
11 Sep 2019 AP03 Appointment of Mrs Michelle Marie Mccomb as a secretary on 11 September 2019
19 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
05 Mar 2019 AA01 Current accounting period extended from 30 November 2018 to 30 April 2019
18 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates