INTER-TEC SERVICES LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

17/06/2517 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Director's details changed for Mr Frederick Robert Gorrie on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Frederick Robert Gorrie as a person with significant control on 2024-04-15

View Document

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

19/09/2319 September 2023 Termination of appointment of Sean Anthony Mcgovern as a director on 2023-09-15

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

10/01/2210 January 2022 Director's details changed for Mr Frederick Robert Gorrie on 2021-09-23

View Document

10/01/2210 January 2022 Change of details for Mr Frederick Robert Gorrie as a person with significant control on 2021-09-23

View Document

13/01/2013 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY ALEXANDER GORRIE

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR FREDERICK ROBERT GORRIE / 23/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ROBERT GORRIE / 23/11/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT GORRIE / 05/10/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ROBERT GORRIE / 06/05/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 6 GLEN TRUIM VIEW MEADOWBROOK KILMARNOCK AYRSHIRE KA2 0LL

View Document

06/10/146 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/03/127 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HUMBLE

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

07/10/107 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROGER HUMBLE / 11/09/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER ROBERT GORRIE / 11/09/2010

View Document

04/10/104 October 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BEVERLEY GORRIE

View Document

07/01/097 January 2009 SECRETARY APPOINTED ALEXANDER ROBERT GORRIE

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED ALAN ROGER HUMBLE

View Document

07/10/087 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/11/0221 November 2002 PARTIC OF MORT/CHARGE *****

View Document

17/09/0217 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 PARTIC OF MORT/CHARGE *****

View Document

05/10/005 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 COMPANY NAME CHANGED F. R. GORRIE ENGINEERING CONSULT ANT LIMITED CERTIFICATE ISSUED ON 10/04/97

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/945 May 1994 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: 6 GLEN TRUIM VIEW KILMARNOCK AYRSHIRE KA2 0LL

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93 FROM: 2 WELLINGTON SQUARE AYR KA7 1EN

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92

View Document

17/02/9217 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/92

View Document

14/02/9214 February 1992 COMPANY NAME CHANGED MARITIME SHELF (SIXTY FOUR) LIMI TED CERTIFICATE ISSUED ON 17/02/92

View Document

11/02/9211 February 1992 ALTER MEM AND ARTS 28/01/92

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: 12 ST. VINCENT PLACE GLASGOW G1 2EQ

View Document

10/02/9210 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/09/9111 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company