IDENTIFICATION TECHNOLOGIES (SCOTLAND) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Amended micro company accounts made up to 2024-05-31

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-05-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-05-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Ms Sarah Ann Cross on 2022-09-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/02/2025 February 2020 PREVSHO FROM 25/05/2019 TO 24/05/2019

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT CROSS

View Document

12/01/2012 January 2020 CESSATION OF GRANT PATERSON CROSS AS A PSC

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 31 BURNS STATUE SQUARE AYR KA7 1SU SCOTLAND

View Document

26/02/1926 February 2019 PREVSHO FROM 26/05/2018 TO 25/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 PREVSHO FROM 27/05/2017 TO 26/05/2017

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM C/O TAXASSIST ACCOUNTANTS AYR 75 MAIN STREET AYR KA8 8BU

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANN CROSS / 03/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 PREVSHO FROM 28/05/2016 TO 27/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 PREVSHO FROM 29/05/2015 TO 28/05/2015

View Document

28/05/1528 May 2015 Annual accounts for year ending 28 May 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 29 May 2014

View Document

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

22/08/1422 August 2014 FIRST GAZETTE

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

29/05/1429 May 2014 Annual accounts for year ending 29 May 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM C.O STEVENSON AND KYLES 25 SANDYFORD PLACE GLASGOW G3 7NJ

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANN CROSS / 13/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANN CROSS / 13/04/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/04/1016 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN MUIR / 13/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT PATERSON CROSS / 13/04/2010

View Document

15/05/0915 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MS SARAH ANN CROSS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: C/O HARDIE CALDWELL CA SAVOY TOWER 77 RENFREW STREET GLASGOW G2 3BY

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: THIRD FLOOR 41 ST VINCENT PLACE GLASGOW G1 2ER

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/01/979 January 1997 PARTIC OF MORT/CHARGE *****

View Document

22/12/9622 December 1996 NEW SECRETARY APPOINTED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 £ NC 100/8100 30/09/92

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/10/9215 October 1992 ALTER MEM AND ARTS 30/09/92

View Document

15/10/9215 October 1992 PROPOSE RES 30/09/92

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 NEW SECRETARY APPOINTED

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY

View Document

05/05/925 May 1992 SECRETARY RESIGNED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 COMPANY NAME CHANGED NAPNAIL LIMITED CERTIFICATE ISSUED ON 30/04/92

View Document

24/04/9224 April 1992 ALTER MEM AND ARTS 15/04/92

View Document

15/04/9215 April 1992 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