ITECH (TROON) LTD.

Company Documents

DateDescription
07/03/257 March 2025 Accounts for a small company made up to 2024-06-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-06-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Registration of charge SC5816610002, created on 2023-04-18

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

15/09/2015 September 2020 CURREXT FROM 30/04/2021 TO 30/06/2021

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BWA (HOLDINGS) LIMITED

View Document

14/09/2014 September 2020 CESSATION OF CHRISTOPHER ROBERT MCCOMB AS A PSC

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, SECRETARY MICHELLE MCCOMB

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCOMB

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM UNIT 1 8 DUKES ROAD TROON KA10 6QR SCOTLAND

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR MARTIN JAMES WELSH

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR GARY JAMES MUTTER

View Document

14/09/2014 September 2020 CESSATION OF MICHELLE MARIE MCCOMB AS A PSC

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5816610001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MARIE MCCOMB

View Document

11/09/1911 September 2019 SECRETARY APPOINTED MRS MICHELLE MARIE MCCOMB

View Document

19/07/1919 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 CURREXT FROM 30/11/2018 TO 30/04/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MCCOMB / 31/10/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 20 ANDERSON STREET AIRDRIE ML6 0AA SCOTLAND

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5816610001

View Document

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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