Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IRT SURVEYS LIMITED
Company Information for

IRT SURVEYS LIMITED

PHOENIX HOUSE, 1 SOUTERHOUSE ROAD, COATBRIDGE, ML5 4AA,
Company Registration Number
SC227199
Private Limited Company
Active

Company Overview

About Irt Surveys Ltd
IRT SURVEYS LIMITED was founded on 2002-01-22 and has its registered office in Coatbridge. The organisation's status is listed as "Active". Irt Surveys Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IRT SURVEYS LIMITED
 
Legal Registered Office
PHOENIX HOUSE
1 SOUTERHOUSE ROAD
COATBRIDGE
ML5 4AA
Other companies in DD1
 
Filing Information
Company Number SC227199
Company ID Number SC227199
Date formed 2002-01-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB789764642  
Last Datalog update: 2024-02-06 02:23:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRT SURVEYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IRT SURVEYS LIMITED

Current Directors
Officer Role Date Appointed
JANE KYDD
Company Secretary 2006-02-01
STEPHEN BURTON
Director 2015-01-06
PAUL AUSTIN HALLAS
Director 2017-01-01
ALAN DAVID LITTLE
Director 2005-06-25
STEWART JAMES LITTLE
Director 2002-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SCOTT JONES
Director 2002-01-22 2012-11-28
CHARLES GEORGE ANDERSON DICKSON
Director 2010-03-01 2011-02-24
STUART DELL
Director 2005-10-01 2006-09-05
ABL (SECRETARIES) LIMITED
Company Secretary 2002-01-22 2006-02-01
OSWALDS OF EDINBURGH LIMITED
Company Secretary 2002-01-22 2002-01-22
JORDANS (SCOTLAND) LIMITED
Director 2002-01-22 2002-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BURTON FOUR BROTHERS FARM LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
STEPHEN BURTON SHACKLETON SECONDARIES 3 GP LIMITED Director 2014-04-14 CURRENT 2014-01-29 Active
STEPHEN BURTON SIGMA INNOVATION PARTNERS LIMITED Director 2013-12-23 CURRENT 2002-02-06 Dissolved 2016-01-05
STEPHEN BURTON SIGMA SCOTTISH GP NO.2 LIMITED Director 2013-12-23 CURRENT 2004-03-25 Dissolved 2016-01-05
STEPHEN BURTON SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED Director 2013-12-23 CURRENT 2000-09-28 Dissolved 2016-01-05
STEPHEN BURTON WINCHESTER CORPORATE SERVICES LIMITED Director 2010-11-16 CURRENT 2010-11-08 Active - Proposal to Strike off
ALAN DAVID LITTLE IRT ENERGY LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
STEWART JAMES LITTLE IRT ENERGY LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-2112/08/22 STATEMENT OF CAPITAL GBP 369
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-08-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-08-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-08-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-16PSC02Notification of Mears Limited as a person with significant control on 2022-07-12
2022-08-16PSC07CESSATION OF SHACKLETON SECONDARIES 3 LP AS A PERSON OF SIGNIFICANT CONTROL
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH NICHOLE HUDSON
2022-08-16TM02Termination of appointment of Jane Kydd on 2022-08-12
2022-08-16AP02Appointment of Mears Limited as director on 2022-08-12
2022-08-16AP01DIRECTOR APPOINTED MR BEN ROBERT WESTRAN
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Unit C Tayside Software Centre Prospect Business Centre Dundee County (Optional) DD2 1TY United Kingdom
2022-07-21RP04CS01
2022-07-21MEM/ARTSARTICLES OF ASSOCIATION
2022-07-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-07-20SH0127/08/19 STATEMENT OF CAPITAL GBP 316.96
2022-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2271990003
2022-01-28RP04CS01
2022-01-27CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-11-04RP04CS01
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Unit F Tayside Software Centre Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-11-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-30CH03SECRETARY'S DETAILS CHNAGED FOR JANE KYDD on 2020-01-19
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN HALLAS
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27SH0114/08/18 STATEMENT OF CAPITAL GBP 316.94
2019-08-06AP01DIRECTOR APPOINTED MS DEBORAH NICHOLE HUDSON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURTON
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13SH10Particulars of variation of rights attached to shares
2018-09-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20AP01DIRECTOR APPOINTED MR PAUL AUSTIN HALLAS
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 278.27
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 278.27
2016-06-09SH0106/05/16 STATEMENT OF CAPITAL GBP 278.27
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 13218
2016-02-11AR0122/01/16 ANNUAL RETURN FULL LIST
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2016 FROM UNIT F TAYSIDE SOFTWARE CENTRE PROSPECT BUSINESS CENTRE DUNDEE TECHNOLOGY PARK DUNDEE DD2 1TY SCOTLAND
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 1ST FLOOR WEST, SEABRAES 28 GREENMARKET DUNDEE DD1 4QB
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 13218
2015-01-28AR0122/01/15 ANNUAL RETURN FULL LIST
2015-01-13AP01DIRECTOR APPOINTED MR STEPHEN BURTON
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 13218
2014-01-22AR0122/01/14 FULL LIST
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2271990003
2013-07-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-14AR0122/01/13 FULL LIST
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2012-10-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-16AR0122/01/12 FULL LIST
2011-11-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-10-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-29AR0122/01/11 FULL LIST
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DICKSON
2010-11-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-23AP01DIRECTOR APPOINTED MR CHARLES GEORGE ANDERSON DICKSON
2010-04-01AA01PREVSHO FROM 31/01/2010 TO 31/12/2009
2010-03-17AR0122/01/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES LITTLE / 25/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LITTLE / 25/02/2010
2009-12-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-16RES01ADOPT ARTICLES 05/02/2009
2009-02-1688(2)AD 05/02/09 GBP SI 4777@0.01=47.77 GBP IC 166.67/214.44
2008-12-01AA31/01/08 TOTAL EXEMPTION FULL
2008-10-06363sRETURN MADE UP TO 22/01/08; CHANGE OF MEMBERS; AMEND
2008-04-30363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: C/O REALTIME WORLDS LTD 152 WEST MARKETGAIT DUNDEE DD1 1NJ
2007-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-01363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: C/O REAL TIME WORLDS 1 COURT HOUSE SQUARE DUNDEE DD1 1NH
2007-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-08122S-DIV 22/12/06
2007-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-08RES13SHARES SUBDIVIDED 22/12/06
2007-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-08RES12VARYING SHARE RIGHTS AND NAMES
2007-01-0888(2)RAD 22/12/06--------- £ SI 6667@.01=66 £ IC 100/166
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: UNIT D, SOFTWARE MEDIA CENTRE PROSPECT HOUSE, DUNDEE TECHNOLOGY PARK, DUNDEE ANGUS DD2 1TY
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-09-06288bDIRECTOR RESIGNED
2006-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-16363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-02-14288bSECRETARY RESIGNED
2006-02-13288aNEW SECRETARY APPOINTED
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: BORDEAUX HOUSE 31 KINNOULL STREET PERTH PERTHSHIRE PH1 5EN
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-02363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-02363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 22 ST JOHN STREET PERTH PH1 5SP
2004-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-19363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-04-2588(2)RAD 11/02/02--------- £ SI 99@1=99 £ IC 1/100
2002-01-23288bSECRETARY RESIGNED
2002-01-23288bDIRECTOR RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IRT SURVEYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IRT SURVEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-07 Outstanding EAST OF SCOTLAND INVESTMENT FUND LIMITED
FLOATING CHARGE 2011-10-07 Outstanding SMALL BUSINESS FINANCE (DUNDEE) LIMITED
BOND & FLOATING CHARGE 2007-01-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IRT SURVEYS LIMITED

Intangible Assets
Patents
We have not found any records of IRT SURVEYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRT SURVEYS LIMITED
Trademarks
We have not found any records of IRT SURVEYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IRT SURVEYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Devon Council 2014-08-08 GBP £1,850 Surveyors Fees
East Devon Council 2014-08-08 GBP £1,850 Surveyors Fees
Oxford City Council 2013-12-10 GBP £1,980 EVENLODE TOWER
Oxford City Council 2013-12-10 GBP £1,980 HOCKMORE TOWER
Oxford City Council 2013-12-10 GBP £1,980 WINDRUSH TOWER
Oxford City Council 2013-12-10 GBP £1,980 FORESTERS TOWER
Oxford City Council 2013-12-10 GBP £1,980 PLOWMAN TOWER
East Hants Council 2012-11-28 GBP £12,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IRT SURVEYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRT SURVEYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IRT SURVEYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.