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

IIITEC LIMITED

7 ST. SWITHIN STREET, ABERDEEN, AB10 6XH,
Company Registration Number
SC312405
Private Limited Company
Active

Company Overview

About Iiitec Ltd
IIITEC LIMITED was founded on 2006-11-23 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Iiitec Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IIITEC LIMITED
 
Legal Registered Office
7 ST. SWITHIN STREET
ABERDEEN
AB10 6XH
Other companies in AB10
 
Filing Information
Company Number SC312405
Company ID Number SC312405
Date formed 2006-11-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB928277490  
Last Datalog update: 2024-02-05 07:59:09
Primary Source:Companies House
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.
Companies with same name IIITEC LIMITED
The following companies were found which have the same name as IIITEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IIITECH NET INCORPORATED California Unknown

Company Officers of IIITEC LIMITED

Current Directors
Officer Role Date Appointed
CLP SECRETARIES LIMITED
Nominated Secretary 2006-11-23
THOMAS WHITE DOIG
Director 2006-11-23
STUART TAIT
Director 2007-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
MMA NOMINEES LIMITED
Nominated Director 2006-11-23 2006-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLP SECRETARIES LIMITED ABERDEEN TAXI METERS LIMITED Nominated Secretary 2007-07-17 CURRENT 2007-07-17 Active
CLP SECRETARIES LIMITED ZEDESS ENERGY LIMITED Nominated Secretary 2007-05-18 CURRENT 2007-05-18 Dissolved 2017-07-18
CLP SECRETARIES LIMITED CRAIGNAPIER VENTURES LIMITED Nominated Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-11-14
CLP SECRETARIES LIMITED THE MOORINGS BAR (ABERDEEN) LIMITED Nominated Secretary 2007-03-16 CURRENT 2007-03-16 Active - Proposal to Strike off
CLP SECRETARIES LIMITED RAINBOW CHAUFFEUR DRIVE LIMITED Nominated Secretary 2007-01-25 CURRENT 2007-01-25 Active
CLP SECRETARIES LIMITED RAINBOW (ABERDEEN) LIMITED Nominated Secretary 2006-05-19 CURRENT 2006-05-19 Active
CLP SECRETARIES LIMITED MSD HOLDINGS LIMITED Nominated Secretary 2006-04-26 CURRENT 2006-04-26 Active
CLP SECRETARIES LIMITED RAEBURN ENERGY LIMITED Nominated Secretary 2006-04-05 CURRENT 2006-04-05 Liquidation
CLP SECRETARIES LIMITED MLR PROPERTIES (ABERDEEN) LIMITED Nominated Secretary 2006-03-24 CURRENT 2006-03-24 Active
CLP SECRETARIES LIMITED SCAFFPAD EUROPE LIMITED Nominated Secretary 2005-11-09 CURRENT 2005-11-09 Active
CLP SECRETARIES LIMITED ABERDEEN PILATES STUDIO LIMITED Nominated Secretary 2005-03-18 CURRENT 2005-03-18 Active
CLP SECRETARIES LIMITED FIRST ENERGY DEVELOPMENT LIMITED Nominated Secretary 2005-03-01 CURRENT 2005-03-01 Active
CLP SECRETARIES LIMITED COLLECTIVE IMPORTS LIMITED Nominated Secretary 2004-11-29 CURRENT 2004-11-29 Dissolved 2014-06-26
CLP SECRETARIES LIMITED HURTH MT LIMITED Nominated Secretary 2004-11-08 CURRENT 2004-11-08 Dissolved 2017-06-27
CLP SECRETARIES LIMITED CRAIGIEBURN CONSULTING LIMITED Nominated Secretary 2004-11-05 CURRENT 2004-11-05 Dissolved 2015-09-25
CLP SECRETARIES LIMITED FALCON PROPERTY INVESTMENTS LIMITED Nominated Secretary 2004-08-31 CURRENT 2004-08-31 Active
CLP SECRETARIES LIMITED TENSILA PROPERTIES LIMITED Nominated Secretary 2004-08-09 CURRENT 2004-08-09 Dissolved 2018-06-26
CLP SECRETARIES LIMITED MPCNHS LIMITED Nominated Secretary 2004-06-09 CURRENT 2004-06-09 Liquidation
CLP SECRETARIES LIMITED MEAD MEDICAL HOLDINGS LIMITED Nominated Secretary 2004-04-01 CURRENT 2004-04-01 Active
CLP SECRETARIES LIMITED GREENWELL PROPERTIES LIMITED Nominated Secretary 2004-01-23 CURRENT 2004-01-23 Active
CLP SECRETARIES LIMITED RHINO CREATIVE LIMITED Nominated Secretary 2004-01-15 CURRENT 2004-01-15 Dissolved 2016-08-16
CLP SECRETARIES LIMITED RAINBOW AIRPORT TAXIS LIMITED Nominated Secretary 2003-12-18 CURRENT 2003-12-18 Active
CLP SECRETARIES LIMITED ROSE RECRUITMENT LIMITED Nominated Secretary 2003-10-27 CURRENT 2003-10-27 Liquidation
CLP SECRETARIES LIMITED THE BLINDING GROUP LIMITED Nominated Secretary 2003-02-13 CURRENT 2003-02-13 Dissolved 2013-08-13
CLP SECRETARIES LIMITED ANDERSON & CLUNESS LIMITED Nominated Secretary 2002-12-02 CURRENT 2002-12-02 Active
CLP SECRETARIES LIMITED ADEPT KNOWLEDGE MANAGEMENT LIMITED Nominated Secretary 2002-10-21 CURRENT 2002-10-21 Liquidation
CLP SECRETARIES LIMITED ABERDEEN AUDIO VISUAL LIMITED Nominated Secretary 2002-06-17 CURRENT 2002-06-17 Active
CLP SECRETARIES LIMITED PATRIOT INTERNATIONAL LIMITED Nominated Secretary 2002-05-17 CURRENT 2002-05-17 Active
CLP SECRETARIES LIMITED INDEPENDENT TAXIS LIMITED Nominated Secretary 2002-04-05 CURRENT 2002-04-05 Active
STUART TAIT CRAIGIEBURN CONSULTING LIMITED Director 2004-11-05 CURRENT 2004-11-05 Dissolved 2015-09-25

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
2024-01-09CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-06-2830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-06-2230/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10Notification of a person with significant control statement
2022-01-10PSC08Notification of a person with significant control statement
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-10PSC07CESSATION OF THOMAS WHITE DOIG AS A PERSON OF SIGNIFICANT CONTROL
2021-08-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-02-25SH0102/08/20 STATEMENT OF CAPITAL GBP 15971
2021-02-19SH08Change of share class name or designation
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolutions
  • Resolution of adoption of Articles of Association
2020-07-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-22AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE
2018-10-17TM02Termination of appointment of Shepherd & Wedderburn Secretaries Limited on 2018-08-01
2018-09-28SH0114/03/18 STATEMENT OF CAPITAL USD 300000
2018-09-28SH02Statement of capital on 2018-03-14 GBP15,971 USD300,000
2018-08-29RES01ADOPT ARTICLES 29/08/18
2018-08-27CH04SECRETARY'S DETAILS CHNAGED FOR CLP SECRETARIES LIMITED on 2018-06-13
2018-08-02TM02Termination of appointment of a secretary
2018-07-17AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 15972
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WHITE DOIG
2017-07-19AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-14PSC09Withdrawal of a person with significant control statement on 2017-07-14
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 15972
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 15972
2015-11-24AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 15972
2014-11-24AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-09RES13AUTH SHARE CAP INCREASED 29/09/2014
2014-10-09RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Auth share cap increased 29/09/2014</ul>
2014-10-09SH0129/09/14 STATEMENT OF CAPITAL GBP 15972.00
2014-07-07AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15RP04SECOND FILING WITH MUD 23/11/13 FOR FORM AR01
2014-05-15RP04SECOND FILING WITH MUD 23/11/12 FOR FORM AR01
2014-05-15ANNOTATIONClarification
2014-01-10AR0123/11/13 FULL LIST
2013-05-23AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-12RP04SECOND FILING WITH MUD 23/11/12 FOR FORM AR01
2012-11-26AR0123/11/12 FULL LIST
2012-07-30AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-24AR0123/11/11 FULL LIST
2011-11-23RES01ADOPT ARTICLES 14/11/2011
2011-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-23SH0114/11/11 STATEMENT OF CAPITAL GBP 10744.00
2011-11-23SH0114/11/11 STATEMENT OF CAPITAL GBP 10529.00
2011-05-06AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-21AR0123/11/10 FULL LIST
2010-08-16AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-23RES13APPROVE SHARE AGREEMENT 19/11/2009
2009-12-23SH0623/12/09 STATEMENT OF CAPITAL GBP 10516
2009-12-23SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-15AR0123/11/09 FULL LIST
2009-06-16AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-11RES04GBP NC 10566/10567 05/05/2009
2009-05-11RES04GBP NC 10515/10566 05/03/2009
2009-05-11RES01ALTER ARTICLES 04/11/2008
2009-05-11RES04GBP NC 10309/10515 04/11/2008
2009-05-1188(2)AD 05/05/09 GBP SI 1@1=1 GBP IC 10360/10361
2009-05-1188(2)CAPITALS NOT ROLLED UP
2009-05-1188(2)AD 05/03/09 GBP SI 51@1=51 GBP IC 10309/10360
2008-11-25363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-10-29AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-11-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-21RES04£ NC 10000/10309 14/09/
2007-11-2188(2)RAD 01/11/07--------- £ SI 309@1=309 £ IC 10000/10309
2007-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-01RES12VARYING SHARE RIGHTS AND NAMES
2007-03-0188(2)RAD 26/02/07--------- £ SI 8999@1=8999 £ IC 1001/10000
2007-03-0188(2)RAD 26/02/07--------- £ SI 1000@1=1000 £ IC 1/1001
2007-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05RES12VARYING SHARE RIGHTS AND NAMES
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288bDIRECTOR RESIGNED
2007-01-12288aNEW DIRECTOR APPOINTED
2006-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IIITEC 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 IIITEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IIITEC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-11-30 £ 2,090,277
Creditors Due Within One Year 2011-11-30 £ 1,420,665

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 IIITEC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 10,744
Called Up Share Capital 2011-11-30 £ 10,744
Cash Bank In Hand 2012-11-30 £ 148,350
Cash Bank In Hand 2011-11-30 £ 32,348
Current Assets 2012-11-30 £ 1,196,455
Current Assets 2011-11-30 £ 107,095
Debtors 2012-11-30 £ 1,048,105
Debtors 2011-11-30 £ 74,747
Fixed Assets 2012-11-30 £ 502,900
Fixed Assets 2011-11-30 £ 553,671

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IIITEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IIITEC LIMITED
Trademarks
We have not found any records of IIITEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IIITEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IIITEC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IIITEC 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 IIITEC 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 IIITEC 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.
    Other companies at postcode AB10 6XH