Irt Surveys Limited

  • Active
  • Incorporated on 22 Jan 2002

Reg Address: Phoenix House, 1 Souterhouse Road, Coatbridge ML5 4AA, Scotland

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "Irt Surveys Limited" is a ltd and located in Phoenix House, 1 Souterhouse Road, Coatbridge ML5 4AA. Irt Surveys Limited is currently in active status and it was incorporated on 22 Jan 2002 (22 years 7 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Irt Surveys Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ben Robert Westran Director 12 Aug 2022 British Active
2 MEARS LIMITED Corporate Director 12 Aug 2022 - Active
3 David Nicholas Hudson Director 9 May 2019 British Active
4 Deborah Nichole Hudson Director 9 May 2019 British Resigned
12 Aug 2022
5 Paul Austin Hallas Director 1 Jan 2017 British Resigned
30 Sep 2019
6 Paul Austin Hallas Director 1 Jan 2017 British Resigned
30 Sep 2019
7 Stephen Burton Director 6 Jan 2015 British Resigned
31 Mar 2019
8 Charles George Anderson Dickson Director 1 Mar 2010 British Resigned
24 Feb 2011
9 Jane Kydd Secretary 1 Feb 2006 British Active
10 Jane Kydd Secretary 1 Feb 2006 British Resigned
12 Aug 2022
11 Stuart Dell Director 1 Oct 2005 British Resigned
5 Sep 2006
12 Alan David Little Director 25 Jun 2005 British Active
13 Alan David Little Director 25 Jun 2005 British Resigned
12 Aug 2022
14 OSWALDS OF EDINBURGH LIMITED Corporate Secretary 22 Jan 2002 - Resigned
22 Jan 2002
15 David Scott Jones Director 22 Jan 2002 British Resigned
28 Nov 2012
16 Stewart James Little Director 22 Jan 2002 British Active
17 ABL (SECRETARIES) LIMITED Corporate Secretary 22 Jan 2002 - Resigned
1 Feb 2006
18 JORDANS (SCOTLAND) LIMITED Corporate Director 22 Jan 2002 - Resigned
22 Jan 2002
19 Stewart James Little Director 22 Jan 2002 British Resigned
12 Aug 2022


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Stewart Little
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
Significant Influence Or Control As Firm
6 Apr 2016 British Active
2 Shackleton Secondaries 3 Lp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active
3 Mr Stewart Little
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
Significant Influence Or Control As Firm
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Irt Surveys Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 25 Jan 2024 Download PDF
2 Accounts - Legacy 26 Sep 2023 Download PDF
3 Other - Legacy 26 Sep 2023 Download PDF
4 Other - Legacy 26 Sep 2023 Download PDF
5 Accounts - Audit Exemption Subsiduary 26 Sep 2023 Download PDF
6 Capital - Allotment Shares 21 Aug 2023 Download PDF
7 Confirmation Statement - Updates 23 Jan 2023 Download PDF
8 Pages
8 Resolution 24 Aug 2022 Download PDF
9 Persons With Significant Control - Notification Of A Person With Significant Control 16 Aug 2022 Download PDF
10 Officers - Termination Director Company With Name Termination Date 16 Aug 2022 Download PDF
11 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Aug 2022 Download PDF
12 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Aug 2022 Download PDF
13 Address - Change Registered Office Company With Date Old New 16 Aug 2022 Download PDF
14 Officers - Appoint Person Director Company With Name Date 16 Aug 2022 Download PDF
15 Officers - Termination Director Company With Name Termination Date 16 Aug 2022 Download PDF
16 Officers - Appoint Corporate Director Company With Name Date 16 Aug 2022 Download PDF
17 Officers - Termination Secretary Company With Name Termination Date 16 Aug 2022 Download PDF
18 Officers - Termination Director Company With Name Termination Date 16 Aug 2022 Download PDF
19 Incorporation - Memorandum Articles 21 Jul 2022 Download PDF
20 Confirmation Statement - Second Filing Of Made Up Date 21 Jul 2022 Download PDF
5 Pages
21 Resolution 21 Jul 2022 Download PDF
22 Capital - Allotment Shares 20 Jul 2022 Download PDF
23 Mortgage - Satisfy Charge Full 15 Jun 2022 Download PDF
24 Confirmation Statement - No Updates 3 Mar 2021 Download PDF
3 Pages
25 Accounts - Total Exemption Full 25 Nov 2020 Download PDF
16 Pages
26 Officers - Change Person Secretary Company With Change Date 30 Jan 2020 Download PDF
1 Pages
27 Confirmation Statement - Updates 30 Jan 2020 Download PDF
6 Pages
28 Officers - Termination Director Company With Name Termination Date 9 Oct 2019 Download PDF
1 Pages
29 Accounts - Total Exemption Full 26 Sep 2019 Download PDF
13 Pages
30 Capital - Allotment Shares 27 Aug 2019 Download PDF
3 Pages
31 Officers - Appoint Person Director Company With Name Date 6 Aug 2019 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 1 Apr 2019 Download PDF
1 Pages
33 Confirmation Statement - No Updates 24 Jan 2019 Download PDF
3 Pages
34 Accounts - Total Exemption Full 27 Sep 2018 Download PDF
13 Pages
35 Resolution 13 Sep 2018 Download PDF
28 Pages
36 Capital - Variation Of Rights Attached To Shares 13 Sep 2018 Download PDF
2 Pages
37 Resolution 13 Sep 2018 Download PDF
29 Pages
38 Confirmation Statement - No Updates 1 Feb 2018 Download PDF
3 Pages
39 Accounts - Total Exemption Full 28 Sep 2017 Download PDF
16 Pages
40 Officers - Appoint Person Director Company With Name Date 20 Sep 2017 Download PDF
2 Pages
41 Confirmation Statement - Updates 1 Feb 2017 Download PDF
8 Pages
42 Accounts - Total Exemption Small 29 Sep 2016 Download PDF
8 Pages
43 Capital - Allotment Shares 9 Jun 2016 Download PDF
3 Pages
44 Address - Change Registered Office Company With Date Old New 11 Feb 2016 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2016 Download PDF
7 Pages
46 Address - Change Registered Office Company With Date Old New 11 Feb 2016 Download PDF
1 Pages
47 Accounts - Total Exemption Small 23 Sep 2015 Download PDF
9 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2015 Download PDF
7 Pages
49 Officers - Appoint Person Director Company With Name Date 13 Jan 2015 Download PDF
2 Pages
50 Accounts - Total Exemption Small 26 Sep 2014 Download PDF
9 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2014 Download PDF
7 Pages
52 Mortgage - Create With Deed With Charge Number 7 Nov 2013 Download PDF
11 Pages
53 Accounts - Total Exemption Small 16 Jul 2013 Download PDF
8 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2013 Download PDF
7 Pages
55 Officers - Termination Director Company With Name 14 Feb 2013 Download PDF
1 Pages
56 Accounts - Total Exemption Small 8 Oct 2012 Download PDF
8 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2012 Download PDF
8 Pages
58 Accounts - Total Exemption Small 17 Nov 2011 Download PDF
7 Pages
59 Mortgage - Alter Floating Charge With Number 7 Oct 2011 Download PDF
8 Pages
60 Mortgage - Legacy 7 Oct 2011 Download PDF
5 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2011 Download PDF
9 Pages
62 Officers - Termination Director Company With Name 24 Feb 2011 Download PDF
1 Pages
63 Accounts - Total Exemption Small 17 Nov 2010 Download PDF
7 Pages
64 Officers - Appoint Person Director Company With Name 23 Apr 2010 Download PDF
2 Pages
65 Accounts - Change Account Reference Date Company Previous Shortened 1 Apr 2010 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2010 Download PDF
9 Pages
67 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
69 Accounts - Total Exemption Small 3 Dec 2009 Download PDF
10 Pages
70 Annual Return - Legacy 1 Apr 2009 Download PDF
4 Pages
71 Capital - Legacy 16 Feb 2009 Download PDF
6 Pages
72 Resolution 16 Feb 2009 Download PDF
32 Pages
73 Accounts - Total Exemption Full 1 Dec 2008 Download PDF
9 Pages
74 Annual Return - Legacy 6 Oct 2008 Download PDF
7 Pages
75 Annual Return - Legacy 30 Apr 2008 Download PDF
4 Pages
76 Address - Legacy 6 Feb 2008 Download PDF
1 Pages
77 Accounts - Total Exemption Full 8 Aug 2007 Download PDF
9 Pages
78 Annual Return - Legacy 1 Mar 2007 Download PDF
7 Pages
79 Address - Legacy 16 Feb 2007 Download PDF
1 Pages
80 Mortgage - Legacy 12 Jan 2007 Download PDF
4 Pages
81 Capital - Legacy 8 Jan 2007 Download PDF
2 Pages
82 Resolution 8 Jan 2007 Download PDF
83 Resolution 8 Jan 2007 Download PDF
84 Resolution 8 Jan 2007 Download PDF
85 Resolution 8 Jan 2007 Download PDF
86 Capital - Legacy 8 Jan 2007 Download PDF
2 Pages
87 Resolution 8 Jan 2007 Download PDF
46 Pages
88 Address - Legacy 20 Dec 2006 Download PDF
1 Pages
89 Accounts - Total Exemption Full 5 Oct 2006 Download PDF
10 Pages
90 Officers - Legacy 6 Sep 2006 Download PDF
1 Pages
91 Annual Return - Legacy 16 Feb 2006 Download PDF
8 Pages
92 Officers - Legacy 14 Feb 2006 Download PDF
1 Pages
93 Address - Legacy 13 Feb 2006 Download PDF
1 Pages
94 Officers - Legacy 13 Feb 2006 Download PDF
2 Pages
95 Officers - Legacy 19 Oct 2005 Download PDF
2 Pages
96 Officers - Legacy 19 Oct 2005 Download PDF
2 Pages
97 Accounts - Total Exemption Full 23 Aug 2005 Download PDF
7 Pages
98 Annual Return - Legacy 2 Feb 2005 Download PDF
7 Pages
99 Accounts - Total Exemption Full 21 Sep 2004 Download PDF
9 Pages
100 Address - Legacy 16 Mar 2004 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Strathdon Holdings Limited
Mutual People: David Nicholas Hudson
Active
2 Strathdon Management Limited
Mutual People: David Nicholas Hudson
Active
3 Nova Weigh Limited
Mutual People: David Nicholas Hudson
Active
4 Cheerful People Limited
Mutual People: David Nicholas Hudson
Active
5 Onzo Limited
Mutual People: David Nicholas Hudson
Active
6 Shackleton Fp Limited
Mutual People: David Nicholas Hudson
Active
7 Shackleton Secondaries 3 Gp Limited
Mutual People: David Nicholas Hudson
Active
8 Shackleton Secondaries General Partner Limited
Mutual People: David Nicholas Hudson
Active
9 Shackleton Secondaries Ii General Partner Limited
Mutual People: David Nicholas Hudson
Active
10 Sigma Gp No 3 Limited
Mutual People: David Nicholas Hudson
Active
11 Cio Connect Limited
Mutual People: David Nicholas Hudson
Active
12 Pancredit Systems Ltd.
Mutual People: David Nicholas Hudson
Active
13 Panintelligence Limited
Mutual People: David Nicholas Hudson
Active
14 Paninsight Ltd
Mutual People: David Nicholas Hudson
Active
15 Trutac Limited
Mutual People: David Nicholas Hudson
Active
16 B & S Bailiff Services Limited
Mutual People: David Nicholas Hudson
Active
17 Mathern Limited
Mutual People: David Nicholas Hudson
Active
18 Amg Systems Limited
Mutual People: David Nicholas Hudson
Active
19 Shackleton Finance Limited
Mutual People: David Nicholas Hudson
Active
20 Shackleton Ventures Limited
Mutual People: David Nicholas Hudson
Active
21 Nanosight Limited
Mutual People: David Nicholas Hudson
Active
22 Arrange It 2000 Limited
Mutual People: David Nicholas Hudson
dissolved
23 Newnova Ltd
Mutual People: David Nicholas Hudson
dissolved
24 Winchester Corporate Services Limited
Mutual People: David Nicholas Hudson
dissolved
25 Quidnunc Group Limited
Mutual People: David Nicholas Hudson
dissolved
26 Irt Energy Limited
Mutual People: Alan David Little , Stewart James Little
Active