Irt Surveys Limited
- Active
- Incorporated on 22 Jan 2002
Reg Address: Phoenix House, 1 Souterhouse Road, Coatbridge ML5 4AA, Scotland
- 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.