Background WavePink WaveYellow Wave

ITI SCOTLAND LIMITED (SC251900)

ITI SCOTLAND LIMITED (SC251900) is an active UK company. incorporated on 27 June 2003. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ITI SCOTLAND LIMITED has been registered for 22 years. Current directors include CARMICHAEL, Victoria Josephine Fox, DUCKER, Rachel.

Company Number
SC251900
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2003
Age
22 years
Address
Atrium Court Floor 4, Glasgow, G2 6HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CARMICHAEL, Victoria Josephine Fox, DUCKER, Rachel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITI SCOTLAND LIMITED

ITI SCOTLAND LIMITED is an active company incorporated on 27 June 2003 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ITI SCOTLAND LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

SC251900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 27 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

INTERMEDIATE TECHNOLOGIES LIMITED
From: 27 June 2003To: 7 July 2003
Contact
Address

Atrium Court Floor 4 50 Waterloo Street Glasgow, G2 6HQ,

Previous Addresses

191 West George Street Glasgow Strathclyde G2 2LB
From: 27 June 2003To: 8 January 2010
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

CLARKE, Stuart

Active
Waterloo Street, GlasgowG2 6HQ
Secretary
Appointed 20 Mar 2025

CARMICHAEL, Victoria Josephine Fox

Active
Floor 4, GlasgowG2 6HQ
Born August 1979
Director
Appointed 21 Nov 2019

DUCKER, Rachel

Active
Waterloo Street, GlasgowG2 6HQ
Born November 1987
Director
Appointed 21 Mar 2025

COURTNEY, Mark

Resigned
Flat G1, GlasgowG12 9UB
Secretary
Appointed 15 Jan 2004
Resigned 31 Aug 2004

MCROBERTS, James

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Secretary
Appointed 09 Sept 2004
Resigned 20 Mar 2025

MCROBERTS, James

Resigned
11 Birchfield Road, HamiltonML3 8NR
Secretary
Appointed 10 Jul 2003
Resigned 15 Jan 2004

MILLER, Robert Richard

Resigned
Flat 2/R, GlasgowG12 9SN
Secretary
Appointed 27 Jun 2003
Resigned 10 Jul 2003

PATERSON, Alexander Lawrie

Resigned
Cowan House, InvernessIV2 7GF
Secretary
Appointed 05 Jun 2008
Resigned 09 Jul 2008

AMOR, Anthony Roger

Resigned
61 Rubislaw Den South, AberdeenAB15 4BA
Born February 1945
Director
Appointed 15 Jan 2004
Resigned 31 Dec 2005

BROWN, Janet Marjorie, Dr

Resigned
33 South Avenue, PaisleyPA2 7SG
Born July 1951
Director
Appointed 10 Jul 2003
Resigned 03 Aug 2005

CAMPBELL, Gordon Arden

Resigned
The Parks, SolihullB92 0AS
Born October 1946
Director
Appointed 05 Aug 2003
Resigned 10 May 2005

CHIPLIN, John

Resigned
The Old Millhouse, St. AndrewsKY16 8PS
Born November 1958
Director
Appointed 18 Sept 2003
Resigned 31 Dec 2005

COLQUHOUN, Douglas Lamont

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born December 1964
Director
Appointed 13 Mar 2024
Resigned 21 Mar 2025

CREED, David Morris

Resigned
6 Mains Avenue, GlasgowG46 6QY
Born September 1955
Director
Appointed 18 Sept 2003
Resigned 31 Jan 2009

DAVIDSON, Charles Calum Groat

Resigned
Albion House, CromartyIV11 8XA
Born April 1959
Director
Appointed 17 Sept 2003
Resigned 31 Mar 2009

DICKINSON, Roger Martin

Resigned
The Paddock, MilngavieG62 7HE
Born October 1952
Director
Appointed 05 Aug 2003
Resigned 14 Apr 2006

FRANCIS, Neil David

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born February 1964
Director
Appointed 19 Jun 2009
Resigned 13 Mar 2024

HUGHES, Martin De Porres

Resigned
Viewpark Drive, GlasgowG73 3QQ
Born October 1955
Director
Appointed 05 Jun 2008
Resigned 19 Jun 2009

KELLY, Gerard

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born September 1959
Director
Appointed 26 Oct 2005
Resigned 18 Mar 2011

LEWIS, Paul Dominic

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born December 1963
Director
Appointed 12 Feb 2009
Resigned 03 Feb 2020

MACDIARMID, John Douglas

Resigned
Kingsview, Fort WilliamPH33 6RZ
Born January 1953
Director
Appointed 10 Jul 2003
Resigned 08 Jun 2006

MACPHERSON, Agnes Lawrie Addie Shonaig

Resigned
Lochcote, LinlithgowEH49 6QE
Born September 1958
Director
Appointed 01 Nov 2003
Resigned 31 Jan 2009

MCCOLLAM, Donal Edward Nial

Resigned
4 Comely Bank, PerthPH2 7HU
Born April 1966
Director
Appointed 12 Jan 2006
Resigned 31 May 2007

MCCRACKEN, Jane Karwoski

Resigned
65 Honour Avenue, Atlanta30305
Born July 1958
Director
Appointed 10 May 2007
Resigned 27 May 2009

MCLAREN, Iain Archibald

Resigned
191 West George Street, GlasgowG2 2LB
Born February 1951
Director
Appointed 13 May 2004
Resigned 08 Mar 2007

MCMILLAN, John

Resigned
235 Glasgow Road, PaisleyPA1 3JR
Born June 1956
Director
Appointed 27 Jun 2003
Resigned 10 Jul 2003

MITCHELL, Eleanor, Dr

Resigned
Floor 4, GlasgowG2 6HQ
Born January 1962
Director
Appointed 25 Oct 2010
Resigned 20 Aug 2019

MORAN, Freddie John

Resigned
206 Greenock Road, LargsKA30 8SB
Born August 1944
Director
Appointed 01 Nov 2003
Resigned 21 Aug 2009

O'SHEA, Timothy Michael Martin, Sir Professor

Resigned
14 Heriot Row, EdinburghEH3 6HP
Born March 1949
Director
Appointed 01 Nov 2003
Resigned 27 May 2009

PALMER, Graeme Thomas

Resigned
22 Oban Drive, GlasgowG20 6AF
Born February 1971
Director
Appointed 27 Jun 2003
Resigned 10 Jul 2003

PATERSON, Alexander Lawrie

Resigned
74 Holm Park, InvernessIV2 4XU
Born October 1963
Director
Appointed 05 Jun 2008
Resigned 31 Mar 2009

ROBSON, David Warnock

Resigned
35 Westbourne Drive, GlasgowG61 4BH
Born January 1960
Director
Appointed 09 Sept 2004
Resigned 05 Jun 2008

WATKINS, George Edward

Resigned
12 Rubislaw Den South, AberdeenAB15 4BB
Born August 1943
Director
Appointed 01 Nov 2003
Resigned 03 Apr 2009

WRIGHT, Jacqueline Forrest

Resigned
Arkavie, Fort WilliamPH33 7PB
Born April 1958
Director
Appointed 08 Jun 2006
Resigned 14 Feb 2008

Persons with significant control

1

Scottish Enterprise

Active
Waterloo Street, GlasgowG2 6HQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Auditors Resignation Company
25 February 2022
AUDAUD
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Auditors Resignation Company
2 May 2018
AUDAUD
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Memorandum Articles
19 January 2016
MAMA
Resolution
19 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Miscellaneous
17 May 2011
MISCMISC
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Accounts With Made Up Date
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
288bResignation of Director or Secretary
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
11 July 2006
288cChange of Particulars
Legacy
6 July 2006
353353
Legacy
6 July 2006
287Change of Registered Office
Legacy
6 July 2006
288cChange of Particulars
Legacy
6 July 2006
288cChange of Particulars
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
20 June 2005
288cChange of Particulars
Legacy
16 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288cChange of Particulars
Legacy
16 June 2004
288cChange of Particulars
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288cChange of Particulars
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
287Change of Registered Office
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Memorandum Articles
27 September 2003
MEM/ARTSMEM/ARTS
Resolution
27 September 2003
RESOLUTIONSResolutions
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
410(Scot)410(Scot)
Legacy
21 July 2003
225Change of Accounting Reference Date
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288cChange of Particulars
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2003
NEWINCIncorporation