Background WavePink WaveYellow Wave

NITECH SOLUTIONS LIMITED (SC255145)

NITECH SOLUTIONS LIMITED (SC255145) is an active UK company. incorporated on 2 September 2003. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). NITECH SOLUTIONS LIMITED has been registered for 22 years. Current directors include BARTON, William, Dr, CHAMBERLAIN, Alexander Timothy Oliver, DOBBIE, Alexander Archibald and 4 others.

Company Number
SC255145
Status
active
Type
ltd
Incorporated
2 September 2003
Age
22 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BARTON, William, Dr, CHAMBERLAIN, Alexander Timothy Oliver, DOBBIE, Alexander Archibald, GIBBINS, Andrew, HODGES, Paul Adrian, NI, Xiong-Wei, TURNER, Andrew Mark
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NITECH SOLUTIONS LIMITED

NITECH SOLUTIONS LIMITED is an active company incorporated on 2 September 2003 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). NITECH SOLUTIONS LIMITED was registered 22 years ago.(SIC: 28990)

Status

active

Active since 22 years ago

Company No

SC255145

LTD Company

Age

22 Years

Incorporated 2 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

NEWCO (770) LIMITED
From: 2 September 2003To: 31 October 2003
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 7 August 2018To: 5 August 2021
C/O Nitech Solutions Ltd 10 Cammo Place Edinburgh EH4 8EN
From: 12 July 2010To: 7 August 2018
Prism House, Rankine Avenue Scottish Enterprise Technology Park, East Kilbride G75 0QF
From: 2 September 2003To: 12 July 2010
Timeline

28 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Jul 10
Share Issue
Jul 10
Director Joined
Jul 10
Director Left
Jul 11
Funding Round
Nov 12
Funding Round
Dec 13
Funding Round
Dec 13
Director Joined
May 14
Funding Round
Feb 15
Funding Round
Feb 16
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Funding Round
Aug 18
Capital Update
Aug 21
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Feb 24
Director Left
Oct 24
Funding Round
Aug 25
Director Joined
Oct 25
Funding Round
Oct 25
Funding Round
Dec 25
Director Joined
Jan 26
13
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 01 Aug 2018

BARTON, William, Dr

Active
Orchard Brae House, EdinburghEH4 2HS
Born July 1951
Director
Appointed 16 Apr 2014

CHAMBERLAIN, Alexander Timothy Oliver

Active
Orchard Brae House, EdinburghEH4 2HS
Born March 1996
Director
Appointed 01 Jan 2026

DOBBIE, Alexander Archibald

Active
21 Ardlochan Road, GirvanKA26 9NS
Born June 1951
Director
Appointed 21 Feb 2008

GIBBINS, Andrew

Active
Orchard Brae House, EdinburghEH4 2HS
Born January 1964
Director
Appointed 19 Jul 2010

HODGES, Paul Adrian

Active
51 St Georges Avenue, LondonN7 0AJ
Born March 1952
Director
Appointed 26 Apr 2005

NI, Xiong-Wei

Active
12 Craigleith Avenue North, EdinburghEH4 3LG
Born February 1960
Director
Appointed 29 Oct 2003

TURNER, Andrew Mark

Active
Orchard Brae House, EdinburghEH4 2HS
Born May 1967
Director
Appointed 01 Sept 2025

TODD, Frederick Neil

Resigned
10 Cammo Place, EdinburghEH4 8EN
Secretary
Appointed 16 Jan 2004
Resigned 03 Sept 2021

MBM SECRETARIAL SERVICES LIMITED

Resigned
107 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed 29 Oct 2003
Resigned 16 Jan 2004

MBM SECRETARIAL SERVICES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 02 Sept 2003
Resigned 29 Oct 2003

CHAMBERLAIN, Alexander Timothy Oliver

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born March 1996
Director
Appointed 18 Apr 2023
Resigned 30 Sept 2024

DAVIES, William, Dr.

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born June 1966
Director
Appointed 09 Apr 2018
Resigned 10 Jan 2024

HALL, Christopher Delafield

Resigned
Glebe Place, LondonSW3 5LB
Born August 1954
Director
Appointed 29 Mar 2018
Resigned 31 Jan 2023

LAIRD, Ian Andrew

Resigned
1 Kirklands Drive, GlasgowG77 5FF
Born January 1968
Director
Appointed 01 Apr 2005
Resigned 20 Jun 2011

TODD, Frederick Neil

Resigned
Cammo Place, EdinburghEH4 8EN
Born September 1952
Director
Appointed 19 Oct 2023
Resigned 16 Feb 2024

TODD, Frederick Neil

Resigned
10 Cammo Place, EdinburghEH4 8EN
Born September 1952
Director
Appointed 16 Jan 2004
Resigned 19 Oct 2023

MBM BOARD NOMINEES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate nominee director
Appointed 02 Sept 2003
Resigned 29 Oct 2003
Fundings
Financials
Latest Activities

Filing History

180

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Resolution
10 December 2025
RESOLUTIONSResolutions
Resolution
8 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Resolution
24 November 2025
RESOLUTIONSResolutions
Legacy
17 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Resolution
27 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 October 2021
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Confirmation Statement
2 September 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 August 2021
SH19Statement of Capital
Legacy
31 August 2021
SH20SH20
Legacy
31 August 2021
CAP-SSCAP-SS
Resolution
31 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 August 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Resolution
20 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Resolution
27 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Resolution
23 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Resolution
14 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 July 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 July 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
14 July 2010
CC04CC04
Notice Removal Restriction On Company Articles
14 July 2010
CC02CC02
Notice Restriction On Company Articles
14 July 2010
CC01CC01
Legacy
14 July 2010
MG03sMG03s
Legacy
14 July 2010
MG03sMG03s
Legacy
14 July 2010
MG03sMG03s
Legacy
14 July 2010
MG03sMG03s
Legacy
14 July 2010
MG03sMG03s
Legacy
14 July 2010
MG03sMG03s
Legacy
14 July 2010
MG03sMG03s
Legacy
14 July 2010
MG03sMG03s
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Legacy
16 September 2009
363aAnnual Return
Legacy
15 September 2009
353353
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
10 July 2009
410(Scot)410(Scot)
Legacy
10 July 2009
410(Scot)410(Scot)
Legacy
10 July 2009
410(Scot)410(Scot)
Legacy
10 July 2009
410(Scot)410(Scot)
Legacy
10 July 2009
410(Scot)410(Scot)
Legacy
25 September 2008
410(Scot)410(Scot)
Legacy
25 September 2008
410(Scot)410(Scot)
Legacy
25 September 2008
410(Scot)410(Scot)
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
27 June 2008
419a(Scot)419a(Scot)
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
410(Scot)410(Scot)
Legacy
24 October 2007
88(2)R88(2)R
Legacy
24 October 2007
123Notice of Increase in Nominal Capital
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
12 January 2007
88(2)R88(2)R
Legacy
12 January 2007
122122
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
12 January 2007
123Notice of Increase in Nominal Capital
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
88(2)R88(2)R
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2005
AAAnnual Accounts
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
88(2)R88(2)R
Legacy
7 April 2005
123Notice of Increase in Nominal Capital
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
410(Scot)410(Scot)
Legacy
18 February 2004
287Change of Registered Office
Legacy
27 January 2004
88(2)R88(2)R
Resolution
21 January 2004
RESOLUTIONSResolutions
Resolution
21 January 2004
RESOLUTIONSResolutions
Resolution
21 January 2004
RESOLUTIONSResolutions
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
88(2)R88(2)R
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
88(3)88(3)
Legacy
15 January 2004
88(2)R88(2)R
Legacy
13 January 2004
88(2)R88(2)R
Legacy
8 January 2004
88(2)R88(2)R
Legacy
8 January 2004
122122
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
122122
Legacy
3 November 2003
123Notice of Increase in Nominal Capital
Resolution
3 November 2003
RESOLUTIONSResolutions
Resolution
3 November 2003
RESOLUTIONSResolutions
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 2003
NEWINCIncorporation