Background WavePink WaveYellow Wave

IGTL TECHNOLOGY LTD (SC378560)

IGTL TECHNOLOGY LTD (SC378560) is an active UK company. incorporated on 14 May 2010. with registered office in Kirkwall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. IGTL TECHNOLOGY LTD has been registered for 15 years. Current directors include HYMAN, Richard John, LEASK, Robert Alexander, LOWE, Patrick Allen.

Company Number
SC378560
Status
active
Type
ltd
Incorporated
14 May 2010
Age
15 years
Address
4 Broad Street, Kirkwall, KW15 1NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HYMAN, Richard John, LEASK, Robert Alexander, LOWE, Patrick Allen
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGTL TECHNOLOGY LTD

IGTL TECHNOLOGY LTD is an active company incorporated on 14 May 2010 with the registered office located in Kirkwall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. IGTL TECHNOLOGY LTD was registered 15 years ago.(SIC: 72190)

Status

active

Active since 15 years ago

Company No

SC378560

LTD Company

Age

15 Years

Incorporated 14 May 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

IGTL LIMITED
From: 23 November 2012To: 10 October 2013
INGEN GTL LIMITED
From: 2 August 2010To: 23 November 2012
IGEN GTL LIMITED
From: 27 July 2010To: 2 August 2010
RUBISLAW (XXXX) LIMITED
From: 14 May 2010To: 27 July 2010
Contact
Address

4 Broad Street Kirkwall, KW15 1NX,

Previous Addresses

5 Carden Place Aberdeen AB10 1UT Scotland
From: 14 May 2018To: 25 October 2022
37 Albert Street Aberdeen AB25 1XU
From: 23 September 2011To: 14 May 2018
7 Queens Terrace Aberdeen AB10 1XL
From: 14 May 2010To: 23 September 2011
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Joined
Feb 12
Share Issue
May 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Sept 22
Owner Exit
Aug 23
Director Left
Oct 23
Owner Exit
Oct 23
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HYMAN, Richard John

Active
Broad Street, KirkwallKW15 1NX
Born March 1961
Director
Appointed 24 Aug 2010

LEASK, Robert Alexander

Active
Broad Street, KirkwallKW15 1NX
Born January 1965
Director
Appointed 24 Aug 2010

LOWE, Patrick Allen

Active
81 Fulham Road, LondonSW3 6RD
Born April 1962
Director
Appointed 02 Sept 2022

HALL MORRICE SECRETARIES LIMITED

Resigned
Queens Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 14 May 2010
Resigned 31 Aug 2011

INFINITY SECRETARIES LIMITED

Resigned
Carden Place, AberdeenAB10 1UT
Corporate secretary
Appointed 31 Aug 2011
Resigned 25 Oct 2022

COWIE, Simon Henry Dyer

Resigned
Woodburn Place, AberdeenAB15 8JS
Born February 1973
Director
Appointed 14 May 2010
Resigned 24 Aug 2010

OSWALD, Peter John

Resigned
Broad Street, KirkwallKW15 1NX
Born December 1957
Director
Appointed 24 Aug 2010
Resigned 06 Aug 2023

STACHAN, Wayne

Resigned
Carden Place, AberdeenAB10 1UT
Born April 1973
Director
Appointed 28 Feb 2012
Resigned 02 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Peter John Oswald

Ceased
Broad Street, KirkwallKW15 1NX
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2023

Mr Wayne Wishart Fraser Strachan

Ceased
Broad Street, KirkwallKW15 1NX
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2022

Mr Richard John Hyman

Active
Broad Street, KirkwallKW15 1NX
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 May 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 May 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
2 March 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Capital Allotment Shares
27 August 2010
SH01Allotment of Shares
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Certificate Change Of Name Company
27 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 July 2010
RESOLUTIONSResolutions
Incorporation Company
14 May 2010
NEWINCIncorporation