You are here: bizstats.co.uk > a-z index > I list > ID list

Idtc Limited KIRKCALDY


Founded in 2006, Idtc, classified under reg no. SC307468 is an active company. Currently registered at Tinto Cottage KY1 1ED, Kirkcaldy the company has been in the business for 18 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has one director. Evelyn D., appointed on 24 August 2006. There are currently no secretaries appointed. At present there is one former director listed by the company - John M., who left the company on 31 March 2023. In addition, the company lists several former secretaries whose names might be found in the table below.

Idtc Limited Address / Contact

Office Address Tinto Cottage
Office Address2 1 Hunter Street
Town Kirkcaldy
Post code KY1 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number SC307468
Date of Incorporation Thu, 24th Aug 2006
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Evelyn D.

Position: Director

Appointed: 24 August 2006

John M.

Position: Secretary

Appointed: 01 August 2015

Resigned: 31 March 2023

Evelyn D.

Position: Secretary

Appointed: 24 August 2006

Resigned: 01 August 2015

John M.

Position: Director

Appointed: 24 August 2006

Resigned: 31 March 2023

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Evelyn D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John M. This PSC owns 25-50% shares and has 25-50% voting rights.

Evelyn D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Balance Sheet
Current Assets185 671134 584149 145164 480100 85841 460
Net Assets Liabilities301 768260 558261 054277 634239 097206 587
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9 0025 9406 8816 2287 2942 880
Average Number Employees During Period666665
Creditors41 88331 21647 62042 00711 8896 993
Fixed Assets230 105212 019198 852160 849156 869175 000
Net Current Assets Liabilities146 490104 502102 506123 01389 52234 467
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 7021 134981540553 
Total Assets Less Current Liabilities376 595316 521301 358283 862246 391209 467
Advances Credits Directors10 00023 00017 4603 79440 
Advances Credits Made In Period Directors24 00023 0005 54021 2543 754 
Advances Credits Repaid In Period Directors33 00010 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates August 24, 2023
filed on: 25th, August 2023
Free Download (4 pages)

Company search

Advertisements