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

Itp Solutions Ltd. INVERNESS


Founded in 2002, Itp Solutions, classified under reg no. SC234188 is an active company. Currently registered at 12-14 Seafield Road IV1 1SG, Inverness the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Kirsty F., Marianne L. and Alexander M.. In addition one secretary - Marianne L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Itp Solutions Ltd. Address / Contact

Office Address 12-14 Seafield Road
Town Inverness
Post code IV1 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC234188
Date of Incorporation Tue, 16th Jul 2002
Industry Other information technology service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Marianne L.

Position: Secretary

Appointed: 23 July 2015

Kirsty F.

Position: Director

Appointed: 06 December 2010

Marianne L.

Position: Director

Appointed: 06 December 2010

Alexander M.

Position: Director

Appointed: 17 December 2002

Derek L.

Position: Secretary

Appointed: 18 July 2011

Resigned: 23 July 2015

Derek L.

Position: Director

Appointed: 06 December 2010

Resigned: 01 July 2015

Stuart S.

Position: Director

Appointed: 06 December 2010

Resigned: 25 November 2011

Andrew C.

Position: Secretary

Appointed: 20 December 2005

Resigned: 09 May 2008

Juliette M.

Position: Secretary

Appointed: 16 July 2002

Resigned: 20 December 2005

Robert M.

Position: Director

Appointed: 16 July 2002

Resigned: 29 April 2014

David R.

Position: Director

Appointed: 16 July 2002

Resigned: 16 September 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Alexander M. This PSC and has 25-50% shares. The second entity in the PSC register is Kirsty F. This PSC owns 25-50% shares.

Alexander M.

Notified on 16 July 2016
Nature of control: 25-50% shares

Kirsty F.

Notified on 16 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand196 235195 781218 147283 107321 575344 956394 212399 519
Current Assets396 962416 329452 338428 260497 675507 534589 070591 672
Debtors196 622218 738233 888144 895175 695162 336187 150191 926
Net Assets Liabilities280 195276 528339 559349 641389 848415 087448 061494 751
Other Debtors6 8266 89858 02516 1097 9755 8005 8004 804
Property Plant Equipment11 1675 9025 0522 9495 5023 2321 8865 209
Total Inventories4 1051 8103032584052427 708227
Other
Accumulated Amortisation Impairment Intangible Assets395 000395 000395 000395 000395 000395 000395 000 
Accumulated Depreciation Impairment Property Plant Equipment58 87665 73869 48372 92974 88073 65075 53177 112
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -749-34-288580-260-285684
Average Number Employees During Period 111099999
Creditors126 830145 348117 51081 535112 71695 326142 827101 378
Dividends Paid 80 00090 00087 000100 000100 000110 000120 000
Fixed Assets11 1675 9025 0522 9495 5023 2321 8865 209
Future Minimum Lease Payments Under Non-cancellable Operating Leases 20 00022 00022 00022 00022 00022 00022 000
Increase From Depreciation Charge For Year Property Plant Equipment 6 8623 7453 4461 9512 2701 8811 581
Intangible Assets Gross Cost395 000395 000395 000395 000395 000395 000395 000 
Net Current Assets Liabilities270 132270 981334 828346 725384 959412 208446 243490 294
Number Shares Issued Fully Paid 52 57552 57552 57552 57552 57552 57552 575
Other Creditors27 71441 01649 05826 44432 63625 79750 29722 939
Other Taxation Social Security Payable63 98056 54841 56535 32944 70341 93152 36063 023
Par Value Share 1111111
Profit Loss 76 333153 03197 082140 207125 239142 974166 690
Property Plant Equipment Gross Cost70 04371 64074 53575 87880 38276 88277 41782 321
Provisions1 1043553213361335368752
Provisions For Liabilities Balance Sheet Subtotal1 1043553213361335368752
Total Additions Including From Business Combinations Property Plant Equipment 1 5972 8951 3434 504 5354 904
Total Assets Less Current Liabilities281 299276 883339 880349 674390 461415 440448 129495 503
Trade Creditors Trade Payables35 13647 78426 88719 76235 37727 59840 17015 416
Trade Debtors Trade Receivables189 796211 840175 863128 786167 720156 536181 350187 122
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 500  
Disposals Property Plant Equipment     3 500  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (11 pages)

Company search

Advertisements