IN 2 TECHNOLOGY LIMITED

Cairnfield 14 School Road Cairnfield 14 School Road, St. Andrews, KY16 0BD, Fife
StatusACTIVE
Company No.SC253350
CategoryPrivate Limited Company
Incorporated28 Jul 2003
Age20 years, 10 months, 21 days
JurisdictionScotland

SUMMARY

IN 2 TECHNOLOGY LIMITED is an active private limited company with number SC253350. It was incorporated 20 years, 10 months, 21 days ago, on 28 July 2003. The company address is Cairnfield 14 School Road Cairnfield 14 School Road, St. Andrews, KY16 0BD, Fife.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-03

Psc name: Heather Newton

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-03

Psc name: Mr Dominic Ancel Newton

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Newton

Termination date: 2015-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-09

Old address: , C/O in 2 Technology Ltd., Suite 1 Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

New address: Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Address

Type: AD01

Old address: , Unit 2B St. Andrews Technology Centre, North Haugh, St. Andrews, Fife, KY16 9SR, United Kingdom

Change date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Ancel Newton

Change date: 2010-03-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Heather Newton

Change date: 2010-03-08

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dominic newton / 01/02/2009

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director heather newton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 06/02/2009 from, 14 city quay, dundee, tayside, DD1 3JA

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 04/08/2008 from, 41 north lindsay street, dundee, tayside, DD1 1PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 14/09/03 from: 15 south ward road, dundee, DD1 1PU

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZIM MEDICAL LIMITED

438 STREATHAM HIGH ROAD,LONDON,SW16 3PX

Number:10010444
Status:ACTIVE
Category:Private Limited Company

BEN AIR ENGINEERING LIMITED

99 (B) NEEDLESS ROAD,PERTH,PH2 0LB

Number:SC548966
Status:ACTIVE
Category:Private Limited Company

HANKS AUTO ENGINEERING LTD

63 63 WOOTTON ROAD,LEE-ON-THE-SOLENT,PO13 9HA

Number:09616443
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOISECANVAS LIMITED

43 BULL STREET,HOLT,NR25 6HP

Number:06908440
Status:ACTIVE
Category:Private Limited Company

OSBOURNE BINGHAM LTD

5 AVEBURY AVENUE,LUTON,LU2 7DT

Number:09734221
Status:ACTIVE
Category:Private Limited Company

PPS APPS LIMITED

C21-3 GREAT NORTHERN TOWER,MANCHESTER,M3 4EF

Number:11790307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source