INTELLIGENTCOMS LIMITED

Floor 3 1 - 4 Atholl Crescent, Edinburgh, EH3 8HA, Scotland
StatusDISSOLVED
Company No.SC274539
CategoryPrivate Limited Company
Incorporated11 Oct 2004
Age19 years, 7 months, 24 days
JurisdictionScotland
Dissolution14 Feb 2017
Years7 years, 3 months, 18 days

SUMMARY

INTELLIGENTCOMS LIMITED is an dissolved private limited company with number SC274539. It was incorporated 19 years, 7 months, 24 days ago, on 11 October 2004 and it was dissolved 7 years, 3 months, 18 days ago, on 14 February 2017. The company address is Floor 3 1 - 4 Atholl Crescent, Edinburgh, EH3 8HA, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vialex Company Secretarial Services Limitd

Change date: 2016-06-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-06-06

Officer name: Vialex Company Secretarial Services Limitd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

New address: Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA

Old address: 27 Stafford Street Edinburgh EH3 7BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-09

Officer name: D M Company Services Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Oct 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vialex Company Secretarial Services Limitd

Appointment date: 2015-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Old address: 16 Charlotte Square Edinburgh EH2 4DF

New address: 27 Stafford Street Edinburgh EH3 7BJ

Change date: 2015-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Whiting

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Booker

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Tyser

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Address

Type: AD01

Old address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA

Change date: 2010-08-18

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: D M Company Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brodies Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 12/01/07 from: 3 windsor drive falkirk stirlingshire FK1 5QN

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 31/01/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPENTERS OPTOMETRISTS LIMITED

BATH HOUSE,BRISTOL,BS1 6HL

Number:06277967
Status:LIQUIDATION
Category:Private Limited Company

FREIGHTSHIELD LIMITED

PARKE HOUSE,EDGWARE,HA8 8NJ

Number:01269812
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD BIOLOGICAL CONSULTING LIMITED

17-19 MARKET STREET,KIRKBY STEPHEN,CA17 4QS

Number:10527556
Status:ACTIVE
Category:Private Limited Company

REGLENSA LIMITED

AVEBURY HOUSE,WINCHESTER,SO23 8BN

Number:02904783
Status:ACTIVE
Category:Private Limited Company

RELEVANT MIX LIMITED

THE BARN CHURCH ROAD,BIRMINGHAM,B31 2LX

Number:09332278
Status:ACTIVE
Category:Private Limited Company

THE FOUNDRY (AB) LIMITED

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC267864
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