INTELLIGENTCOM LIMITED
Status | DISSOLVED |
Company No. | SC274540 |
Category | Private Limited Company |
Incorporated | 11 Oct 2004 |
Age | 19 years, 7 months, 24 days |
Jurisdiction | Scotland |
Dissolution | 14 Feb 2017 |
Years | 7 years, 3 months, 18 days |
SUMMARY
INTELLIGENTCOM LIMITED is an dissolved private limited company with number SC274540. 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
Dissolution application strike off company
Date: 18 Nov 2016
Category: Dissolution
Type: DS01
Documents
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
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
Change corporate secretary company with change date
Date: 27 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Vialex Company Secretarial Services Limited
Change date: 2016-06-06
Documents
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
Old address: 27 Stafford Street Edinburgh EH3 7BJ
New address: Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA
Documents
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
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
Termination secretary company with name termination date
Date: 09 Oct 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: D M Company Services Limited
Termination date: 2015-09-09
Documents
Appoint corporate secretary company with name date
Date: 09 Oct 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-09-09
Officer name: Vialex Company Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-09
New address: 27 Stafford Street Edinburgh EH3 7BJ
Old address: 16 Charlotte Square Edinburgh EH2 4DF
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
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
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
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
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Whiting
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Leslie Booker
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Tyser
Documents
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
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
Accounts with accounts type dormant
Date: 29 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
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
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
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
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
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
Termination secretary company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brodies Secretarial Services Limited
Documents
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
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
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
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
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
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
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
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Legacy
Date: 16 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 31/03/05
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | OC308027 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
POULDENS FARM WEST HATCH,SALISBURY,SP3 6PG
Number: | 08120845 |
Status: | ACTIVE |
Category: | Private Limited Company |
65, THE HILL AVENUE,WORCESTER,WR5 2AN
Number: | 10395604 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU
Number: | 04450663 |
Status: | ACTIVE |
Category: | Private Limited Company |
228 KEIGHLEY ROAD,BRADFORD,BD9 4JZ
Number: | 11405470 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 1 ROYAL TERRACE,ESSEX,SS1 1EA
Number: | 03175099 |
Status: | ACTIVE |
Category: | Private Limited Company |