Company NameDecision Intelligence Limited
DirectorsGeorge James Maskell and David Armour Stewart
Company StatusActive
Company NumberSC137271
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr George James Maskell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(1 week, 5 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21a Cumberland Street
Edinburgh
EH3 6RT
Scotland
Secretary NameGeorge James Maskell
NationalityBritish
StatusCurrent
Appointed07 February 1998(5 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address21a Cumberland Street
Edinburgh
EH3 6RT
Scotland
Director NameMr David Armour Stewart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(8 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Larchfield Gardens
Dundee
DD3 9UD
Scotland
Director NameMr David Harris Wilson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 1994)
RoleConsultant
Correspondence Address2f1
11 Polwarth Place
Edinburgh
EH11 1LG
Scotland
Secretary NameGeorge James Maskell
NationalityBritish
StatusResigned
Appointed02 April 1992(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 1995)
RoleCompany Director
Correspondence Address21a Cumberland Street
Edinburgh
EH3 6RY
Scotland
Director NameBrian Sharp
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 1996)
RoleCompany Director
Correspondence Address1735 Great Western Road
Glasgow
G13 2UU
Scotland
Secretary NameLorna Rowan
NationalityBritish
StatusResigned
Appointed02 March 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressFlat 2 14 Penzance Place
London
W11 4PG
Director NameBrian James Lundie Minto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 2002)
RoleChartered Accountant
Correspondence Address3 Wester Leys Hallyburton
Coupar Angus
Blairgowrie
Perthshire
PH13 9JX
Scotland
Secretary NameMrs Sandra Mitchell Blair
NationalityBritish
StatusResigned
Appointed04 September 1997(5 years, 5 months after company formation)
Appointment Duration5 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address14 Venturefair Avenue
Dunfermline
Fife
KY12 0PF
Scotland
Director NameMr Jeffrey Andrew Callaghan Meek
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1998(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2001)
RoleChartered Accountant
Correspondence Address22a Heriot Row
Edinburgh
EH3 6EN
Scotland
Director NameMichael Mortazavi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(8 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 June 2001)
RoleCompany Director
Correspondence Address51 Clerwood Gardens
Edinburgh
Midlothian
EH12 8PX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.creditquality.co.uk

Location

Registered Address21a Cumberland Street
Edinburgh
EH3 6RT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

990 at £1George James Maskell
99.00%
Ordinary
10 at £1Marie Hamilton
1.00%
Ordinary

Financials

Year2014
Net Worth£325,913
Cash£277,858
Current Liabilities£7,703

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

22 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
3 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
17 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(5 pages)
5 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
3 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Registered office address changed from C/O Stewart& Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from C/O Stewart& Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 21a Cumberland Street Edinburgh EH3 6RT United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from C/O Stewart& Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD United Kingdom on 1 May 2012 (1 page)
1 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
1 May 2012Registered office address changed from 21a Cumberland Street Edinburgh EH3 6RT United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 21a Cumberland Street Edinburgh EH3 6RT United Kingdom on 1 May 2012 (1 page)
1 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 November 2010Director's details changed for Ba Ca David Armour Stewart on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Ba Ca David Armour Stewart on 15 November 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Registered office address changed from C/O Stewart & Co Chartered Accountants Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 30 June 2010 (1 page)
30 June 2010Registered office address changed from C/O Stewart & Co Chartered Accountants Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 30 June 2010 (1 page)
7 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Ba Ca David Armour Stewart on 20 March 2010 (2 pages)
7 June 2010Secretary's details changed for George James Maskell on 20 March 2010 (1 page)
7 June 2010Secretary's details changed for George James Maskell on 20 March 2010 (1 page)
7 June 2010Director's details changed for Ba Ca David Armour Stewart on 20 March 2010 (2 pages)
7 June 2010Director's details changed for George James Maskell on 20 March 2010 (2 pages)
7 June 2010Director's details changed for George James Maskell on 20 March 2010 (2 pages)
21 August 2009Director's change of particulars / david stewart / 21/08/2009 (1 page)
21 August 2009Return made up to 20/03/09; full list of members (4 pages)
21 August 2009Return made up to 20/03/09; full list of members (4 pages)
21 August 2009Director's change of particulars / david stewart / 21/08/2009 (1 page)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 May 2008Return made up to 20/03/08; full list of members (4 pages)
7 May 2008Return made up to 20/03/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 September 2007Return made up to 20/03/07; full list of members (2 pages)
20 September 2007Return made up to 20/03/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Secretary's particulars changed;director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Secretary's particulars changed;director's particulars changed (1 page)
8 June 2006Return made up to 20/03/06; full list of members (2 pages)
8 June 2006Return made up to 20/03/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 August 2004Registered office changed on 16/08/04 from: 11 guthrie terrace barnhill dundee DD5 2QX (1 page)
16 August 2004Registered office changed on 16/08/04 from: 11 guthrie terrace barnhill dundee DD5 2QX (1 page)
15 April 2004Return made up to 20/03/04; full list of members (7 pages)
15 April 2004Return made up to 20/03/04; full list of members (7 pages)
1 August 2003Registered office changed on 01/08/03 from: c/o maskell 19 merchiston gardens edinburgh EH10 5DD (1 page)
1 August 2003Registered office changed on 01/08/03 from: c/o maskell 19 merchiston gardens edinburgh EH10 5DD (1 page)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
28 October 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
21 August 2002Registered office changed on 21/08/02 from: 21A cumberland street edinburgh EH3 6RT (1 page)
21 August 2002Registered office changed on 21/08/02 from: 21A cumberland street edinburgh EH3 6RT (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Return made up to 20/03/02; full list of members (7 pages)
22 March 2002Return made up to 20/03/02; full list of members (7 pages)
22 March 2002Director resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: 15 south saint andrew street edinburgh midlothian EH2 2AU (1 page)
25 January 2002Registered office changed on 25/01/02 from: 15 south saint andrew street edinburgh midlothian EH2 2AU (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
30 May 2001Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
30 May 2001Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
7 March 2001Return made up to 20/03/01; full list of members (7 pages)
7 March 2001Return made up to 20/03/01; full list of members (7 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
6 December 2000Company name changed rackwick LIMITED\certificate issued on 06/12/00 (2 pages)
6 December 2000Company name changed rackwick LIMITED\certificate issued on 06/12/00 (2 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
31 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 April 1999Return made up to 20/03/99; full list of members
  • 363(287) ‐ Registered office changed on 07/04/99
(8 pages)
7 April 1999Return made up to 20/03/99; full list of members
  • 363(287) ‐ Registered office changed on 07/04/99
(8 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Return made up to 20/03/98; no change of members (4 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Return made up to 20/03/98; no change of members (4 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
18 August 1997Registered office changed on 18/08/97 from: 29 forth street edinburgh lothian EH1 3LE (1 page)
18 August 1997Registered office changed on 18/08/97 from: 29 forth street edinburgh lothian EH1 3LE (1 page)
23 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 April 1997Return made up to 20/03/97; full list of members (6 pages)
28 April 1997Return made up to 20/03/97; full list of members (6 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
11 November 1996Auditor's resignation (1 page)
11 November 1996Auditor's resignation (1 page)
16 August 1996Registered office changed on 16/08/96 from: level 3/2 36 falkland street glasgow G12 9QY (1 page)
16 August 1996Registered office changed on 16/08/96 from: level 3/2 36 falkland street glasgow G12 9QY (1 page)
2 August 1996Secretary's particulars changed (1 page)
2 August 1996Secretary's particulars changed (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
28 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
28 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
3 May 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1995Return made up to 20/03/95; full list of members (6 pages)
15 May 1995Return made up to 20/03/95; full list of members (6 pages)