Company NameIntona Limited
DirectorsRonald Mitchell and Irene Mitchell
Company StatusActive
Company NumberSC152680
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Mitchell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Osprey Avenue
Piperdam
Fowlis
By Dundee
DD2 5GB
Scotland
Director NameMrs Irene Mitchell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(10 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Osprey Avenue
Piperdam
Fowlis
Dundee
DD2 5GB
Scotland
Secretary NameMr Ronald Mitchell
NationalityBritish
StatusCurrent
Appointed30 January 2007(12 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Osprey Avenue
Piperdam
Fowlis
By Dundee
DD2 5GB
Scotland
Secretary NameIrene Duguid
NationalityBritish
StatusResigned
Appointed20 October 1994(1 month, 3 weeks after company formation)
Appointment Duration1 week (resigned 27 October 1994)
RoleCompany Director
Correspondence Address350 Rosemount Road
Dundee
Tayside
DD2 3TG
Scotland
Secretary NameDouglas Mitchell
NationalityBritish
StatusResigned
Appointed27 October 1994(2 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 January 2007)
RoleProduct Manager
Correspondence Address72 Rosemount Place
Aberdeen
AB25 2XJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteintona.co.uk

Location

Registered Address7 Fairfield Street
Dundee
Tayside
DD3 8HX
Scotland
ConstituencyDundee West
WardColdside

Shareholders

2.5k at £1Mr Ronald Mitchell
50.00%
Ordinary
2.5k at £1Mrs Irene Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£205,493
Cash£159,968
Current Liabilities£222,108

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

13 May 2004Delivered on: 2 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 fairmuir street, dundee.
Outstanding
1 April 2003Delivered on: 17 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 December 1994Delivered on: 14 December 1994
Satisfied on: 30 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
10 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 3 in full (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
9 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
8 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
27 August 2018Change of details for Mr Ronald Mitchell as a person with significant control on 24 August 2016 (2 pages)
27 August 2018Change of details for Mrs Irene Mitchell as a person with significant control on 24 August 2016 (2 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
4 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,000
(5 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,000
(5 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
15 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
8 September 2009Return made up to 24/08/09; full list of members (4 pages)
8 September 2009Return made up to 24/08/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 October 2008Return made up to 24/08/08; full list of members (4 pages)
6 October 2008Return made up to 24/08/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 August 2007Return made up to 24/08/07; no change of members (2 pages)
20 August 2007Return made up to 24/08/07; no change of members (2 pages)
16 February 2007New secretary appointed (3 pages)
16 February 2007New secretary appointed (3 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 September 2006Return made up to 24/08/06; full list of members (3 pages)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Return made up to 24/08/06; full list of members (3 pages)
19 September 2006Secretary's particulars changed (1 page)
30 January 2006Dec mort/charge * (2 pages)
30 January 2006Dec mort/charge * (2 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2005Return made up to 24/08/05; full list of members (3 pages)
22 September 2005Return made up to 24/08/05; full list of members (3 pages)
1 September 2005Registered office changed on 01/09/05 from: 34 bellfield street dundee DD1 5HZ (1 page)
1 September 2005Registered office changed on 01/09/05 from: 34 bellfield street dundee DD1 5HZ (1 page)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
13 January 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 January 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
9 October 2004Return made up to 24/08/04; full list of members (6 pages)
9 October 2004Return made up to 24/08/04; full list of members (6 pages)
2 June 2004Partic of mort/charge * (5 pages)
2 June 2004Partic of mort/charge * (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2003Partic of mort/charge * (5 pages)
17 April 2003Partic of mort/charge * (5 pages)
18 February 2003Return made up to 24/08/02; full list of members (6 pages)
18 February 2003Return made up to 24/08/02; full list of members (6 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 December 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 April 2001Return made up to 24/08/00; full list of members (6 pages)
23 April 2001Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 24/08/00; full list of members (6 pages)
23 April 2001Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 November 1999Ad 03/11/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 November 1999Particulars of contract relating to shares (4 pages)
22 November 1999Particulars of contract relating to shares (4 pages)
22 November 1999Ad 03/11/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 October 1998Return made up to 24/08/98; full list of members (6 pages)
5 October 1998Return made up to 24/08/98; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 September 1997Return made up to 24/08/97; no change of members (4 pages)
23 September 1997Return made up to 24/08/97; no change of members (4 pages)
1 October 1996Return made up to 24/08/96; no change of members (4 pages)
1 October 1996Return made up to 24/08/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 September 1995Registered office changed on 20/09/95 from: 34 bellfield street dundee DD1 5HZ (1 page)
20 September 1995Return made up to 24/08/95; full list of members
  • 363(287) ‐ Registered office changed on 20/09/95
(6 pages)
20 September 1995Registered office changed on 20/09/95 from: 34 bellfield street dundee DD1 5HZ (1 page)
20 September 1995Return made up to 24/08/95; full list of members
  • 363(287) ‐ Registered office changed on 20/09/95
(6 pages)
14 December 1994Partic of mort/charge * (3 pages)
14 December 1994Partic of mort/charge * (3 pages)
1 November 1994Company name changed opelmoss LIMITED\certificate issued on 02/11/94 (2 pages)
1 November 1994Company name changed opelmoss LIMITED\certificate issued on 02/11/94 (2 pages)