Glasgow
G1 2PT
Scotland
Director Name | Mrs Jill Patricia McAleenan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(25 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mrs Gemma Eileen Harle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(25 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr David Esfandi |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(25 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Michelle Forbes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Manager |
Correspondence Address | High Coldstream Strathaven Lanarkshire ML10 6SU Scotland |
Director Name | Mr Graeme James Forbes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Chartered Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 2 Park Gardens Glasgow G3 7YE Scotland |
Secretary Name | Michelle Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Manager |
Correspondence Address | High Coldstream Strathaven Lanarkshire ML10 6SU Scotland |
Director Name | Mr Kenneth Bell McKenzie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2012) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | East Wing Formakin Bishopton PA7 5NX Scotland |
Director Name | Suzanne McKenzie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing Formakin Bishopton Renfrewshire PA7 5NX Scotland |
Director Name | Joseph McGoldrick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2006) |
Role | Financial Advisor |
Correspondence Address | 57h Drumbathie Road Airdrie Strathclyde ML6 6EW Scotland |
Director Name | Mr Alan Lauchlan Montgomery |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2005) |
Role | Company Director/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Eriska 2a Chapelton Avenue Bearsden Glasgow Dumbartonshire G61 2RE Scotland |
Secretary Name | Mr Graeme James Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 January 2018) |
Role | Chartered Insurance Practition |
Country of Residence | Scotland |
Correspondence Address | 2 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Jillian Forbes |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Westbourne House 985 Great Western Road Glasgow G12 0UU Scotland |
Director Name | Mr David John Oliver |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Ralston Avenue Glasgow G52 3NB Scotland |
Director Name | Mr Alan Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fulford House Easter Howgate Penicuik Midlothian EH26 0PG Scotland |
Director Name | Mrs Natalie Claire Stafford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Fernlea Campbell Street Johnstone Renfrewshire PA5 8EJ Scotland |
Director Name | Graham Campbell Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Senior Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 5 Chesters Road Bearsden Glasgow G61 4AQ Scotland |
Director Name | Mr John Freeland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2024) |
Role | Director Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Angela Welsh |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 2024) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.intelligentcapital.biz/ |
---|---|
Telephone | 0141 4202033 |
Telephone region | Glasgow |
Registered Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
2k at £1 | Intelligent Capital Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,035 |
Cash | £201,202 |
Current Liabilities | £119,572 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
22 December 2017 | Delivered on: 3 January 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2017 | Delivered on: 17 October 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
21 January 2000 | Delivered on: 27 January 2000 Satisfied on: 4 August 2007 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 |
2 August 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
31 August 2021 | Appointment of Angela Welsh as a director on 19 August 2021 (2 pages) |
9 August 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
5 July 2021 | Appointment of Mr John Freeland as a director on 2 July 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
27 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
9 August 2019 | Director's details changed for Mr Thomas David Bremner on 8 August 2019 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
1 February 2019 | Registered office address changed from The Square 95 Morrison Street Glasgow G5 8BE to Gresham Chambers 3rd Floor 45 West Nile Street Glasgow Scotland G1 2PT on 1 February 2019 (1 page) |
1 February 2019 | Registered office address changed from Gresham Chambers 3rd Floor 45 West Nile Street Glasgow Scotland G1 2PT Scotland to Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT on 1 February 2019 (1 page) |
23 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
16 February 2018 | Change of details for Intelligent Capital Group Limited as a person with significant control on 21 December 2017 (2 pages) |
16 February 2018 | Notification of Intelligent Capital Group Limited as a person with significant control on 21 December 2017 (2 pages) |
16 February 2018 | Cessation of Cell 420470 Ltd as a person with significant control on 21 December 2017 (1 page) |
29 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
10 January 2018 | Termination of appointment of Graeme James Forbes as a director on 3 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Graeme James Forbes as a secretary on 3 January 2018 (2 pages) |
3 January 2018 | Registration of charge SC1926370003, created on 22 December 2017 (17 pages) |
18 December 2017 | Satisfaction of charge SC1926370002 in full (1 page) |
18 December 2017 | Satisfaction of charge SC1926370002 in full (1 page) |
25 October 2017 | Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (2 pages) |
25 October 2017 | Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (2 pages) |
17 October 2017 | Registration of charge SC1926370002, created on 14 October 2017 (17 pages) |
17 October 2017 | Registration of charge SC1926370002, created on 14 October 2017 (17 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 March 2017 | Second filing of Confirmation Statement dated 18/01/2017 (6 pages) |
17 March 2017 | Second filing of Confirmation Statement dated 18/01/2017 (6 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates
|
20 January 2017 | Confirmation statement made on 18 January 2017 with updates
|
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 January 2016 | Secretary's details changed for Mr Graeme James Forbes on 5 October 2015 (1 page) |
21 January 2016 | Director's details changed for Mr Graeme James Forbes on 5 October 2015 (2 pages) |
21 January 2016 | Secretary's details changed for Mr Graeme James Forbes on 5 October 2015 (1 page) |
21 January 2016 | Director's details changed for Mr Thomas David Bremner on 24 November 2015 (2 pages) |
21 January 2016 | Director's details changed for Mr Graeme James Forbes on 5 October 2015 (2 pages) |
21 January 2016 | Director's details changed for Mr Thomas David Bremner on 24 November 2015 (2 pages) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
4 September 2014 | Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
18 January 2013 | Director's details changed for Mrs Natalie Claire Stafford on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Graeme James Forbes on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mrs Natalie Claire Stafford on 1 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Director's details changed for Mr Graeme James Forbes on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Graeme James Forbes on 1 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Director's details changed for Mrs Natalie Claire Stafford on 1 January 2013 (2 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
29 October 2012 | Termination of appointment of David Oliver as a director (1 page) |
29 October 2012 | Termination of appointment of David Oliver as a director (1 page) |
29 October 2012 | Appointment of Mrs Natalie Claire Stafford as a director (2 pages) |
29 October 2012 | Termination of appointment of Natalie Stafford as a director (1 page) |
29 October 2012 | Appointment of Mrs Natalie Claire Stafford as a director (2 pages) |
29 October 2012 | Termination of appointment of Natalie Stafford as a director (1 page) |
1 May 2012 | Termination of appointment of Kenneth Mckenzie as a director (1 page) |
1 May 2012 | Termination of appointment of Kenneth Mckenzie as a director (1 page) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
8 March 2011 | Director's details changed for Mr David John Oliver on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr David John Oliver on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr David John Oliver on 8 March 2011 (2 pages) |
28 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (11 pages) |
28 February 2011 | Termination of appointment of Graham Gordon as a director (1 page) |
28 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (11 pages) |
28 February 2011 | Termination of appointment of Jillian Forbes as a director (1 page) |
28 February 2011 | Termination of appointment of Suzanne Mckenzie as a director (1 page) |
28 February 2011 | Termination of appointment of Graham Gordon as a director (1 page) |
28 February 2011 | Termination of appointment of Jillian Forbes as a director (1 page) |
28 February 2011 | Termination of appointment of Suzanne Mckenzie as a director (1 page) |
31 January 2011 | Termination of appointment of Graham Gordon as a director (1 page) |
31 January 2011 | Termination of appointment of Graham Gordon as a director (1 page) |
31 January 2011 | Termination of appointment of Suzanne Mckenzie as a director (1 page) |
31 January 2011 | Termination of appointment of Suzanne Mckenzie as a director (1 page) |
31 January 2011 | Termination of appointment of Jillian Forbes as a director (1 page) |
31 January 2011 | Termination of appointment of Jillian Forbes as a director (1 page) |
2 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
2 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
1 March 2010 | Director's details changed for David John Oliver on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Natalie Claire Stafford on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Suzanne Mckenzie on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Suzanne Mckenzie on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Suzanne Mckenzie on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Director's details changed for Jillian Forbes on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Jillian Forbes on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Jillian Forbes on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for David John Oliver on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Director's details changed for Natalie Claire Stafford on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Graham Campbell Gordon on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Graham Campbell Gordon on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Natalie Claire Stafford on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David John Oliver on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Graham Campbell Gordon on 1 March 2010 (2 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
4 March 2009 | Return made up to 18/01/09; full list of members (5 pages) |
4 March 2009 | Return made up to 18/01/09; full list of members (5 pages) |
9 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
9 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
11 June 2008 | Director's change of particulars / jillian forbes / 02/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / jillian forbes / 02/06/2008 (1 page) |
11 April 2008 | Director appointed graham campbell gordon (1 page) |
11 April 2008 | Director appointed graham campbell gordon (1 page) |
8 April 2008 | Director's change of particulars / jillian christie / 01/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / jillian christie / 01/04/2008 (1 page) |
8 April 2008 | Director appointed natalie claire stafford (2 pages) |
8 April 2008 | Director appointed natalie claire stafford (2 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o 505 great western road glasgow lanarkshire G12 8HN (1 page) |
20 March 2008 | Director appointed alan graeme manson (2 pages) |
20 March 2008 | Director appointed alan graeme manson (2 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o 505 great western road glasgow lanarkshire G12 8HN (1 page) |
11 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
4 August 2007 | Dec mort/charge * (2 pages) |
4 August 2007 | Dec mort/charge * (2 pages) |
20 July 2007 | Full accounts made up to 31 January 2007 (18 pages) |
20 July 2007 | Full accounts made up to 31 January 2007 (18 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
11 August 2006 | Full accounts made up to 31 January 2006 (18 pages) |
11 August 2006 | Full accounts made up to 31 January 2006 (18 pages) |
20 April 2006 | Director resigned (2 pages) |
20 April 2006 | Director resigned (2 pages) |
10 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 31 January 2005 (16 pages) |
2 August 2005 | Full accounts made up to 31 January 2005 (16 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
10 February 2005 | Return made up to 18/01/05; full list of members (10 pages) |
10 February 2005 | Return made up to 18/01/05; full list of members (10 pages) |
19 August 2004 | Full accounts made up to 31 January 2004 (16 pages) |
19 August 2004 | Full accounts made up to 31 January 2004 (16 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
11 February 2004 | Return made up to 18/01/04; full list of members (10 pages) |
11 February 2004 | Return made up to 18/01/04; full list of members (10 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
22 April 2003 | Full accounts made up to 31 January 2003 (17 pages) |
22 April 2003 | Full accounts made up to 31 January 2003 (17 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (8 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (8 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
8 November 2002 | £ nc 1000/10000 04/10/02 (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
8 November 2002 | Ad 04/10/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
8 November 2002 | £ nc 1000/10000 04/10/02 (1 page) |
8 November 2002 | Ad 04/10/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
9 September 2002 | Company name changed forbes steedman LIMITED\certificate issued on 09/09/02 (2 pages) |
9 September 2002 | Company name changed forbes steedman LIMITED\certificate issued on 09/09/02 (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
10 April 2002 | Full accounts made up to 31 January 2002 (18 pages) |
10 April 2002 | Full accounts made up to 31 January 2002 (18 pages) |
15 January 2002 | Return made up to 18/01/02; full list of members
|
15 January 2002 | Return made up to 18/01/02; full list of members
|
17 April 2001 | Full accounts made up to 31 January 2001 (16 pages) |
17 April 2001 | Full accounts made up to 31 January 2001 (16 pages) |
18 January 2001 | Return made up to 18/01/01; full list of members
|
18 January 2001 | Return made up to 18/01/01; full list of members
|
10 May 2000 | Full accounts made up to 31 January 2000 (16 pages) |
10 May 2000 | Full accounts made up to 31 January 2000 (16 pages) |
27 January 2000 | Partic of mort/charge * (6 pages) |
27 January 2000 | Partic of mort/charge * (6 pages) |
31 October 1999 | Registered office changed on 31/10/99 from: mid drumloch farm hamilton lanarkshire ML3 8RL (1 page) |
31 October 1999 | Registered office changed on 31/10/99 from: mid drumloch farm hamilton lanarkshire ML3 8RL (1 page) |
3 April 1999 | Ad 25/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 April 1999 | Ad 25/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Incorporation (17 pages) |
18 January 1999 | Incorporation (17 pages) |