Company NameIntelligent Capital Ltd.
Company StatusActive
Company NumberSC192637
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas David Bremner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(15 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressGresham Chambers, 3rd Floor 45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMrs Jill Patricia McAleenan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(25 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMrs Gemma Eileen Harle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(25 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr David Esfandi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(25 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMichelle Forbes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleManager
Correspondence AddressHigh Coldstream
Strathaven
Lanarkshire
ML10 6SU
Scotland
Director NameMr Graeme James Forbes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence Address2 Park Gardens
Glasgow
G3 7YE
Scotland
Secretary NameMichelle Forbes
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleManager
Correspondence AddressHigh Coldstream
Strathaven
Lanarkshire
ML10 6SU
Scotland
Director NameMr Kenneth Bell McKenzie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2012)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence AddressEast Wing
Formakin
Bishopton
PA7 5NX
Scotland
Director NameSuzanne McKenzie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing
Formakin
Bishopton
Renfrewshire
PA7 5NX
Scotland
Director NameJoseph McGoldrick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2006)
RoleFinancial Advisor
Correspondence Address57h Drumbathie Road
Airdrie
Strathclyde
ML6 6EW
Scotland
Director NameMr Alan Lauchlan Montgomery
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2005)
RoleCompany Director/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEriska 2a Chapelton Avenue
Bearsden
Glasgow
Dumbartonshire
G61 2RE
Scotland
Secretary NameMr Graeme James Forbes
NationalityBritish
StatusResigned
Appointed01 July 2004(5 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 January 2018)
RoleChartered Insurance  Practition
Country of ResidenceScotland
Correspondence Address2 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameJillian Forbes
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2011)
RoleManager
Country of ResidenceScotland
Correspondence AddressWestbourne House
985 Great Western Road
Glasgow
G12 0UU
Scotland
Director NameMr David John Oliver
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Ralston Avenue
Glasgow
G52 3NB
Scotland
Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(9 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFulford House Easter Howgate
Penicuik
Midlothian
EH26 0PG
Scotland
Director NameMrs Natalie Claire Stafford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFernlea Campbell Street
Johnstone
Renfrewshire
PA5 8EJ
Scotland
Director NameGraham Campbell Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSenior Financial Adviser
Country of ResidenceScotland
Correspondence Address5 Chesters Road
Bearsden
Glasgow
G61 4AQ
Scotland
Director NameMr John Freeland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2024)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameAngela Welsh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2024)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.intelligentcapital.biz/
Telephone0141 4202033
Telephone regionGlasgow

Location

Registered AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

2k at £1Intelligent Capital Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£212,035
Cash£201,202
Current Liabilities£119,572

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

22 December 2017Delivered on: 3 January 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
14 October 2017Delivered 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 2000Delivered 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

Filing History

2 August 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
31 August 2021Appointment of Angela Welsh as a director on 19 August 2021 (2 pages)
9 August 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
5 July 2021Appointment of Mr John Freeland as a director on 2 July 2021 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
27 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
9 August 2019Director's details changed for Mr Thomas David Bremner on 8 August 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
1 February 2019Registered 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 2019Registered 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 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
16 February 2018Change of details for Intelligent Capital Group Limited as a person with significant control on 21 December 2017 (2 pages)
16 February 2018Notification of Intelligent Capital Group Limited as a person with significant control on 21 December 2017 (2 pages)
16 February 2018Cessation of Cell 420470 Ltd as a person with significant control on 21 December 2017 (1 page)
29 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
10 January 2018Termination of appointment of Graeme James Forbes as a director on 3 January 2018 (2 pages)
10 January 2018Termination of appointment of Graeme James Forbes as a secretary on 3 January 2018 (2 pages)
3 January 2018Registration of charge SC1926370003, created on 22 December 2017 (17 pages)
18 December 2017Satisfaction of charge SC1926370002 in full (1 page)
18 December 2017Satisfaction of charge SC1926370002 in full (1 page)
25 October 2017Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (2 pages)
25 October 2017Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (2 pages)
17 October 2017Registration of charge SC1926370002, created on 14 October 2017 (17 pages)
17 October 2017Registration of charge SC1926370002, created on 14 October 2017 (17 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 March 2017Second filing of Confirmation Statement dated 18/01/2017 (6 pages)
17 March 2017Second filing of Confirmation Statement dated 18/01/2017 (6 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 17/03/2017
(6 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 17/03/2017
(6 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 January 2016Secretary's details changed for Mr Graeme James Forbes on 5 October 2015 (1 page)
21 January 2016Director's details changed for Mr Graeme James Forbes on 5 October 2015 (2 pages)
21 January 2016Secretary's details changed for Mr Graeme James Forbes on 5 October 2015 (1 page)
21 January 2016Director's details changed for Mr Thomas David Bremner on 24 November 2015 (2 pages)
21 January 2016Director's details changed for Mr Graeme James Forbes on 5 October 2015 (2 pages)
21 January 2016Director's details changed for Mr Thomas David Bremner on 24 November 2015 (2 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,000
(7 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,000
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,000
(7 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,000
(7 pages)
4 September 2014Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,000
(6 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,000
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
18 January 2013Director's details changed for Mrs Natalie Claire Stafford on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Graeme James Forbes on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Mrs Natalie Claire Stafford on 1 January 2013 (2 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for Mr Graeme James Forbes on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Graeme James Forbes on 1 January 2013 (2 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for Mrs Natalie Claire Stafford on 1 January 2013 (2 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
29 October 2012Termination of appointment of David Oliver as a director (1 page)
29 October 2012Termination of appointment of David Oliver as a director (1 page)
29 October 2012Appointment of Mrs Natalie Claire Stafford as a director (2 pages)
29 October 2012Termination of appointment of Natalie Stafford as a director (1 page)
29 October 2012Appointment of Mrs Natalie Claire Stafford as a director (2 pages)
29 October 2012Termination of appointment of Natalie Stafford as a director (1 page)
1 May 2012Termination of appointment of Kenneth Mckenzie as a director (1 page)
1 May 2012Termination of appointment of Kenneth Mckenzie as a director (1 page)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
8 March 2011Director's details changed for Mr David John Oliver on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr David John Oliver on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr David John Oliver on 8 March 2011 (2 pages)
28 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (11 pages)
28 February 2011Termination of appointment of Graham Gordon as a director (1 page)
28 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (11 pages)
28 February 2011Termination of appointment of Jillian Forbes as a director (1 page)
28 February 2011Termination of appointment of Suzanne Mckenzie as a director (1 page)
28 February 2011Termination of appointment of Graham Gordon as a director (1 page)
28 February 2011Termination of appointment of Jillian Forbes as a director (1 page)
28 February 2011Termination of appointment of Suzanne Mckenzie as a director (1 page)
31 January 2011Termination of appointment of Graham Gordon as a director (1 page)
31 January 2011Termination of appointment of Graham Gordon as a director (1 page)
31 January 2011Termination of appointment of Suzanne Mckenzie as a director (1 page)
31 January 2011Termination of appointment of Suzanne Mckenzie as a director (1 page)
31 January 2011Termination of appointment of Jillian Forbes as a director (1 page)
31 January 2011Termination of appointment of Jillian Forbes as a director (1 page)
2 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
2 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
1 March 2010Director's details changed for David John Oliver on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Natalie Claire Stafford on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Suzanne Mckenzie on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Suzanne Mckenzie on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Suzanne Mckenzie on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
1 March 2010Director's details changed for Jillian Forbes on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Jillian Forbes on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Jillian Forbes on 1 February 2010 (2 pages)
1 March 2010Director's details changed for David John Oliver on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
1 March 2010Director's details changed for Natalie Claire Stafford on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Graham Campbell Gordon on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Graham Campbell Gordon on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Natalie Claire Stafford on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David John Oliver on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Graham Campbell Gordon on 1 March 2010 (2 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
4 March 2009Return made up to 18/01/09; full list of members (5 pages)
4 March 2009Return made up to 18/01/09; full list of members (5 pages)
9 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
9 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
11 June 2008Director's change of particulars / jillian forbes / 02/06/2008 (1 page)
11 June 2008Director's change of particulars / jillian forbes / 02/06/2008 (1 page)
11 April 2008Director appointed graham campbell gordon (1 page)
11 April 2008Director appointed graham campbell gordon (1 page)
8 April 2008Director's change of particulars / jillian christie / 01/04/2008 (1 page)
8 April 2008Director's change of particulars / jillian christie / 01/04/2008 (1 page)
8 April 2008Director appointed natalie claire stafford (2 pages)
8 April 2008Director appointed natalie claire stafford (2 pages)
20 March 2008Registered office changed on 20/03/2008 from c/o 505 great western road glasgow lanarkshire G12 8HN (1 page)
20 March 2008Director appointed alan graeme manson (2 pages)
20 March 2008Director appointed alan graeme manson (2 pages)
20 March 2008Registered office changed on 20/03/2008 from c/o 505 great western road glasgow lanarkshire G12 8HN (1 page)
11 February 2008Return made up to 18/01/08; full list of members (3 pages)
11 February 2008Return made up to 18/01/08; full list of members (3 pages)
4 August 2007Dec mort/charge * (2 pages)
4 August 2007Dec mort/charge * (2 pages)
20 July 2007Full accounts made up to 31 January 2007 (18 pages)
20 July 2007Full accounts made up to 31 January 2007 (18 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Return made up to 18/01/07; full list of members (2 pages)
21 February 2007Return made up to 18/01/07; full list of members (2 pages)
11 August 2006Full accounts made up to 31 January 2006 (18 pages)
11 August 2006Full accounts made up to 31 January 2006 (18 pages)
20 April 2006Director resigned (2 pages)
20 April 2006Director resigned (2 pages)
10 February 2006Return made up to 18/01/06; full list of members (2 pages)
10 February 2006Return made up to 18/01/06; full list of members (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
2 August 2005Full accounts made up to 31 January 2005 (16 pages)
2 August 2005Full accounts made up to 31 January 2005 (16 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
10 February 2005Return made up to 18/01/05; full list of members (10 pages)
10 February 2005Return made up to 18/01/05; full list of members (10 pages)
19 August 2004Full accounts made up to 31 January 2004 (16 pages)
19 August 2004Full accounts made up to 31 January 2004 (16 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
11 February 2004Return made up to 18/01/04; full list of members (10 pages)
11 February 2004Return made up to 18/01/04; full list of members (10 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
22 April 2003Full accounts made up to 31 January 2003 (17 pages)
22 April 2003Full accounts made up to 31 January 2003 (17 pages)
24 January 2003Return made up to 18/01/03; full list of members (8 pages)
24 January 2003Return made up to 18/01/03; full list of members (8 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
8 November 2002£ nc 1000/10000 04/10/02 (1 page)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2002Ad 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 2002Ad 04/10/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
9 September 2002Company name changed forbes steedman LIMITED\certificate issued on 09/09/02 (2 pages)
9 September 2002Company name changed forbes steedman LIMITED\certificate issued on 09/09/02 (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
10 April 2002Full accounts made up to 31 January 2002 (18 pages)
10 April 2002Full accounts made up to 31 January 2002 (18 pages)
15 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Full accounts made up to 31 January 2001 (16 pages)
17 April 2001Full accounts made up to 31 January 2001 (16 pages)
18 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Full accounts made up to 31 January 2000 (16 pages)
10 May 2000Full accounts made up to 31 January 2000 (16 pages)
27 January 2000Partic of mort/charge * (6 pages)
27 January 2000Partic of mort/charge * (6 pages)
31 October 1999Registered office changed on 31/10/99 from: mid drumloch farm hamilton lanarkshire ML3 8RL (1 page)
31 October 1999Registered office changed on 31/10/99 from: mid drumloch farm hamilton lanarkshire ML3 8RL (1 page)
3 April 1999Ad 25/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 April 1999Ad 25/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
18 January 1999Incorporation (17 pages)
18 January 1999Incorporation (17 pages)