Company NameIntelligent Earth Limited
Company StatusDissolved
Company NumberSC205258
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)
Previous NameAmagen Film Company Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Cumming
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1.3 34 St Enoch Square
Glasgow
G1 4DF
Scotland
Secretary NameKatherine Sarah Goldie
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f3
26 Marchmont Crescent
Edinburgh
Director NameMr Stefan Veeser
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed16 June 2002(2 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Secretary NameMr Veeser Stefan
NationalityGerman
StatusResigned
Appointed22 December 2003(3 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 January 2020)
RoleSoftware Designer
Correspondence AddressWesterton Business Centre, 110a Maxwell Avenue
Bearsden
East Dumbartonshire
G61 1HU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressWesterton Business Centre, 110a Maxwell Avenue
Bearsden
East Dumbartonshire
G61 1HU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

480 at £0.01David Cumming
60.00%
Ordinary
320 at £0.01Stefan Veeser
40.00%
Ordinary

Financials

Year2014
Net Worth-£33,764

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 October 2020Termination of appointment of Veeser Stefan as a secretary on 30 January 2020 (1 page)
15 October 2020Termination of appointment of Stefan Veeser as a director on 30 January 2020 (1 page)
15 October 2020Cessation of Stefan Veeser as a person with significant control on 30 January 2020 (1 page)
8 October 2020Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to Westerton Business Centre, 110a Maxwell Avenue Bearsden East Dumbartonshire G61 1HU on 8 October 2020 (2 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
12 May 2020Appointment of Mr. Stefan Veeser as a director on 30 January 2020 (2 pages)
30 January 2020Termination of appointment of Stefan Veeser as a director on 30 January 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
31 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 September 2017Amended micro company accounts made up to 31 March 2016 (4 pages)
19 September 2017Amended micro company accounts made up to 31 March 2016 (4 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 April 2016Director's details changed for Mr David Cumming on 1 December 2014 (2 pages)
20 April 2016Director's details changed for Mr David Cumming on 1 December 2014 (2 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 8
(4 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 8
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 April 2015Director's details changed for Mr Stefan Veeser on 12 April 2015 (2 pages)
12 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 8
(4 pages)
12 April 2015Director's details changed for Mr Stefan Veeser on 12 April 2015 (2 pages)
12 April 2015Director's details changed for Mr David Cumming on 23 March 2015 (2 pages)
12 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 8
(4 pages)
12 April 2015Director's details changed for Mr David Cumming on 23 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Director's details changed for Mr David Cumming on 23 March 2012 (2 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 8
(4 pages)
11 April 2014Director's details changed for Mr David Cumming on 23 March 2012 (2 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 8
(4 pages)
4 September 2013Amended accounts made up to 31 March 2012 (9 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 September 2013Amended accounts made up to 31 March 2012 (9 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
19 April 2013Director's details changed for Mr David Cumming on 23 March 2012 (2 pages)
19 April 2013Director's details changed for Mr David Cumming on 23 March 2012 (2 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
20 March 2012Secretary's details changed for Mr Veeser Stefan on 20 March 2012 (1 page)
20 March 2012Secretary's details changed for Mr Veeser Stefan on 20 March 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Stefan Veeser on 20 March 2011 (3 pages)
4 April 2011Secretary's details changed for Veeser Stefan on 20 March 2011 (2 pages)
4 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Stefan Veeser on 20 March 2011 (3 pages)
4 April 2011Director's details changed for Mr David Cumming on 20 March 2011 (2 pages)
4 April 2011Secretary's details changed for Veeser Stefan on 20 March 2011 (2 pages)
4 April 2011Director's details changed for Mr David Cumming on 20 March 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
17 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD United Kingdom on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD United Kingdom on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD United Kingdom on 2 February 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
2 December 2008Return made up to 20/03/08; full list of members; amend (10 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2008Return made up to 20/03/08; full list of members; amend (10 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 November 2008Registered office changed on 03/11/2008 from c/o chiene and tait 61 dublin street edinburgh EH3 6NL (1 page)
3 November 2008Registered office changed on 03/11/2008 from c/o chiene and tait 61 dublin street edinburgh EH3 6NL (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Registered office changed on 09/10/2008 from 61 dublin street edinburgh EH3 6NL (1 page)
9 October 2008Return made up to 20/03/08; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from 61 dublin street edinburgh EH3 6NL (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Return made up to 20/03/08; full list of members (4 pages)
9 October 2008Location of debenture register (1 page)
9 August 2007Registered office changed on 09/08/07 from: the gatehouse 201-203 west george street glasgow G2 2LW (1 page)
9 August 2007Registered office changed on 09/08/07 from: the gatehouse 201-203 west george street glasgow G2 2LW (1 page)
31 May 2007Return made up to 20/03/07; full list of members (7 pages)
31 May 2007Return made up to 20/03/07; full list of members (7 pages)
13 April 2007Registered office changed on 13/04/07 from: 1 st. Colme street edinburgh EH3 6AA (1 page)
13 April 2007Registered office changed on 13/04/07 from: 1 st. Colme street edinburgh EH3 6AA (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 20/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2006Return made up to 20/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Registered office changed on 16/12/05 from: c/o abacus services abacus building 8 high street oban argyll PA34 4BG (1 page)
16 December 2005Registered office changed on 16/12/05 from: c/o abacus services abacus building 8 high street oban argyll PA34 4BG (1 page)
24 March 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
4 June 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 January 2004New secretary appointed (2 pages)
22 November 2003Registered office changed on 22/11/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 November 2003Registered office changed on 22/11/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
17 April 2003Return made up to 20/03/03; full list of members (6 pages)
17 April 2003Return made up to 20/03/03; full list of members (6 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
18 June 2002Ad 16/06/02--------- £ si 7@1=7 £ ic 1/8 (2 pages)
18 June 2002Ad 16/06/02--------- £ si 7@1=7 £ ic 1/8 (2 pages)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
27 May 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 May 2002Director's particulars changed (1 page)
27 May 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 May 2002Return made up to 20/03/02; full list of members (5 pages)
27 May 2002Director's particulars changed (1 page)
27 May 2002Return made up to 20/03/02; full list of members (5 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
29 June 2001Memorandum and Articles of Association (1 page)
29 June 2001Memorandum and Articles of Association (14 pages)
29 June 2001Memorandum and Articles of Association (14 pages)
29 June 2001Memorandum and Articles of Association (1 page)
18 June 2001Company name changed amagen film company LIMITED\certificate issued on 18/06/01 (2 pages)
18 June 2001Company name changed amagen film company LIMITED\certificate issued on 18/06/01 (2 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2001Return made up to 20/03/01; full list of members (5 pages)
19 April 2001Return made up to 20/03/01; full list of members (5 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/03/00
(1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/03/00
(1 page)
20 March 2000Incorporation (15 pages)
20 March 2000Incorporation (15 pages)