London
EC2R 6BH
Director Name | Mr Ian Robert Dighe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 George Street Edinburgh EH2 2DZ Scotland |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Tranter Road Aberlady East Lothian EH32 0UE Scotland |
Director Name | Mr Gordon Joseph Neilly |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(4 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 25 September 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Secretary Name | Mr Alexander Stewart McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Tranter Road Aberlady East Lothian EH32 0UE Scotland |
Secretary Name | Steven McGregor Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 September 2009) |
Role | Accountant |
Correspondence Address | Sentosa 7 Ravelrig Hill Balerno Midlothian EH14 7DJ Scotland |
Director Name | Ms Susan Patricia Inglis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2009) |
Role | Corporate Financier |
Country of Residence | Scotland |
Correspondence Address | 60 East Claremont Street Edinburgh EH7 4JR Scotland |
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 10 George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £1,380 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2016 | Final Gazette dissolved following liquidation (1 page) |
26 February 2016 | Return of final meeting of voluntary winding up (17 pages) |
26 November 2014 | Registered office address changed from 29 Rutland Square Edinburgh Midlothian EH1 2BW to C/O Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on 26 November 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 May 2014 | Secretary's details changed for Roger Andrew Bennett on 12 April 2014 (1 page) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
18 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Secretary's details changed for Roger Andrew Bennett on 12 April 2013 (2 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
22 February 2011 | Appointment of Mr Ian Robert Dighe as a director (2 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 October 2009 | Termination of appointment of Susan Inglis as a director (1 page) |
22 October 2009 | Termination of appointment of Gordon Neilly as a director (1 page) |
22 October 2009 | Appointment of Colin Rutherford as a director (6 pages) |
22 October 2009 | Termination of appointment of Steven Cowie as a secretary (1 page) |
22 October 2009 | Appointment of Roger Andrew Bennett as a secretary (2 pages) |
19 September 2009 | Company name changed intelli esop LIMITED\certificate issued on 22/09/09 (2 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
15 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (1 page) |
29 November 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
3 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (1 page) |
21 December 2004 | Full accounts made up to 30 April 2004 (12 pages) |
3 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
5 June 2002 | Return made up to 17/05/02; full list of members
|
6 March 2002 | Director's particulars changed (1 page) |
2 October 2001 | New director appointed (3 pages) |
27 September 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New director appointed (3 pages) |
26 September 2001 | New secretary appointed;new director appointed (3 pages) |
26 September 2001 | Company name changed dmws 502 LIMITED\certificate issued on 26/09/01 (2 pages) |
17 May 2001 | Incorporation (40 pages) |