Company NameCalero Mdsl Limited
DirectorsScott Gilbert and Brian J Brady
Company StatusActive
Company NumberSC225788
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Scott Gilbert
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RolePresident
Country of ResidenceUnited States
Correspondence Address40 Torphichen Street
Fourth Floor
Edinburgh
EH3 8JB
Scotland
Director NameMr Brian J Brady
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address40 Torphichen Street
Fourth Floor
Edinburgh
EH3 8JB
Scotland
Director NameSteven Charles Pottinger
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleSolicitor
Correspondence Address12 Dean Park Crescent
Edinburgh
EH4 1PH
Scotland
Director NamePeter Hugh Tyser
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(4 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScremerston Town Farm
Scremerston
Berwick Upon Tweed
TD15 2SY
Scotland
Director NameWalter Tyser
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(4 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSummer Hill House
Pencaitland
East Lothian
EH34 5BD
Scotland
Secretary NameGraeme John Rodger
NationalityBritish
StatusResigned
Appointed26 April 2002(4 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2006)
RoleCompany Director
Correspondence Address3 Windsor Drive
Falkirk
FK1 5QN
Scotland
Director NameCarol Joy Fletcher
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2004)
RoleCompany Director
Correspondence Address12 Dean Park Crescent
Edinburgh
Midlothian
EH4 1PH
Scotland
Director NameJohn Lawrence Kavanaugh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 May 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNussteads Farm
Polstead
Suffolk
CO6 5DN
Director NameJean Marc Fraysse
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2004(2 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Christchurch Street
London
SW3 4AR
Director NameMr Nigel Sandford Johnson Moore
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVinesgate
Brasted Chart
Westerham
Kent
TN16 1LR
Director NameMrs Nicola Whiting
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Honeywell Court
Stepps
Glasgow
G33 6GN
Scotland
Secretary NameIain Gordon Harrison
NationalityBritish
StatusResigned
Appointed12 September 2006(4 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressHanzie Lodge
Highland Road, By Gilmerton
Crieff
Perthshire
PH7 3LJ
Scotland
Director NameBrian Trevor Stewart-Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressDonnington Castle House
Castle Lane
Newbury
Berkshire
RG14 2LE
Director NameMr David Cheyne
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(8 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Woodlands Road
Ashurst
Southampton
SO40 7AH
Director NameMr David Garrie Kipling
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 02 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Christopher Neal Halbard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Castle Street
Edinburgh
EH2 3AP
Scotland
Secretary NameHew Campbell
NationalityBritish
StatusResigned
Appointed19 July 2012(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 August 2013)
RoleCompany Director
Correspondence Address7 Castle Street
Edinburgh
EH2 3AP
Scotland
Director NameMr Michael Bell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr Stuart James Mitchell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Castle Street
Edinburgh
EH2 3AP
Scotland
Director NameMichelle Noon
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Torphichen Street
Fourth Floor
Edinburgh
EH3 8JB
Scotland
Director NameMr Christopher Jurasek
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2018(16 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 July 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr David Leslie Booker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(16 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Torphichen Street
Fourth Floor
Edinburgh
EH3 8JB
Scotland
Director NameKelly Phillips Hunt
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2019(17 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 December 2019)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address375 Northridge Road
Suite 450
Atlanta
Georgia 30350
United States
Director NameMr Joseph Steven Pajer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2019(18 years after company formation)
Appointment Duration7 months (resigned 22 July 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1565 Jefferson Road
Rochester
New York
14632
Director NameMr Charles Layne
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2020(18 years, 8 months after company formation)
Appointment Duration3 months (resigned 23 October 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address40 Torphichen Street
Fourth Floor
Edinburgh
EH3 8JB
Scotland
Secretary NameMcKay Norwell Ws (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2007(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2010)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameD M Company Services Limited (Corporation)
StatusResigned
Appointed07 July 2010(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2015)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameVialex Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2017)
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NamePJW Corporate Limited (Corporation)
StatusResigned
Appointed01 December 2017(16 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 2018)
Correspondence Address8 Walker Street
Edinburgh
EH3 7LJ
Scotland

Contact

Websiteintelligentcomms.com
Telephone0845 6881212
Telephone regionUnknown

Location

Registered Address40 Torphichen Street
Fourth Floor
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

4.1k at £0.01Jean Marc Fraysse
9.71%
Ordinary
3.4k at £0.01Walter Tyser
8.20%
Ordinary
3.3k at £0.01Scottish Enterprises Co-investments Fund
7.83%
Ordinary
2.4k at £0.01Peter Hugh Tyser
5.71%
Ordinary
1.9k at £0.01David Cheyne
4.61%
Ordinary
1.6k at £0.01Philippe Hennessy
3.74%
Ordinary
1.5k at £0.01Halbard Chris
3.60%
Ordinary
1.4k at £0.01John Lawrence Kavanaugh
3.33%
Ordinary
1.1k at £0.01Nigel Sandford Johnson Moore
2.55%
Ordinary
984 at £0.01Med C Limited
2.34%
Ordinary
936 at £0.01Working Environments Limited Retirement Benefit Scheme
2.23%
Ordinary
890 at £0.01Private Pension Jn Leonard
2.12%
Ordinary
795 at £0.01Charles Courtenay Tritton
1.89%
Ordinary
774 at £0.01Luna Nominees Limited
1.84%
Ordinary
655 at £0.01Donald Smith
1.56%
Ordinary
570 at £0.01George Farr
1.36%
Ordinary
564 at £0.01Joseph Noel Leonard
1.34%
Ordinary
519 at £0.01D. Godfrey
1.24%
Ordinary
514 at £0.01Carol Joy Fletcher
1.22%
Ordinary
504 at £0.01Steven Charles Pottinger
1.20%
Ordinary
429 at £0.01David Stephen
1.02%
Ordinary
428 at £0.01Frederick Paul Chilton
1.02%
Ordinary
405 at £0.01Brian Stewart Brown
0.96%
Ordinary
405 at £0.01Michael Bell
0.96%
Ordinary
405 at £0.01Paul Constantinidi
0.96%
Ordinary
364 at £0.01Alistair Troughton
0.87%
Ordinary
360 at £0.01Eg Thomson (Holdings) LTD
0.86%
Ordinary
338 at £0.01Carol Jane Cheyne
0.80%
Ordinary
313 at £0.01Andrew Philip Smith
0.75%
Ordinary
284 at £0.01John Beaton
0.68%
Ordinary
284 at £0.01Lisa Neave
0.68%
Ordinary
282 at £0.01Bernard Living
0.67%
Ordinary
279 at £0.01Kevan McDonald
0.66%
Ordinary
272 at £0.01Gijs Kaars Sijpestijn
0.65%
Ordinary
256 at £0.01W. Jeremy Mactaggart
0.61%
Ordinary
250 at £0.01Stephen Devlin
0.60%
Ordinary
247 at £0.01Laura Conway
0.59%
Ordinary
225 at £0.01Rod Petrie
0.54%
Ordinary
221 at £0.01Michael James Adams
0.53%
Ordinary
224 at £0.01R.j. Matthews
0.53%
Ordinary
219 at £0.01Stuart Guy Widdowson
0.52%
Ordinary
206 at £0.01David Booker
0.49%
Ordinary
207 at £0.01Michael Greene
0.49%
Ordinary
200 at £0.01Claire Marie Bannatyne
0.48%
Ordinary
203 at £0.01Coreview Investment LLP
0.48%
Ordinary
200 at £0.01Peter Schell
0.48%
Ordinary
203 at £0.01Thomas Huw Fender
0.48%
Ordinary
183 at £0.01Christian Dennis
0.44%
Ordinary
184 at £0.01W.h.m. Robson
0.44%
Ordinary
179 at £0.01T.f. Stride
0.43%
Ordinary
165 at £0.01Peter Glynne-percy
0.39%
Ordinary
160 at £0.01Donald Muir
0.38%
Ordinary
150 at £0.01Adrian Camu
0.36%
Ordinary
153 at £0.01Jennifer Mary Kavanaugh
0.36%
Ordinary
141 at £0.01Ann Budge
0.34%
Ordinary
141 at £0.01Gillian Elizabeth Booker
0.34%
Ordinary
137 at £0.01Jim Hays
0.33%
Ordinary
133 at £0.01Nicholas D. Zagoreos
0.32%
Ordinary
122 at £0.01John Handby
0.29%
Ordinary
119 at £0.01Bowland Management Consultants LTD
0.28%
Ordinary
118 at £0.01William Pate
0.28%
Ordinary
114 at £0.01Quest Corporate LTD
0.27%
Ordinary
110 at £0.01Hugh C. Somerville & Barbara S. Somerville
0.26%
Ordinary
100 at £0.01Hew Campbell
0.24%
Ordinary
100 at £0.01Susan Campbell
0.24%
Ordinary
97 at £0.01Mark Watson
0.23%
Ordinary
96 at £0.01Meeta Pandy
0.23%
Ordinary
93 at £0.01Alexandre Fraysse
0.22%
Ordinary
91 at £0.01Mahsima Fraysse
0.22%
Ordinary
91 at £0.01Max Casini
0.22%
Ordinary
90 at £0.01Robert Blair Harrower
0.21%
Ordinary
84 at £0.01J. Von Spreckelsen
0.20%
Ordinary
80 at £0.01Alan Hugh Williams
0.19%
Ordinary
80 at £0.01Alasdair Cheyne
0.19%
Ordinary
80 at £0.01Audrey Elizabeth Lind
0.19%
Ordinary
80 at £0.01Emma Louise Cheyne
0.19%
Ordinary
79 at £0.01Raja Balasuriya
0.19%
Ordinary
80 at £0.01Susan Louise Thomson
0.19%
Ordinary
74 at £0.01David Pattullo
0.18%
Ordinary
76 at £0.01John Mountford
0.18%
Ordinary
72 at £0.01D.r. Wateridge
0.17%
Ordinary
71 at £0.01Douglas Flynn
0.17%
Ordinary
73 at £0.01Ferdinand Hooft Graafland
0.17%
Ordinary
70 at £0.01Glennsash Limited
0.17%
Ordinary
72 at £0.01Kevin Geary
0.17%
Ordinary
72 at £0.01Neil Utley
0.17%
Ordinary
67 at £0.01James Roy
0.16%
Ordinary
68 at £0.01Neil Pattullo
0.16%
Ordinary
69 at £0.01Peter Matson
0.16%
Ordinary
63 at £0.01Graeme Hay
0.15%
Ordinary
63 at £0.01Kevin Spencer
0.15%
Ordinary
57 at £0.01The Results Works LTD
0.14%
Ordinary
54 at £0.01A.g. Bignell
0.13%
Ordinary
56 at £0.01David Forcey
0.13%
Ordinary
54 at £0.01Francesco Esposito
0.13%
Ordinary
53 at £0.01Richard Pexton
0.13%
Ordinary
52 at £0.01S.a. Henshaw
0.12%
Ordinary
50 at £0.01Stephen Bruce
0.12%
Ordinary
46 at £0.01Barry Cook
0.11%
Ordinary
45 at £0.01Bny Mellon Nominees Limited
0.11%
Ordinary
46 at £0.01J. Purkiss
0.11%
Ordinary
46 at £0.01Mark Rattner
0.11%
Ordinary
46 at £0.01Mr H.a. Speare-cole
0.11%
Ordinary
46 at £0.01R. Paul Saran
0.11%
Ordinary
46 at £0.01Richard Garratt
0.11%
Ordinary
46 at £0.01Wim Bushell
0.11%
Ordinary
42 at £0.01John Bennett
0.10%
Ordinary
43 at £0.01Mary Pattullo
0.10%
Ordinary
37 at £0.01Ian Pattullo
0.09%
Ordinary
36 at £0.01Stuart Heath
0.09%
Ordinary
32 at £0.01Terry Wellard
0.08%
Ordinary
30 at £0.01David Kipling
0.07%
Ordinary
25 at £0.01Simon Frame
0.06%
Ordinary
23 at £0.01Alistair Macdonald
0.05%
Ordinary
23 at £0.01David Haggie
0.05%
Ordinary
22 at £0.01David John Coldman
0.05%
Ordinary
23 at £0.01Dermot Flood
0.05%
Ordinary
22 at £0.01Ken Acott
0.05%
Ordinary
23 at £0.01Leslie Rock
0.05%
Ordinary
23 at £0.01Michael Metcalfe
0.05%
Ordinary
23 at £0.01Orbis Equity Partners LTD
0.05%
Ordinary
23 at £0.01Patrick Tilley
0.05%
Ordinary
22 at £0.01Richard Rice
0.05%
Ordinary
18 at £0.01D. Begley
0.04%
Ordinary
17 at £0.01Frederick Wordie
0.04%
Ordinary
18 at £0.01J. Begley
0.04%
Ordinary
18 at £0.01Peter Stephens
0.04%
Ordinary
15 at £0.01Rebecca Smith
0.04%
Ordinary
17 at £0.01Susan Anne Matson
0.04%
Ordinary
12 at £0.01Nicola Marie Acott
0.03%
Ordinary
12 at £0.01Thomas David Acott
0.03%
Ordinary
5 at £0.01Nicky Wickrema
0.01%
Ordinary

Financials

Year2014
Net Worth-£312,591
Cash£4,518
Current Liabilities£796,484

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

25 January 2008Delivered on: 30 January 2008
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

Filing History

20 September 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
16 August 2023Full accounts made up to 31 December 2022 (34 pages)
11 January 2023Accounts for a small company made up to 31 December 2021 (24 pages)
23 December 2022Statement of capital following an allotment of shares on 21 December 2022
  • GBP 443.22
(3 pages)
7 September 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
21 July 2021Notification of a person with significant control statement (2 pages)
16 July 2021Cessation of Calero Software Llc as a person with significant control on 16 July 2021 (1 page)
25 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-26
(2 pages)
25 March 2021Company name changed calero software LIMITED\certificate issued on 25/03/21
  • CONNOT ‐ Change of name notice
(3 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
9 December 2020Termination of appointment of Charles Layne as a director on 23 October 2020 (1 page)
9 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
18 September 2020Appointment of Mr Charles Layne as a director on 22 July 2020 (2 pages)
18 September 2020Appointment of Mr Scott Gilbert as a director on 22 July 2020 (2 pages)
18 September 2020Termination of appointment of Joseph Steven Pajer as a director on 22 July 2020 (1 page)
18 September 2020Appointment of Mr Brian Brady as a director on 22 July 2020 (2 pages)
15 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
23 December 2019Appointment of Mr Joseph Steven Pajer as a director on 23 December 2019 (2 pages)
23 December 2019Termination of appointment of Kelly Phillips Hunt as a director on 23 December 2019 (1 page)
17 December 2019Termination of appointment of Michelle Noon as a director on 16 December 2019 (1 page)
17 December 2019Termination of appointment of Joseph Steven Pajer as a director on 16 December 2019 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
31 May 2019Appointment of Joseph Steven Pajer as a director on 5 April 2019 (2 pages)
23 May 2019Appointment of Kelly Phillips Hunt as a director on 5 April 2019 (2 pages)
15 May 2019Termination of appointment of David Leslie Booker as a director on 5 April 2019 (1 page)
11 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
10 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
4 January 2019Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB on 4 January 2019 (1 page)
7 December 2018Withdrawal of a person with significant control statement on 7 December 2018 (2 pages)
7 December 2018Confirmation statement made on 28 November 2018 with updates (14 pages)
7 December 2018Notification of Calero Software Llc as a person with significant control on 18 July 2018 (2 pages)
21 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-16
(3 pages)
13 July 2018Termination of appointment of Christopher Jurasek as a director on 1 July 2018 (1 page)
13 July 2018Appointment of Mr Christopher Jurasek as a director on 30 May 2018 (2 pages)
5 July 2018Termination of appointment of John Lawrence Kavanaugh as a director on 30 May 2018 (1 page)
5 July 2018Termination of appointment of Pjw Corporate Limited as a secretary on 30 May 2018 (1 page)
5 July 2018Termination of appointment of Nicola Whiting as a director on 30 May 2018 (1 page)
5 July 2018Termination of appointment of Christopher Neal Halbard as a director on 30 May 2018 (1 page)
5 July 2018Termination of appointment of David Cheyne as a director on 30 May 2018 (1 page)
5 July 2018Appointment of Mr David Leslie Booker as a director on 30 May 2018 (2 pages)
5 July 2018Termination of appointment of Stuart James Mitchell as a director on 30 May 2018 (1 page)
5 July 2018Termination of appointment of Jean Marc Fraysse as a director on 30 May 2018 (1 page)
5 July 2018Appointment of Michelle Noon as a director on 30 May 2018 (2 pages)
5 July 2018Termination of appointment of Michael Bell as a director on 30 May 2018 (1 page)
5 July 2018Termination of appointment of Michael Bell as a director on 30 May 2018 (1 page)
5 July 2018Termination of appointment of David Leslie Booker as a director on 30 May 2018 (1 page)
26 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 443.21
(3 pages)
10 May 2018Satisfaction of charge 1 in full (1 page)
1 February 2018Second filing of a statement of capital following an allotment of shares on 4 October 2017
  • GBP 426.61
(7 pages)
8 January 2018Registered office address changed from Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to 8 Walker Street Edinburgh EH3 7LH on 8 January 2018 (1 page)
8 January 2018Secretary's details changed for Pjw Corporate Limited on 8 January 2018 (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
8 December 2017Appointment of Pjw Corporate Limited as a secretary on 1 December 2017 (2 pages)
8 December 2017Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 30 November 2017 (1 page)
8 December 2017Appointment of Pjw Corporate Limited as a secretary on 1 December 2017 (2 pages)
8 December 2017Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 30 November 2017 (1 page)
8 December 2017Confirmation statement made on 28 November 2017 with updates (14 pages)
8 December 2017Confirmation statement made on 28 November 2017 with updates (14 pages)
23 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 419.97
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 419.97
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/02/2018
(3 pages)
31 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Board may register any transfer of the shares held by the late david william stephen 20/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Board may register any transfer of the shares held by the late david william stephen 20/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New rights to share capital approved 15/12/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New rights to share capital approved 15/12/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (14 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (14 pages)
7 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
7 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
4 July 2016Statement by Directors (6 pages)
4 July 2016Solvency Statement dated 21/06/16 (8 pages)
4 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2016Statement of capital on 4 July 2016
  • GBP 419.97
(4 pages)
4 July 2016Solvency Statement dated 21/06/16 (8 pages)
4 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2016Statement by Directors (6 pages)
4 July 2016Statement of capital on 4 July 2016
  • GBP 419.97
(4 pages)
27 June 2016Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016 (1 page)
27 June 2016Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 February 2016Appointment of Mr Stuart James Mitchell as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr Stuart James Mitchell as a director on 1 February 2016 (2 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 419.97
(25 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 419.97
(25 pages)
9 October 2015Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page)
9 October 2015Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015 (1 page)
9 October 2015Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015 (1 page)
9 October 2015Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page)
9 October 2015Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015 (1 page)
28 September 2015Company name changed intelligentcomms LIMITED\certificate issued on 28/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 September 2015Company name changed intelligentcomms LIMITED\certificate issued on 28/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-24
(1 page)
28 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-24
  • RES15 ‐ Change company name resolution on 2015-09-24
(1 page)
23 September 2015Appointment of Vialex Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages)
23 September 2015Appointment of Vialex Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages)
23 September 2015Appointment of Vialex Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages)
6 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 419.97
(5 pages)
4 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 419.97
(5 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 401.77
(22 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 401.77
(22 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
25 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 401.77
(5 pages)
25 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 401.77
(5 pages)
25 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 401.77
(5 pages)
25 November 2014Second filing of SH01 previously delivered to Companies House (7 pages)
25 November 2014Second filing of SH01 previously delivered to Companies House (7 pages)
3 September 2014Resolutions
  • RES13 ‐ Authorised to amend any existing option agreements entered into by the company 27/08/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2014Appointment of Mr Michael Bell as a director (3 pages)
9 January 2014Appointment of Mr Michael Bell as a director (3 pages)
23 December 2013Termination of appointment of Walter Tyser as a director (1 page)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 324.53
(18 pages)
23 December 2013Termination of appointment of Walter Tyser as a director (2 pages)
23 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 324.53
(18 pages)
23 December 2013Termination of appointment of Walter Tyser as a director (1 page)
23 December 2013Termination of appointment of Walter Tyser as a director (2 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 September 2013Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (31 pages)
24 September 2013Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (31 pages)
1 August 2013Termination of appointment of Hew Campbell as a secretary (1 page)
1 August 2013Termination of appointment of Hew Campbell as a secretary (1 page)
11 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S175 endorsement - conflicts of interest 27/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S175 endorsement - conflicts of interest 27/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 July 2013Appointment of Mr Christopher Halbard as a director (2 pages)
2 July 2013Appointment of Mr Christopher Halbard as a director (2 pages)
2 July 2013Termination of appointment of David Booker as a director (1 page)
2 July 2013Appointment of Mr David Leslie Booker as a director (2 pages)
2 July 2013Appointment of Mr David Leslie Booker as a director (2 pages)
2 July 2013Termination of appointment of Christopher Halbard as a director (1 page)
2 July 2013Termination of appointment of Christopher Halbard as a director (1 page)
2 July 2013Termination of appointment of David Booker as a director (1 page)
21 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/09/2013.
(19 pages)
21 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/09/2013.
(19 pages)
19 December 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 319.64
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2014.
(6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 319.64
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2014.
(6 pages)
26 October 2012Director's details changed for John Lawrence Kavanagh on 26 October 2012 (2 pages)
26 October 2012Director's details changed for John Lawrence Kavanagh on 26 October 2012 (2 pages)
6 August 2012Appointment of Mr David Booker as a director (3 pages)
6 August 2012Appointment of Mr David Booker as a director (3 pages)
6 August 2012Appointment of Hew Campbell as a secretary (3 pages)
6 August 2012Appointment of Hew Campbell as a secretary (3 pages)
10 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 March 2012Termination of appointment of Nigel Moore as a director (2 pages)
6 March 2012Termination of appointment of Nigel Moore as a director (2 pages)
9 January 2012Full accounts made up to 31 March 2011 (15 pages)
9 January 2012Full accounts made up to 31 March 2011 (15 pages)
20 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (28 pages)
20 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (28 pages)
25 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 264.52
(5 pages)
25 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 264.52
(5 pages)
24 October 2011Appointment of Christopher Neal Halbard as a director (3 pages)
24 October 2011Appointment of Christopher Neal Halbard as a director (3 pages)
18 October 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 263.88
(5 pages)
18 October 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 263.88
(5 pages)
12 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 262.43
(5 pages)
12 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 262.43
(5 pages)
5 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 258.65
(5 pages)
5 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 258.65
(5 pages)
5 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (15 pages)
6 December 2010Director's details changed for Mr Nigel Sandford Johnson Moore on 27 November 2010 (2 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (15 pages)
6 December 2010Director's details changed for Mr Nigel Sandford Johnson Moore on 27 November 2010 (2 pages)
6 December 2010Director's details changed for John Lawrence Kavanagh on 27 November 2010 (2 pages)
6 December 2010Director's details changed for John Lawrence Kavanagh on 27 November 2010 (2 pages)
28 October 2010Termination of appointment of David Kipling as a director (1 page)
28 October 2010Termination of appointment of David Kipling as a director (1 page)
16 September 2010Appointment of Mr David Garrie Kipling as a director (2 pages)
16 September 2010Appointment of Mr David Garrie Kipling as a director (2 pages)
24 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 August 2010Appointment of D M Company Services Limited as a secretary (3 pages)
18 August 2010Director's details changed for Nicola Lamb on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Nicola Lamb on 18 August 2010 (2 pages)
18 August 2010Appointment of D M Company Services Limited as a secretary (3 pages)
18 August 2010Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 August 2010 (2 pages)
18 August 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
18 August 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
18 June 2010Appointment of Mr David George Thomson Cheyne as a director (3 pages)
18 June 2010Appointment of Mr David George Thomson Cheyne as a director (3 pages)
19 May 2010Director's details changed for Nicola Lamb on 18 May 2010 (3 pages)
19 May 2010Director's details changed for Nicola Lamb on 18 May 2010 (3 pages)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 242.12
(5 pages)
8 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 207.58
(5 pages)
8 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 207.58
(5 pages)
8 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 207.58
(5 pages)
8 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 207.58
(5 pages)
8 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 242.12
(5 pages)
26 February 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 176.67
(5 pages)
26 February 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 177.14
(5 pages)
26 February 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 177.14
(5 pages)
26 February 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 176.67
(5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
25 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (24 pages)
25 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (24 pages)
20 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 March 2009Ad 17/02/09\gbp si [email protected]=1.15\gbp ic 165.57/166.72\ (2 pages)
17 March 2009Ad 17/02/09\gbp si [email protected]=1.15\gbp ic 165.57/166.72\ (2 pages)
17 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
18 December 2008Return made up to 28/11/08; full list of members (24 pages)
18 December 2008Return made up to 28/11/08; full list of members (24 pages)
11 September 2008Ad 05/03/08\gbp si [email protected]=0.72\gbp ic 152.2/152.92\ (2 pages)
11 September 2008Particulars of contract relating to shares (2 pages)
11 September 2008Particulars of contract relating to shares (2 pages)
11 September 2008Ad 17/04/08\gbp si [email protected]=0.23\gbp ic 152.92/153.15\ (2 pages)
11 September 2008Ad 17/04/08\gbp si [email protected]=0.23\gbp ic 152.92/153.15\ (2 pages)
11 September 2008Particulars of contract relating to shares (2 pages)
11 September 2008Ad 05/03/08\gbp si [email protected]=0.72\gbp ic 152.2/152.92\ (2 pages)
11 September 2008Particulars of contract relating to shares (2 pages)
15 August 2008Ad 25/07/08\gbp si [email protected]=1.2\gbp ic 151/152.2\ (3 pages)
15 August 2008Ad 25/07/08\gbp si [email protected]=1.2\gbp ic 151/152.2\ (3 pages)
7 July 2008Capitals not rolled up (8 pages)
7 July 2008Capitals not rolled up (8 pages)
30 January 2008Partic of mort/charge * (3 pages)
30 January 2008Partic of mort/charge * (3 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
18 January 2008Memorandum and Articles of Association (14 pages)
18 January 2008Memorandum and Articles of Association (14 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2007Return made up to 28/11/07; full list of members (13 pages)
27 December 2007Return made up to 28/11/07; full list of members (13 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
12 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 July 2007Ad 15/05/07--------- £ si [email protected] £ ic 150/150 (2 pages)
20 July 2007Ad 15/05/07--------- £ si [email protected] £ ic 150/150 (2 pages)
18 July 2007Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ (1 page)
18 July 2007Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ (1 page)
13 June 2007Ad 06/03/07-26/03/07 £ si [email protected]=1 £ ic 149/150 (3 pages)
13 June 2007Ad 06/03/07-26/03/07 £ si [email protected]=1 £ ic 149/150 (3 pages)
18 May 2007New director appointed (3 pages)
18 May 2007New director appointed (3 pages)
11 April 2007New secretary appointed (3 pages)
11 April 2007New secretary appointed (3 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
26 February 2007Ad 12/02/07--------- £ si [email protected] £ ic 149/149 (2 pages)
26 February 2007Ad 12/02/07--------- £ si [email protected] £ ic 149/149 (2 pages)
8 February 2007Ad 19/12/06-30/01/07 £ si [email protected]=1 £ ic 148/149 (2 pages)
8 February 2007Ad 19/12/06-30/01/07 £ si [email protected]=1 £ ic 148/149 (2 pages)
31 January 2007Ad 16/01/07-16/01/07 £ si [email protected] £ ic 148/148 (2 pages)
31 January 2007Ad 16/01/07-16/01/07 £ si [email protected] £ ic 148/148 (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Return made up to 28/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
21 December 2006Return made up to 28/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
13 December 2006Ad 23/11/06-23/11/06 £ si [email protected] £ ic 143/143 (2 pages)
13 December 2006Ad 23/11/06-23/11/06 £ si [email protected] £ ic 143/143 (2 pages)
7 November 2006Ad 03/11/06-03/11/06 £ si [email protected] £ ic 143/143 (2 pages)
7 November 2006Ad 03/11/06-03/11/06 £ si [email protected] £ ic 143/143 (2 pages)
3 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2006Ad 09/10/06-09/10/06 £ si [email protected] £ ic 143/143 (2 pages)
25 October 2006Ad 09/10/06-09/10/06 £ si [email protected] £ ic 143/143 (2 pages)
9 October 2006Ad 29/09/06-29/09/06 £ si [email protected]=2 £ ic 141/143 (4 pages)
9 October 2006Ad 29/09/06-29/09/06 £ si [email protected]=2 £ ic 141/143 (4 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
15 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2006Registered office changed on 31/08/06 from: 72 northumberland street edinburgh midlothian (1 page)
31 August 2006Registered office changed on 31/08/06 from: 72 northumberland street edinburgh midlothian (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
8 May 2006Ad 13/12/05-14/03/06 £ si [email protected]=4 £ ic 137/141 (5 pages)
8 May 2006Ad 29/09/05-15/12/05 £ si [email protected] (3 pages)
8 May 2006Ad 29/09/05-15/12/05 £ si [email protected] (3 pages)
8 May 2006Ad 13/12/05-14/03/06 £ si [email protected]=4 £ ic 137/141 (5 pages)
20 February 2006Return made up to 28/11/05; full list of members (11 pages)
20 February 2006Return made up to 28/11/05; full list of members (11 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 March 2005Ad 02/03/05--------- £ si [email protected]=4 £ ic 133/137 (3 pages)
18 March 2005Ad 02/03/05--------- £ si [email protected]=4 £ ic 133/137 (3 pages)
18 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 February 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (4 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (4 pages)
22 December 2004New director appointed (3 pages)
26 October 2004Company name changed intelligent communications manag ement LIMITED\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed intelligent communications manag ement LIMITED\certificate issued on 26/10/04 (2 pages)
20 October 2004Ad 06/10/04--------- £ si [email protected]=16 £ ic 113/129 (2 pages)
20 October 2004Ad 06/10/04--------- £ si [email protected]=2 £ ic 129/131 (2 pages)
20 October 2004S-div 05/10/04 (1 page)
20 October 2004Ad 06/10/04--------- £ si [email protected]=2 £ ic 129/131 (2 pages)
20 October 2004Ad 06/10/04--------- £ si [email protected]=16 £ ic 113/129 (2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 October 2004S-div 05/10/04 (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 January 2004Secretary resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Secretary resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
17 January 2004Return made up to 28/11/03; full list of members (9 pages)
17 January 2004Return made up to 28/11/03; full list of members (9 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 May 2003Company name changed interrogating communications lim ited\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed interrogating communications lim ited\certificate issued on 23/05/03 (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
28 April 2003Ad 01/04/03--------- £ si [email protected]=5 £ ic 108/113 (2 pages)
28 April 2003Ad 01/04/03--------- £ si [email protected]=5 £ ic 108/113 (2 pages)
10 March 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
10 March 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
9 December 2002Return made up to 28/11/02; full list of members (7 pages)
9 December 2002Return made up to 28/11/02; full list of members (7 pages)
26 September 2002S-div 20/09/02 (1 page)
26 September 2002Ad 20/09/02--------- £ si [email protected]=8 £ ic 100/108 (2 pages)
26 September 2002S-div 20/09/02 (1 page)
26 September 2002Ad 20/09/02--------- £ si [email protected]=8 £ ic 100/108 (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 5 rutland square edinburgh midlothian EH1 2AS (1 page)
13 June 2002Ad 26/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2002Ad 26/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 5 rutland square edinburgh midlothian EH1 2AS (1 page)
28 November 2001Incorporation (17 pages)
28 November 2001Incorporation (17 pages)