45 West Nile Street
Glasgow
G1 2PT
Scotland
Director Name | Mr Kenneth Bell McKenzie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | East Wing Formakin Bishopton PA7 5NX Scotland |
Director Name | Mr Graeme James Forbes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Chartered Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 2 Park Gardens Glasgow G3 7YE Scotland |
Secretary Name | Mr Graeme James Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Westbourne House 985 Great Western Road Glasgow G12 0UU Scotland |
Director Name | Mr David John Oliver |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2012) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | The Square 95 Morrison Street Glasgow G5 8BE Scotland |
Director Name | Mrs Natalie Claire Stafford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(9 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Square 95 Morrison Street Glasgow G5 8BE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | topifa.com |
---|
Registered Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Intelligent Capital Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
25 November 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
1 February 2019 | Registered office address changed from The Square 95 Morrison Street Glasgow G5 8BE to Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT on 1 February 2019 (1 page) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
16 February 2018 | Cessation of Cell 420470 Ltd as a person with significant control on 21 December 2017 (1 page) |
16 February 2018 | Cessation of Graeme James Forbes as a person with significant control on 21 December 2017 (1 page) |
16 February 2018 | Notification of Intelligent Capital Group Limited as a person with significant control on 21 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Graeme James Forbes as a secretary on 3 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Graeme James Forbes as a director on 3 January 2018 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
25 October 2017 | Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (2 pages) |
25 October 2017 | Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
30 March 2016 | Director's details changed for Mr Graeme James Forbes on 4 October 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Graeme James Forbes on 4 October 2015 (2 pages) |
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
23 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
18 January 2013 | Director's details changed for Mrs Natalie Claire Stafford on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mrs Natalie Claire Stafford on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mrs Natalie Claire Stafford on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Graeme James Forbes on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Graeme James Forbes on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Graeme James Forbes on 1 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 October 2012 | Termination of appointment of David Oliver as a director (1 page) |
29 October 2012 | Termination of appointment of David Oliver as a director (1 page) |
1 May 2012 | Termination of appointment of Kenneth Mckenzie as a director (1 page) |
1 May 2012 | Termination of appointment of Kenneth Mckenzie as a director (1 page) |
20 January 2012 | Director's details changed for Mrs Natalie Claire Stafford on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr David John Oliver on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Alan Graeme Manson on 1 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Director's details changed for Mr David John Oliver on 1 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Director's details changed for Mr Alan Graeme Manson on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr David John Oliver on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mrs Natalie Claire Stafford on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mrs Natalie Claire Stafford on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Alan Graeme Manson on 1 January 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 March 2011 | Appointment of Mr Alan Graeme Manson as a director (2 pages) |
15 March 2011 | Appointment of Mr Alan Graeme Manson as a director (2 pages) |
8 March 2011 | Appointment of Mrs Natalie Claire Stafford as a director (2 pages) |
8 March 2011 | Appointment of Mrs Natalie Claire Stafford as a director (2 pages) |
8 March 2011 | Appointment of Mr David John Oliver as a director (2 pages) |
8 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Appointment of Mr David John Oliver as a director (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 March 2010 | Director's details changed for Graeme James Forbes on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Graeme James Forbes on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Graeme James Forbes on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
9 September 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
9 September 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 505 great western road glasgow G12 8HN (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 505 great western road glasgow G12 8HN (1 page) |
12 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
20 July 2007 | Accounts for a medium company made up to 31 January 2007 (14 pages) |
20 July 2007 | Accounts for a medium company made up to 31 January 2007 (14 pages) |
6 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Accounts for a medium company made up to 31 January 2006 (14 pages) |
11 August 2006 | Accounts for a medium company made up to 31 January 2006 (14 pages) |
20 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
2 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
2 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
10 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
18 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
11 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 31 January 2003 (12 pages) |
22 April 2003 | Full accounts made up to 31 January 2003 (12 pages) |
24 February 2003 | Return made up to 10/01/03; full list of members
|
24 February 2003 | Return made up to 10/01/03; full list of members
|
9 September 2002 | Company name changed intelligent capital LIMITED\certificate issued on 09/09/02 (2 pages) |
9 September 2002 | Company name changed intelligent capital LIMITED\certificate issued on 09/09/02 (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Ad 15/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 January 2002 | Ad 15/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Incorporation (16 pages) |
10 January 2002 | Incorporation (16 pages) |