Company NameIntelligent Wealth Management Ltd.
Company StatusDissolved
Company NumberSC226847
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date19 December 2023 (4 months, 2 weeks ago)
Previous NameIntelligent Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(9 years after company formation)
Appointment Duration12 years, 10 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr Kenneth Bell McKenzie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressEast Wing
Formakin
Bishopton
PA7 5NX
Scotland
Director NameMr Graeme James Forbes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence Address2 Park Gardens
Glasgow
G3 7YE
Scotland
Secretary NameMr Graeme James Forbes
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleIndependent Financial Advisor
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
Appointed31 January 2011(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2012)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressThe Square 95 Morrison Street
Glasgow
G5 8BE
Scotland
Director NameMrs Natalie Claire Stafford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Square 95 Morrison Street
Glasgow
G5 8BE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetopifa.com

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

1000 at £1Intelligent Capital Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 January 2019 (6 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 G1 2PT on 1 February 2019 (1 page)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
16 February 2018Cessation of Cell 420470 Ltd as a person with significant control on 21 December 2017 (1 page)
16 February 2018Cessation of Graeme James Forbes as a person with significant control on 21 December 2017 (1 page)
16 February 2018Notification of Intelligent Capital Group Limited as a person with significant control on 21 December 2017 (2 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Graeme James Forbes as a secretary on 3 January 2018 (2 pages)
10 January 2018Termination of appointment of Graeme James Forbes as a director on 3 January 2018 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
30 November 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
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)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
15 July 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
15 July 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
30 March 2016Director's details changed for Mr Graeme James Forbes on 4 October 2015 (2 pages)
30 March 2016Director's details changed for Mr Graeme James Forbes on 4 October 2015 (2 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (15 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 Mrs Natalie Claire Stafford 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 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 2013Director's details changed for Mr Graeme James Forbes on 1 January 2013 (2 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts 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)
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 2012Director's details changed for Mrs Natalie Claire Stafford on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mr David John Oliver on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Alan Graeme Manson on 1 January 2012 (2 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
20 January 2012Director's details changed for Mr David John Oliver on 1 January 2012 (2 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
20 January 2012Director's details changed for Mr Alan Graeme Manson on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mr David John Oliver on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Natalie Claire Stafford on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Natalie Claire Stafford on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Alan Graeme Manson on 1 January 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 March 2011Appointment of Mr Alan Graeme Manson as a director (2 pages)
15 March 2011Appointment of Mr Alan Graeme Manson as a director (2 pages)
8 March 2011Appointment of Mrs Natalie Claire Stafford as a director (2 pages)
8 March 2011Appointment of Mrs Natalie Claire Stafford as a director (2 pages)
8 March 2011Appointment of Mr David John Oliver as a director (2 pages)
8 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
8 March 2011Appointment of Mr David John Oliver as a director (2 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 March 2010Director's details changed for Graeme James Forbes on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Graeme James Forbes on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Graeme James Forbes on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 March 2009Return made up to 10/01/09; full list of members (3 pages)
4 March 2009Return made up to 10/01/09; full list of members (3 pages)
9 September 2008Accounts for a small company made up to 31 January 2008 (6 pages)
9 September 2008Accounts for a small company made up to 31 January 2008 (6 pages)
20 March 2008Registered office changed on 20/03/2008 from 505 great western road glasgow G12 8HN (1 page)
20 March 2008Registered office changed on 20/03/2008 from 505 great western road glasgow G12 8HN (1 page)
12 February 2008Return made up to 10/01/08; full list of members (2 pages)
12 February 2008Return made up to 10/01/08; full list of members (2 pages)
20 July 2007Accounts for a medium company made up to 31 January 2007 (14 pages)
20 July 2007Accounts for a medium company made up to 31 January 2007 (14 pages)
6 February 2007Return made up to 10/01/07; full list of members (2 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Return made up to 10/01/07; full list of members (2 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Accounts for a medium company made up to 31 January 2006 (14 pages)
11 August 2006Accounts for a medium company made up to 31 January 2006 (14 pages)
20 February 2006Return made up to 10/01/06; full list of members (2 pages)
20 February 2006Return made up to 10/01/06; full list of members (2 pages)
2 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
2 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
10 February 2005Return made up to 10/01/05; full list of members (7 pages)
10 February 2005Return made up to 10/01/05; full list of members (7 pages)
18 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
11 February 2004Return made up to 10/01/04; full list of members (7 pages)
11 February 2004Return made up to 10/01/04; full list of members (7 pages)
22 April 2003Full accounts made up to 31 January 2003 (12 pages)
22 April 2003Full accounts made up to 31 January 2003 (12 pages)
24 February 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(7 pages)
24 February 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(7 pages)
9 September 2002Company name changed intelligent capital LIMITED\certificate issued on 09/09/02 (2 pages)
9 September 2002Company name changed intelligent capital LIMITED\certificate issued on 09/09/02 (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Ad 15/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 2002Ad 15/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
10 January 2002Incorporation (16 pages)
10 January 2002Incorporation (16 pages)