Company NameIntelligence Networking Limited
Company StatusDissolved
Company NumberSC234318
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NameDunwilco (1007) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Duncan Grant Ritchie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(9 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 15 June 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Turnberry House 175 West George Stree
Glasgow
G2 2LB
Scotland
Secretary NameNeil Duncan Grant Ritchie
NationalityBritish
StatusClosed
Appointed01 July 2003(11 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 15 June 2021)
RoleCompany Director
Correspondence AddressThird Floor, Turnberry House 175 West George Stree
Glasgow
G2 2LB
Scotland
Director NameIan Mitchell Muir
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(4 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 06 November 2015)
RoleChairman
Country of ResidenceScotland
Correspondence AddressThe Pentagon
36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websiteinco-online.com
Email address[email protected]

Location

Registered AddressThird Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mirn LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£136,592
Cash£671
Current Liabilities£915,093

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

13 May 2014Delivered on: 17 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
5 August 2011Delivered on: 10 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 April 2010Delivered on: 28 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 June 2007Delivered on: 23 June 2007
Satisfied on: 17 July 2010
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.
Fully Satisfied
12 June 2003Delivered on: 23 June 2003
Satisfied on: 22 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

15 June 2021Final Gazette dissolved following liquidation (1 page)
15 March 2021Final account prior to dissolution in a winding-up by the court (9 pages)
26 February 2018Court order notice of winding up (1 page)
26 February 2018Notice of winding up order (1 page)
26 February 2018Amended accounts made up to 31 December 2016 (11 pages)
15 January 2018Registered office address changed from The Pentagon 36 Washington Street Glasgow G3 8AZ to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 15 January 2018 (2 pages)
15 January 2018Appointment of a provisional liquidator (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
1 August 2016Satisfaction of charge 4 in full (1 page)
1 August 2016Satisfaction of charge 4 in full (1 page)
1 August 2016Satisfaction of charge 3 in full (1 page)
1 August 2016Satisfaction of charge 3 in full (1 page)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 December 2015Termination of appointment of Ian Mitchell Muir as a director on 6 November 2015 (1 page)
22 December 2015Termination of appointment of Ian Mitchell Muir as a director on 6 November 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
17 May 2014Registration of charge 2343180005 (21 pages)
17 May 2014Registration of charge 2343180005 (21 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 August 2012Director's details changed for Ian Mitchell Muir on 19 July 2012 (2 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Neil Duncan Grant Ritchie on 19 July 2012 (2 pages)
2 August 2012Secretary's details changed for Neil Duncan Grant Ritchie on 21 July 2011 (1 page)
2 August 2012Secretary's details changed for Neil Duncan Grant Ritchie on 21 July 2011 (1 page)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Ian Mitchell Muir on 19 July 2012 (2 pages)
2 August 2012Director's details changed for Neil Duncan Grant Ritchie on 19 July 2012 (2 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010Secretary's details changed for Neil Duncan Grant Ritchie on 19 July 2010 (2 pages)
9 November 2010Director's details changed for Ian Mitchell Muir on 19 July 2010 (2 pages)
9 November 2010Director's details changed for Ian Mitchell Muir on 19 July 2010 (2 pages)
9 November 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Neil Duncan Grant Ritchie on 19 July 2010 (2 pages)
9 November 2010Director's details changed for Neil Duncan Grant Ritchie on 19 July 2010 (2 pages)
9 November 2010Secretary's details changed for Neil Duncan Grant Ritchie on 19 July 2010 (2 pages)
19 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 July 2008Return made up to 19/07/08; full list of members (3 pages)
25 July 2008Return made up to 19/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 August 2007Return made up to 19/07/07; no change of members (7 pages)
1 August 2007Return made up to 19/07/07; no change of members (7 pages)
23 June 2007Partic of mort/charge * (3 pages)
23 June 2007Partic of mort/charge * (3 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 October 2006Return made up to 19/07/06; full list of members (7 pages)
20 October 2006Return made up to 19/07/06; full list of members (7 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 May 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 May 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
17 February 2006Registered office changed on 17/02/06 from: suite 4/14, mercantile chambers 53 bothwell street glasgow (1 page)
17 February 2006Registered office changed on 17/02/06 from: suite 4/14, mercantile chambers 53 bothwell street glasgow (1 page)
2 December 2005Return made up to 19/07/05; full list of members (7 pages)
2 December 2005Return made up to 19/07/05; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 July 2004Return made up to 19/07/04; full list of members (7 pages)
5 July 2004Return made up to 19/07/04; full list of members (7 pages)
25 May 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
25 May 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
3 November 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
3 November 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
4 August 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
23 June 2003Partic of mort/charge * (6 pages)
23 June 2003Partic of mort/charge * (6 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
8 January 2003Director resigned (1 page)
9 December 2002Company name changed dunwilco (1007) LIMITED\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed dunwilco (1007) LIMITED\certificate issued on 09/12/02 (2 pages)
19 July 2002Incorporation (23 pages)
19 July 2002Incorporation (23 pages)