Company NameIntuitus Limited
Company StatusDissolved
Company NumberSC239318
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 4 months ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Rohit Vinayak Bhoothalingam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(16 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 13 February 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameMr Mark Stuart Thurston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(16 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 13 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameMr Malcolm John Macrae Stewart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Secretary NameDeirdre Stewart
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNetherton Of Bucklyvie
Fordell
Cowdenbeath
Fife
KY4 8EY
Scotland
Director NameDr Charles Alistair Forbes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSylvan, 19 Victoria Terrace
Crieff
Perthshire
PH7 4AA
Scotland
Director NameMr Iain Ruaraidh Mackay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2010(7 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton Of Bucklyvie
Fordell
Fife
KY4 8EY
Scotland
Director NameMr Adrian Campbell Astley-Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(11 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameMrs Nancy Moore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(16 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton Of Bucklyvie
Fordell
Fife
KY4 8EY
Scotland
Director NameMr Alasdair Redmond
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(16 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton Of Bucklyvie
Fordell
Fife
KY4 8EY
Scotland
Director NameMr Garry Tough
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(16 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton Of Bucklyvie
Fordell
Fife
KY4 8EY
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2007(4 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2019)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websiteintuitus.co.uk
Telephone0131 6180512
Telephone regionEdinburgh

Location

Registered Address1a Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

90 at £1Malcolm John Macrae Stewart
90.00%
Ordinary A
10 at £1Iain Mackay
10.00%
Ordinary B

Financials

Year2014
Net Worth£670,757
Cash£582,991
Current Liabilities£362,508

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2020Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1a Glenfinlas Street Edinburgh EH3 6AQ (1 page)
17 November 2020Director's details changed for Mr Adrian Campbell Astley-Jones on 17 November 2020 (2 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
11 November 2020Statement of capital following an allotment of shares on 16 August 2019
  • GBP 129.693
(3 pages)
14 August 2020Previous accounting period shortened from 30 November 2020 to 30 June 2020 (1 page)
5 August 2020Full accounts made up to 30 November 2019 (23 pages)
21 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
6 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
10 December 2019Registered office address changed from Netherton of Bucklyvie Fordell Fife KY4 8EY to 1a Glenfinlas Street Edinburgh EH3 6AQ on 10 December 2019 (1 page)
14 November 2019Cessation of Malcolm John Macrae Stewart as a person with significant control on 1 November 2019 (1 page)
14 November 2019Notification of Endava Plc as a person with significant control on 1 November 2019 (2 pages)
13 November 2019Appointment of Mr Mark Stuart Thurston as a director on 1 November 2019 (2 pages)
13 November 2019Appointment of Mr Rohit Vinayak Bhoothalingam as a director on 1 November 2019 (2 pages)
11 November 2019Termination of appointment of Alasdair Redmond as a director on 1 November 2019 (1 page)
11 November 2019Termination of appointment of Nancy Moore as a director on 1 November 2019 (1 page)
11 November 2019Termination of appointment of Garry Tough as a director on 1 November 2019 (1 page)
11 November 2019Termination of appointment of Purple Venture Secretaries Limited as a secretary on 31 October 2019 (1 page)
27 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of a ordinary shares and b ordinary shares 16/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 August 2019Sub-division of shares on 16 August 2019 (6 pages)
30 July 2019Accounts for a small company made up to 30 November 2018 (10 pages)
17 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 December 2018Appointment of Mr Garry Tough as a director on 14 December 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
18 December 2018Appointment of Mrs Nancy Moore as a director on 14 December 2018 (2 pages)
18 December 2018Appointment of Mr Alasdair Redmond as a director on 14 December 2018 (2 pages)
5 December 2018Termination of appointment of Iain Ruaraidh Mackay as a director on 30 November 2018 (1 page)
5 December 2018Cessation of Iain Ruaraidh Mackay as a person with significant control on 30 November 2018 (1 page)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 November 2017 (9 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 July 2017Accounts for a small company made up to 30 November 2016 (10 pages)
13 July 2017Accounts for a small company made up to 30 November 2016 (10 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
25 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(7 pages)
9 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(7 pages)
9 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(7 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(7 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(7 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 August 2014Appointment of Mr Adrian Campbell Astley-Jones as a director on 9 June 2014 (2 pages)
3 August 2014Appointment of Mr Adrian Campbell Astley-Jones as a director on 9 June 2014 (2 pages)
3 August 2014Appointment of Mr Adrian Campbell Astley-Jones as a director on 9 June 2014 (2 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
14 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company not restricted 20/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
14 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company not restricted 20/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
2 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
2 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Register inspection address has been changed (1 page)
2 December 2011Register inspection address has been changed (1 page)
2 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Mr Malcolm John Macrae Stewart on 1 October 2009 (2 pages)
6 December 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
6 December 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
6 December 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Mr Malcolm John Macrae Stewart on 1 October 2009 (2 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Mr Malcolm John Macrae Stewart on 1 October 2009 (2 pages)
3 December 2010Appointment of Mr Iain Ruaraidh Mackay as a director (2 pages)
3 December 2010Appointment of Mr Iain Ruaraidh Mackay as a director (2 pages)
16 November 2010Termination of appointment of Charles Forbes as a director (1 page)
16 November 2010Termination of appointment of Charles Forbes as a director (1 page)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Malcolm John Macrae Stewart on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Malcolm John Macrae Stewart on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Dr Charles Alistair Forbes on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Dr Charles Alistair Forbes on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Dr Charles Alistair Forbes on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Malcolm John Macrae Stewart on 1 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 November 2008Return made up to 07/11/08; full list of members (4 pages)
21 November 2008Return made up to 07/11/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 December 2007Return made up to 07/11/07; full list of members (3 pages)
5 December 2007Location of register of members (1 page)
5 December 2007Return made up to 07/11/07; full list of members (3 pages)
5 December 2007Location of register of members (1 page)
2 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (1 page)
28 June 2007Ad 31/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2007Ad 31/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2006Return made up to 07/11/06; full list of members (2 pages)
4 December 2006Return made up to 07/11/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
22 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 November 2005Return made up to 07/11/05; full list of members (2 pages)
30 November 2005Return made up to 07/11/05; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
2 April 2005New director appointed (2 pages)
2 April 2005New director appointed (2 pages)
24 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
10 November 2003Return made up to 07/11/03; full list of members (6 pages)
10 November 2003Return made up to 07/11/03; full list of members (6 pages)
7 November 2002Incorporation (14 pages)
7 November 2002Incorporation (14 pages)