Company NameIntrasys Design Limited
Company StatusActive
Company NumberSC242861
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameGrant Brian Etchells
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Horizons
Newtown St. Boswells
Roxburghshire
TD6 0SG
Scotland
Director NameEuan Lockie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Horizons
Newtown St. Boswells
Roxburghshire
TD6 0SG
Scotland
Director NameHugh James MacDonald
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Horizons
Newtown St. Boswells
Roxburghshire
TD6 0SG
Scotland
Director NameDerrick White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Horizons
Newtown St. Boswells
Roxburghshire
TD6 0SG
Scotland
Secretary NameMr Derrick White
StatusCurrent
Appointed02 April 2024(21 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Correspondence AddressTweed Horizons
Newtown St. Boswells
Roxburghshire
TD6 0SG
Scotland
Director NameMiss Susan Ferguson Cree
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Beag
Birkenside
Earlston
Berwickshire
TD4 6AR
Scotland
Director NameVallance Cree
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleRetired
Correspondence AddressNovar
36 Balmoral Place
Galashiels
Selkirkshire
TD1 1JD
Scotland
Secretary NameMiss Susan Ferguson Cree
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Beag
Birkenside
Earlston
Berwickshire
TD4 6AR
Scotland
Director NameDavid Rodgers
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 19 March 2004)
RoleEngineer
Correspondence Address1 Corbie Terrace
Selkirk
Selkirkshire
TD7 5BX
Scotland
Director NameMichael Andrew Osmond
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 31 March 2024)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Horizons
Newtown St. Boswells
Roxburghshire
TD6 0SG
Scotland
Director NameKeith Robert Paterson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 10 April 2024)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Horizons
Newtown St. Boswells
Roxburghshire
TD6 0SG
Scotland
Secretary NameGrant Brian Etchells
NationalityBritish
StatusResigned
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 02 April 2024)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Horizons
Newtown St. Boswells
Roxburghshire
TD6 0SG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.intrasysdesign.com/
Telephone01835 826390
Telephone regionSt Boswells

Location

Registered AddressTweed Horizons
Newtown St. Boswells
Roxburghshire
TD6 0SG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches4 other UK companies use this postal address

Shareholders

9.8k at £1Derrick White
16.67%
Ordinary
9.8k at £1Euan Lockie
16.67%
Ordinary
9.8k at £1Grant Brian Etchells
16.67%
Ordinary
9.8k at £1Hugh James Macdonald
16.67%
Ordinary
9.8k at £1Keith Robert Paterson
16.67%
Ordinary
9.8k at £1Michael Andrew Osmond
16.67%
Ordinary

Financials

Year2014
Net Worth£296,863
Cash£311,214
Current Liabilities£145,932

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

22 April 2003Delivered on: 6 May 2003
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

5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
26 July 2019Secretary's details changed for Grant Brian Etchells on 24 July 2019 (1 page)
3 July 2019Director's details changed for Keith Robert Paterson on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Derrick White on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Euan Lockie on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Hugh James Macdonald on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Grant Brian Etchells on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Grant Brian Etchells on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Michael Andrew Osmond on 3 July 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
7 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
17 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 59,004
(10 pages)
17 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 59,004
(10 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 59,004
(10 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 59,004
(10 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 59,004
(10 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 59,004
(10 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (10 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (10 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (10 pages)
15 January 2012Statement of capital following an allotment of shares on 17 June 2011
  • GBP 59,004
(3 pages)
15 January 2012Statement of capital following an allotment of shares on 17 June 2011
  • GBP 59,004
(3 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (10 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (10 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 January 2010Director's details changed for Grant Brian Etchells on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Michael Andrew Osmond on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Euan Lockie on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Keith Robert Paterson on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Derrick White on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Hugh James Macdonald on 10 January 2010 (2 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Keith Robert Paterson on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Hugh James Macdonald on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Grant Brian Etchells on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Michael Andrew Osmond on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Derrick White on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Euan Lockie on 10 January 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (11 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (11 pages)
12 January 2009Return made up to 10/01/09; full list of members (6 pages)
12 January 2009Return made up to 10/01/09; full list of members (6 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 10/01/08; full list of members (4 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 10/01/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 January 2007Return made up to 10/01/07; full list of members (4 pages)
15 January 2007Return made up to 10/01/07; full list of members (4 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 August 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
23 August 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 May 2005Ad 31/03/05--------- £ si 4000@1=4000 £ ic 55001/59001 (2 pages)
11 May 2005Ad 31/03/05--------- £ si 4000@1=4000 £ ic 55001/59001 (2 pages)
25 January 2005Return made up to 24/01/05; full list of members (11 pages)
25 January 2005Return made up to 24/01/05; full list of members (11 pages)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
11 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
18 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
23 May 2003Ad 10/04/03-02/05/03 £ si 54996@1=54996 £ ic 4/55000 (3 pages)
23 May 2003Ad 10/04/03-02/05/03 £ si 54996@1=54996 £ ic 4/55000 (3 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2003Nc inc already adjusted 02/05/03 (1 page)
14 May 2003Nc inc already adjusted 02/05/03 (1 page)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2003Partic of mort/charge * (6 pages)
6 May 2003Partic of mort/charge * (6 pages)
18 April 2003Registered office changed on 18/04/03 from: tigh beag birkenside earlston TD4 6AR (1 page)
18 April 2003Registered office changed on 18/04/03 from: tigh beag birkenside earlston TD4 6AR (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Ad 24/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 February 2003Ad 24/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
24 January 2003Incorporation (16 pages)
24 January 2003Incorporation (16 pages)