Company NameIntelligent Capital Group Limited
Company StatusActive
Company NumberSC244701
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas David Bremner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressGresham Chambers, 3rd Floor 45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr David Esfandi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(21 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr Peter Graham Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(21 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
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
Appointed27 February 2003(same day as company formation)
RoleFinancial Adviser
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
Appointed27 February 2003(same day as company formation)
RoleFinancial Services Consult
Country of ResidenceScotland
Correspondence Address2 Park Gardens
Glasgow
G3 7YE
Scotland
Secretary NameMr Graeme James Forbes
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleFinancial Services Consult
Country of ResidenceScotland
Correspondence Address2 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(5 years after company formation)
Appointment Duration16 years, 1 month (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFulford House Easter Howgate
Penicuik
Midlothian
EH26 0PG
Scotland
Director NameMrs Natalie Claire Stafford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFernlea Campbell Street
Johnstone
Renfrewshire
PA5 8EJ
Scotland
Director NameMr David John Oliver
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2012)
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence AddressThe Square 95 Morrison Street
Glasgow
G5 8BE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 February 2003(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

500 at £0.01Natalie Claire Stafford
6.72%
Ordinary A
500 at £0.01Trustees Of Pv LTD Rbs
6.72%
Ordinary A
3.9k at £0.01Cell 420470 LTD
52.57%
Ordinary A
372 at £0.01Graeme James Forbes
5.00%
Ordinary D
372 at £0.01Graeme James Forbes
5.00%
Ordinary E
372 at £0.01John Freeland
5.00%
Ordinary C
372 at £0.01Thomas David Bremner
5.00%
Ordinary B
921 at £0.01Graeme James Forbes
12.38%
Ordinary A
119 at £0.01Thomas David Bremner
1.60%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

22 December 2017Delivered on: 3 January 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
12 October 2017Delivered on: 13 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
9 May 2007Delivered on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: 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

15 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
30 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
20 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
9 August 2019Director's details changed for Mr Thomas David Bremner on 8 August 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 31 January 2019 (8 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)
28 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
19 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
11 January 2018Change of share class name or designation (2 pages)
11 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2018Cancellation of shares. Statement of capital on 21 December 2017
  • GBP 82.50
(8 pages)
11 January 2018Purchase of own shares. (3 pages)
11 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 89.94
(9 pages)
9 January 2018Cessation of Cell 420470 Limited as a person with significant control on 21 December 2017 (1 page)
9 January 2018Notification of Intelligent Capital Holdings Limited as a person with significant control on 21 December 2017 (2 pages)
9 January 2018Cessation of Graeme James Forbes as a person with significant control on 21 December 2017 (1 page)
3 January 2018Termination of appointment of Graeme James Forbes as a secretary on 3 January 2018 (1 page)
3 January 2018Termination of appointment of Graeme James Forbes as a director on 3 January 2018 (1 page)
3 January 2018Registration of charge SC2447010003, created on 22 December 2017 (17 pages)
18 December 2017Satisfaction of charge SC2447010002 in full (1 page)
18 December 2017Satisfaction of charge SC2447010002 in full (1 page)
18 December 2017Satisfaction of charge 1 in full (1 page)
18 December 2017Satisfaction of charge 1 in full (1 page)
22 November 2017Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (1 page)
22 November 2017Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (1 page)
13 October 2017Registration of charge SC2447010002, created on 12 October 2017 (17 pages)
13 October 2017Registration of charge SC2447010002, created on 12 October 2017 (17 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 March 2016Secretary's details changed for Mr Graeme James Forbes on 4 October 2015 (1 page)
30 March 2016Director's details changed for Mr Graeme James Forbes on 4 October 2015 (2 pages)
30 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 74.38
(9 pages)
30 March 2016Secretary's details changed for Mr Graeme James Forbes on 4 October 2015 (1 page)
30 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 74.38
(9 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 Thomas David Bremner on 1 November 2015 (2 pages)
30 March 2016Director's details changed for Mr Thomas David Bremner on 1 November 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
15 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 74.38
(9 pages)
15 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 74.38
(9 pages)
4 September 2014Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 74.38
(8 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
21 July 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 74.38
(8 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
(6 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 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)
25 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2012Purchase of own shares. (3 pages)
25 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2012Purchase of own shares. (3 pages)
25 September 2012Cancellation of shares. Statement of capital on 25 September 2012
  • GBP 59.50
(4 pages)
25 September 2012Cancellation of shares. Statement of capital on 25 September 2012
  • GBP 59.50
(4 pages)
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)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Appointment of Mr David John Oliver as a director (2 pages)
28 October 2011Appointment of Mr David John Oliver as a director (2 pages)
11 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 104.50
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 104.50
(4 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 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 27/02/09; full list of members (5 pages)
4 March 2009Return made up to 27/02/09; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 May 2008Return made up to 27/02/08; full list of members (4 pages)
7 May 2008Return made up to 27/02/08; full list of members (4 pages)
8 April 2008Director appointed natalie claire stafford (2 pages)
8 April 2008Director appointed natalie claire stafford (2 pages)
26 March 2008Registered office changed on 26/03/2008 from 505 great western road glasgow G12 8HN (1 page)
26 March 2008Registered office changed on 26/03/2008 from 505 great western road glasgow G12 8HN (1 page)
20 March 2008Director appointed alan graeme manson (2 pages)
20 March 2008Director appointed alan graeme manson (2 pages)
20 July 2007Group of companies' accounts made up to 31 January 2007 (23 pages)
20 July 2007Group of companies' accounts made up to 31 January 2007 (23 pages)
18 May 2007Partic of mort/charge * (5 pages)
18 May 2007Partic of mort/charge * (5 pages)
16 April 2007Return made up to 27/02/07; full list of members; amend (7 pages)
16 April 2007Return made up to 27/02/07; full list of members; amend (7 pages)
13 March 2007Return made up to 27/02/07; full list of members (3 pages)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Return made up to 27/02/07; full list of members (3 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 August 2006Group of companies' accounts made up to 31 January 2006 (21 pages)
11 August 2006Group of companies' accounts made up to 31 January 2006 (21 pages)
2 March 2006Return made up to 27/02/06; full list of members (3 pages)
2 March 2006Return made up to 27/02/06; full list of members (3 pages)
2 August 2005Group of companies' accounts made up to 31 January 2005 (20 pages)
2 August 2005Group of companies' accounts made up to 31 January 2005 (20 pages)
10 March 2005Return made up to 27/02/05; full list of members (8 pages)
10 March 2005Return made up to 27/02/05; full list of members (8 pages)
19 August 2004Group of companies' accounts made up to 31 January 2004 (18 pages)
19 August 2004Group of companies' accounts made up to 31 January 2004 (18 pages)
29 March 2004Return made up to 27/02/04; full list of members (7 pages)
29 March 2004Return made up to 27/02/04; full list of members (7 pages)
16 July 2003Memorandum and Articles of Association (15 pages)
16 July 2003Memorandum and Articles of Association (15 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2003Nc inc already adjusted 16/04/03 (1 page)
28 April 2003Nc inc already adjusted 16/04/03 (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Ad 05/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 2003Ad 05/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (16 pages)
27 February 2003Incorporation (16 pages)