Pencaitland
East Lothian
EH34 5BD
Scotland
Secretary Name | Walter Tyser |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Summer Hill House Pencaitland East Lothian EH34 5BD Scotland |
Director Name | Peter Hugh Tyser |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scremerston Town Farm Scremerston Berwick Upon Tweed TD15 2SY Scotland |
Secretary Name | Iain Gordon Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | Hanzie Lodge Highland Road, By Gilmerton Crieff Perthshire PH7 3LJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 2010) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | D M Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2010(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2013) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | intelligentcomms.com |
---|---|
Telephone | 0845 6881212 |
Telephone region | Unknown |
Registered Address | 7 Palmerston Place Edinburgh EH12 5AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
555 at £1 | Walter Tyser 55.50% Ordinary |
---|---|
300 at £1 | Peter Tyser 30.00% Ordinary |
25 at £1 | Hugh Sommerville 2.50% Ordinary |
100 at £1 | Lee Shorten 10.00% Ordinary |
10 at £1 | Hew Campbell 1.00% Ordinary |
10 at £1 | Rafael Cueto 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,295 |
Cash | £3,876 |
Current Liabilities | £62,367 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (2 days from now) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
14 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
4 February 2020 | Statement of capital following an allotment of shares on 13 December 2019
|
28 January 2020 | Resolutions
|
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 May 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
30 May 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
20 March 2019 | Cessation of Peter Tyser as a person with significant control on 20 March 2019 (1 page) |
20 March 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
11 March 2019 | Resolutions
|
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
10 May 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
10 May 2018 | Change of details for Mr Walter Tyser as a person with significant control on 9 February 2018 (2 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
21 June 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
11 March 2015 | Registered office address changed from Summer Hill House Pencaitland Tranent East Lothian EH34 5BD to 7 Palmerston Place Edinburgh EH12 5AH on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Summer Hill House Pencaitland Tranent East Lothian EH34 5BD to 7 Palmerston Place Edinburgh EH12 5AH on 11 March 2015 (1 page) |
5 January 2015 | Company name changed TLM1ST LIMITED\certificate issued on 05/01/15
|
5 January 2015 | Company name changed TLM1ST LIMITED\certificate issued on 05/01/15
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (4 pages) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (4 pages) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (4 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 September 2013 | Termination of appointment of Peter Tyser as a director (1 page) |
4 September 2013 | Termination of appointment of Peter Tyser as a director (1 page) |
6 June 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 6 June 2013 (1 page) |
6 June 2013 | Termination of appointment of D M Company Services Limited as a secretary (1 page) |
6 June 2013 | Termination of appointment of D M Company Services Limited as a secretary (1 page) |
6 June 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 6 June 2013 (1 page) |
10 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Company name changed interrogating communications LIMITED\certificate issued on 29/01/13
|
29 January 2013 | Company name changed interrogating communications LIMITED\certificate issued on 29/01/13
|
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 August 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
18 August 2010 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 August 2010 (2 pages) |
18 August 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
18 August 2010 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 August 2010 (2 pages) |
18 August 2010 | Appointment of D M Company Services Limited as a secretary (3 pages) |
18 August 2010 | Appointment of D M Company Services Limited as a secretary (3 pages) |
5 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Peter Hugh Tyser on 1 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Hugh Tyser on 1 April 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 1 April 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 1 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Hugh Tyser on 1 April 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 1 April 2010 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ (1 page) |
20 June 2007 | Return made up to 08/04/07; full list of members (6 pages) |
20 June 2007 | Return made up to 08/04/07; full list of members (6 pages) |
11 April 2007 | New secretary appointed (3 pages) |
11 April 2007 | New secretary appointed (3 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
4 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
3 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 72 northumberland street edinburgh EH3 6JG (1 page) |
16 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 72 northumberland street edinburgh EH3 6JG (1 page) |
5 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New secretary appointed;new director appointed (3 pages) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New secretary appointed;new director appointed (3 pages) |
23 May 2003 | Company name changed intelligent communications manag ement LIMITED\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | Company name changed intelligent communications manag ement LIMITED\certificate issued on 23/05/03 (2 pages) |
15 May 2003 | Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 May 2003 | Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2003 | Memorandum and Articles of Association (8 pages) |
28 April 2003 | Memorandum and Articles of Association (8 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
24 April 2003 | Company name changed poundword LIMITED\certificate issued on 24/04/03 (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
24 April 2003 | Company name changed poundword LIMITED\certificate issued on 24/04/03 (2 pages) |
8 April 2003 | Incorporation (17 pages) |
8 April 2003 | Incorporation (17 pages) |