Company NameIntelligent Mobile Limited
Company StatusActive
Company NumberSC266060
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Previous NameInfotext Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Macconnell Orr
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressForth House 28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameMr Simon Nicholas Brook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(1 year, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForth House 28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameMr David Charles Ferguson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(3 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Delvino Road
London
SW6 4AD
Director NameMiss Jamie Lovie
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleAccount Director
Country of ResidenceScotland
Correspondence AddressForth House 28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameMr David James Macconnell Orr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForth House 28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameMr Mike Still
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(19 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForth House 28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Secretary NameMrs Megan Jane Bryant
StatusCurrent
Appointed18 July 2023(19 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence AddressForth House 28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Secretary NameKaren Mary Stewart
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleSolicitor
Correspondence Address2 Gloucester Street
Edinburgh
Midlothian
EH3 6EG
Scotland
Director NameMr Daniel Bruce Thomas
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 10 February 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address152 Whitworth Road
Swindon
Wiltshire
SN25 3BJ
Director NameMr Lloyd Wright Easton
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2006(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Discovery Dock East
London
E14 9RU
Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cheyne Gardens
London
SW3 5QU
Secretary NamePeter Macconnell Orr
NationalityBritish
StatusResigned
Appointed03 May 2006(2 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 September 2006)
RoleCompany Director
Correspondence Address2 Gloucester Street
Edinburgh
Midlothian
EH3 6EG
Scotland
Secretary NameMr Simon Nicholas Brook
NationalityBritish
StatusResigned
Appointed26 September 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
119-121 Leith Walk
Edinburgh
Midlothian
EH6 8NP
Scotland
Director NameJames William Rosewell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address128 Kennet Walk
Reading
Berkshire
RG1 3GG
Director NameMr Derek Hamilton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressFlat 5 21-23
Richmond Road
Brighton
East Sussex
BN2 3RL
Director NameMr Ian Dennis Laverty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 August 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6a Mill Lane
Edinburgh
EH6 6TJ
Scotland
Director NameMr Christopher Law
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2014)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address6a Mill Lane
Edinburgh
EH6 6TJ
Scotland
Director NameMr Per Anders Jonsson
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed31 August 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Mill Lane
Edinburgh
EH6 6TJ
Scotland
Secretary NameMs Jamie Lovie
StatusResigned
Appointed01 March 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 July 2023)
RoleCompany Director
Correspondence AddressForth House 28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameMr Chris Griggs
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6a Mill Lane
Edinburgh
EH6 6TJ
Scotland
Director NameMr Stephen Bailey
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2020)
RoleHead Of Strategy & Innovation
Country of ResidenceEngland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Ashley Walter John Prime
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 St. Georges Square
London
SW1V 2HX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.intelligentmobile.com
Email address[email protected]
Telephone0131 5551384
Telephone regionEdinburgh

Location

Registered AddressForth House
28 Rutland Square
Edinburgh
EH1 2BW
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

281.1k at £0.1Peter Macconnell Orr
46.00%
Deferred
250k at £0.1James Alexander Macconnell Orr
40.91%
Deferred
27.5k at £0.1James Alexander Macconnell Orr
4.50%
Ordinary
27.5k at £0.1Peter Macconnell Orr
4.50%
Ordinary
16k at £0.1David Ferguson
2.62%
Ordinary
7k at £0.1Simon Nicholas Brook
1.15%
Ordinary
2k at £0.1Glenn Chalmers
0.33%
Ordinary

Financials

Year2014
Net Worth£153,983
Cash£43,141
Current Liabilities£164,148

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

19 December 2006Delivered on: 23 December 2006
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.
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
20 July 2023Termination of appointment of Jamie Lovie as a secretary on 18 July 2023 (1 page)
20 July 2023Appointment of Mrs Megan Jane Bryant as a secretary on 18 July 2023 (2 pages)
23 May 2023Satisfaction of charge 1 in full (1 page)
18 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
14 April 2023Appointment of Mr Mike Still as a director on 1 April 2023 (2 pages)
14 February 2023Appointment of Mr David James Macconnell Orr as a director on 14 February 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
14 November 2022Termination of appointment of James Alexander Macconnell Orr as a director on 1 November 2022 (1 page)
14 November 2022Cessation of James Alexander Macconnell Orr as a person with significant control on 1 November 2022 (1 page)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
26 January 2022Termination of appointment of Ashley Walter John Prime as a director on 14 January 2022 (1 page)
26 January 2022Termination of appointment of Derek Hamilton as a director on 14 January 2022 (1 page)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
26 January 2021Register inspection address has been changed from 80 George Street Edinburgh EH2 3BU Scotland to Forth House 28 Rutland Square Edinburgh EH1 2BW (1 page)
25 January 2021Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland to Forth House 28 Rutland Square Edinburgh EH1 2BW on 25 January 2021 (1 page)
2 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
22 April 2020Register inspection address has been changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 80 George Street Edinburgh EH2 3BU (1 page)
22 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Stephen Bailey as a director on 20 March 2020 (1 page)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
7 October 2019Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 80 George Street Edinburgh EH2 3BU on 7 October 2019 (1 page)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
18 April 2019Register inspection address has been changed from 6a Mill Lane Edinburgh EH6 6TJ Scotland to 9-10 st. Andrew Square Edinburgh EH2 2AF (1 page)
2 April 2019Appointment of Mr Ashley Walter John Prime as a director on 2 April 2019 (2 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
6 December 2018Director's details changed for Mr Derek Hamilton on 6 December 2018 (2 pages)
6 December 2018Director's details changed for Miss Jamie Lovie on 1 December 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
3 January 2018Unaudited abridged accounts made up to 30 April 2017 (13 pages)
5 December 2017Appointment of Mr Stephen Bailey as a director on 5 December 2017 (2 pages)
5 December 2017Appointment of Mr Stephen Bailey as a director on 5 December 2017 (2 pages)
4 July 2017Registered office address changed from 6a Mill Lane Edinburgh EH6 6TJ to 9-10 st. Andrew Square Edinburgh EH2 2AF on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 6a Mill Lane Edinburgh EH6 6TJ to 9-10 st. Andrew Square Edinburgh EH2 2AF on 4 July 2017 (1 page)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Director's details changed for Mr Peter Macconnell Orr on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Peter Macconnell Orr on 6 April 2017 (2 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
14 March 2017Termination of appointment of Chris Griggs as a director on 10 March 2017 (1 page)
14 March 2017Termination of appointment of Chris Griggs as a director on 10 March 2017 (1 page)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 October 2016Appointment of Miss Jamie Lovie as a director on 29 September 2016 (2 pages)
6 October 2016Appointment of Miss Jamie Lovie as a director on 29 September 2016 (2 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 61,112
(9 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 61,112
(9 pages)
8 March 2016Director's details changed for James Alexander Macconnell Orr on 8 March 2016 (2 pages)
8 March 2016Director's details changed for James Alexander Macconnell Orr on 8 March 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 June 2015Appointment of Mr Chris Griggs as a director on 28 May 2015 (2 pages)
2 June 2015Appointment of Mr Chris Griggs as a director on 28 May 2015 (2 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 61,112
(9 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 61,112
(9 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 61,112
(9 pages)
16 October 2014Termination of appointment of Christopher Law as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Christopher Law as a director on 16 October 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 September 2014Termination of appointment of Ian Dennis Laverty as a director on 22 August 2014 (1 page)
8 September 2014Termination of appointment of Ian Dennis Laverty as a director on 22 August 2014 (1 page)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 61,112
(10 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 61,112
(10 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 61,112
(10 pages)
8 April 2014Statement of capital following an allotment of shares on 13 September 2013
  • GBP 61,112
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 13 September 2013
  • GBP 61,112
(4 pages)
25 February 2014Termination of appointment of Per Jonsson as a director (1 page)
25 February 2014Termination of appointment of Per Jonsson as a director (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 April 2013Director's details changed for Mr Ian Dennis Laverty on 1 January 2013 (2 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
23 April 2013Register inspection address has been changed from 119-121 Leith Walk Edinburgh EH6 8NP United Kingdom (1 page)
23 April 2013Registered office address changed from 1St Floor 119-121 Leith Walk Edinburgh Midlothian EH6 8NP on 23 April 2013 (1 page)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
23 April 2013Director's details changed for Mr Ian Dennis Laverty on 1 January 2013 (2 pages)
23 April 2013Termination of appointment of Simon Brook as a secretary (1 page)
23 April 2013Termination of appointment of Simon Brook as a secretary (1 page)
23 April 2013Director's details changed for Mr Christopher Law on 1 January 2013 (2 pages)
23 April 2013Director's details changed for Mr Christopher Law on 1 January 2013 (2 pages)
23 April 2013Appointment of Ms Jamie Lovie as a secretary (1 page)
23 April 2013Appointment of Ms Jamie Lovie as a secretary (1 page)
23 April 2013Director's details changed for Mr Ian Dennis Laverty on 1 January 2013 (2 pages)
23 April 2013Registered office address changed from 1St Floor 119-121 Leith Walk Edinburgh Midlothian EH6 8NP on 23 April 2013 (1 page)
23 April 2013Register inspection address has been changed from 119-121 Leith Walk Edinburgh EH6 8NP United Kingdom (1 page)
23 April 2013Director's details changed for Mr Christopher Law on 1 January 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 September 2012Appointment of Mr per Anders Jonsson as a director (2 pages)
28 September 2012Appointment of Mr per Anders Jonsson as a director (2 pages)
18 September 2012Director's details changed for Mr Simon Nicholas Brook on 17 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Simon Nicholas Brook on 17 September 2012 (2 pages)
17 September 2012Appointment of Mr Christopher Law as a director (2 pages)
17 September 2012Appointment of Mr Christopher Law as a director (2 pages)
2 May 2012Director's details changed for Mr Simon Nicholas Brook on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Simon Nicholas Brook on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Peter Macconnell Orr on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Peter Macconnell Orr on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Simon Nicholas Brook on 2 May 2012 (2 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
2 May 2012Director's details changed for Peter Macconnell Orr on 2 May 2012 (2 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
28 February 2012Termination of appointment of Daniel Thomas as a director (1 page)
28 February 2012Appointment of Mr Ian Dennis Laverty as a director (2 pages)
28 February 2012Termination of appointment of Daniel Thomas as a director (1 page)
28 February 2012Termination of appointment of Derek Hamilton as a director (1 page)
28 February 2012Appointment of Mr Ian Dennis Laverty as a director (2 pages)
28 February 2012Termination of appointment of Derek Hamilton as a director (1 page)
22 February 2012Resolutions
  • RES13 ‐ Shareholders agreement 10/02/2012
(1 page)
22 February 2012Resolutions
  • RES13 ‐ Shareholders agreement 10/02/2012
(1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (11 pages)
20 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (11 pages)
20 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (11 pages)
12 April 2011Annual return made up to 5 April 2010 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 5 April 2010 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 5 April 2010 with a full list of shareholders (9 pages)
4 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
4 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
17 January 2011Appointment of Mr Derek Hamilton as a director (2 pages)
17 January 2011Appointment of Mr Derek Hamilton as a director (2 pages)
9 November 2010Appointment of Mr Derek Hamilton as a director (2 pages)
9 November 2010Appointment of Mr Derek Hamilton as a director (2 pages)
7 April 2010Director's details changed for Peter Macconnell Orr on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Daniel Bruce Thomas on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Charles Ferguson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Simon Nicholas Brook on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Simon Nicholas Brook on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Peter Macconnell Orr on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Simon Nicholas Brook on 7 April 2010 (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Secretary's details changed for Simon Nicholas Brook on 7 April 2010 (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Daniel Bruce Thomas on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Charles Ferguson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Simon Nicholas Brook on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Daniel Bruce Thomas on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Simon Nicholas Brook on 7 April 2010 (1 page)
7 April 2010Director's details changed for David Charles Ferguson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Peter Macconnell Orr on 7 April 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
24 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
8 May 2009Return made up to 05/04/09; full list of members (6 pages)
8 May 2009Director's change of particulars / peter orr / 15/04/2009 (1 page)
8 May 2009Director's change of particulars / peter orr / 15/04/2009 (1 page)
8 May 2009Return made up to 05/04/09; full list of members (6 pages)
16 April 2009Appointment terminated director james rosewell (1 page)
16 April 2009Appointment terminated director james rosewell (1 page)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 April 2008Return made up to 05/04/08; full list of members (6 pages)
8 April 2008Return made up to 05/04/08; full list of members (6 pages)
11 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
11 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
30 May 2007Memorandum and Articles of Association (13 pages)
30 May 2007Memorandum and Articles of Association (13 pages)
29 May 2007Company name changed infotext LIMITED\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed infotext LIMITED\certificate issued on 29/05/07 (2 pages)
3 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 April 2007New director appointed (2 pages)
8 March 2007Particulars of contract relating to shares (2 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 March 2007Ad 20/02/07--------- £ si [email protected]=33111 £ ic 4000/37111 (2 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 March 2007Particulars of contract relating to shares (2 pages)
8 March 2007Ad 20/02/07--------- £ si [email protected]=33111 £ ic 4000/37111 (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 December 2006Partic of mort/charge * (4 pages)
23 December 2006Partic of mort/charge * (4 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
27 September 2006Registered office changed on 27/09/06 from: 2 gloucester street edinburgh EH3 6EG (1 page)
27 September 2006Registered office changed on 27/09/06 from: 2 gloucester street edinburgh EH3 6EG (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
15 June 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 June 2006New secretary appointed (2 pages)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
20 February 2006New director appointed (3 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (3 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
17 May 2005Return made up to 05/04/05; full list of members (6 pages)
17 May 2005Return made up to 05/04/05; full list of members (6 pages)
11 May 2005Ad 25/10/04--------- £ si [email protected] (2 pages)
11 May 2005Ad 25/10/04--------- £ si [email protected] (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
8 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Ad 05/04/04--------- £ si [email protected] (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Ad 05/04/04--------- £ si [email protected] (2 pages)
5 April 2004Incorporation (18 pages)
5 April 2004Incorporation (18 pages)