Edinburgh
EH1 2BW
Scotland
Director Name | Mr Simon Nicholas Brook |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland |
Director Name | Mr David Charles Ferguson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2007(3 years after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Delvino Road London SW6 4AD |
Director Name | Miss Jamie Lovie |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Account Director |
Country of Residence | Scotland |
Correspondence Address | Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland |
Director Name | Mr David James Macconnell Orr |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland |
Director Name | Mr Mike Still |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(19 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland |
Secretary Name | Mrs Megan Jane Bryant |
---|---|
Status | Current |
Appointed | 18 July 2023(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland |
Secretary Name | Karen Mary Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Gloucester Street Edinburgh Midlothian EH3 6EG Scotland |
Director Name | Mr Daniel Bruce Thomas |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 10 February 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 152 Whitworth Road Swindon Wiltshire SN25 3BJ |
Director Name | Mr Lloyd Wright Easton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Discovery Dock East London E14 9RU |
Director Name | Mr James Alexander Macconnell Orr |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cheyne Gardens London SW3 5QU |
Secretary Name | Peter Macconnell Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(2 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 2 Gloucester Street Edinburgh Midlothian EH3 6EG Scotland |
Secretary Name | Mr Simon Nicholas Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 119-121 Leith Walk Edinburgh Midlothian EH6 8NP Scotland |
Director Name | James William Rosewell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 128 Kennet Walk Reading Berkshire RG1 3GG |
Director Name | Mr Derek Hamilton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2010) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Flat 5 21-23 Richmond Road Brighton East Sussex BN2 3RL |
Director Name | Mr Ian Dennis Laverty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 August 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6a Mill Lane Edinburgh EH6 6TJ Scotland |
Director Name | Mr Christopher Law |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2014) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 6a Mill Lane Edinburgh EH6 6TJ Scotland |
Director Name | Mr Per Anders Jonsson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Mill Lane Edinburgh EH6 6TJ Scotland |
Secretary Name | Ms Jamie Lovie |
---|---|
Status | Resigned |
Appointed | 01 March 2013(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 July 2023) |
Role | Company Director |
Correspondence Address | Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland |
Director Name | Mr Chris Griggs |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6a Mill Lane Edinburgh EH6 6TJ Scotland |
Director Name | Mr Stephen Bailey |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2020) |
Role | Head Of Strategy & Innovation |
Country of Residence | England |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Ashley Walter John Prime |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 St. Georges Square London SW1V 2HX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.intelligentmobile.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5551384 |
Telephone region | Edinburgh |
Registered Address | Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
281.1k at £0.1 | Peter Macconnell Orr 46.00% Deferred |
---|---|
250k at £0.1 | James Alexander Macconnell Orr 40.91% Deferred |
27.5k at £0.1 | James Alexander Macconnell Orr 4.50% Ordinary |
27.5k at £0.1 | Peter Macconnell Orr 4.50% Ordinary |
16k at £0.1 | David Ferguson 2.62% Ordinary |
7k at £0.1 | Simon Nicholas Brook 1.15% Ordinary |
2k at £0.1 | Glenn Chalmers 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,983 |
Cash | £43,141 |
Current Liabilities | £164,148 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
19 December 2006 | Delivered 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 |
---|
7 September 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
20 July 2023 | Termination of appointment of Jamie Lovie as a secretary on 18 July 2023 (1 page) |
20 July 2023 | Appointment of Mrs Megan Jane Bryant as a secretary on 18 July 2023 (2 pages) |
23 May 2023 | Satisfaction of charge 1 in full (1 page) |
18 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
14 April 2023 | Appointment of Mr Mike Still as a director on 1 April 2023 (2 pages) |
14 February 2023 | Appointment of Mr David James Macconnell Orr as a director on 14 February 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
14 November 2022 | Termination of appointment of James Alexander Macconnell Orr as a director on 1 November 2022 (1 page) |
14 November 2022 | Cessation of James Alexander Macconnell Orr as a person with significant control on 1 November 2022 (1 page) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
26 January 2022 | Termination of appointment of Ashley Walter John Prime as a director on 14 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Derek Hamilton as a director on 14 January 2022 (1 page) |
7 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
26 January 2021 | Register 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 2021 | Registered 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 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
22 April 2020 | Register 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 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 March 2020 | Termination of appointment of Stephen Bailey as a director on 20 March 2020 (1 page) |
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
7 October 2019 | Registered 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 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
18 April 2019 | Register 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 2019 | Appointment of Mr Ashley Walter John Prime as a director on 2 April 2019 (2 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
6 December 2018 | Director's details changed for Mr Derek Hamilton on 6 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Miss Jamie Lovie on 1 December 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
3 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (13 pages) |
5 December 2017 | Appointment of Mr Stephen Bailey as a director on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Stephen Bailey as a director on 5 December 2017 (2 pages) |
4 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Director's details changed for Mr Peter Macconnell Orr on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Peter Macconnell Orr on 6 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
14 March 2017 | Termination of appointment of Chris Griggs as a director on 10 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Chris Griggs as a director on 10 March 2017 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 October 2016 | Appointment of Miss Jamie Lovie as a director on 29 September 2016 (2 pages) |
6 October 2016 | Appointment of Miss Jamie Lovie as a director on 29 September 2016 (2 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 March 2016 | Director's details changed for James Alexander Macconnell Orr on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for James Alexander Macconnell Orr on 8 March 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 June 2015 | Appointment of Mr Chris Griggs as a director on 28 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Chris Griggs as a director on 28 May 2015 (2 pages) |
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 October 2014 | Termination of appointment of Christopher Law as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Christopher Law as a director on 16 October 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 September 2014 | Termination of appointment of Ian Dennis Laverty as a director on 22 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Ian Dennis Laverty as a director on 22 August 2014 (1 page) |
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
8 April 2014 | Statement of capital following an allotment of shares on 13 September 2013
|
8 April 2014 | Statement of capital following an allotment of shares on 13 September 2013
|
25 February 2014 | Termination of appointment of Per Jonsson as a director (1 page) |
25 February 2014 | Termination of appointment of Per Jonsson as a director (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 April 2013 | Director's details changed for Mr Ian Dennis Laverty on 1 January 2013 (2 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
23 April 2013 | Register inspection address has been changed from 119-121 Leith Walk Edinburgh EH6 8NP United Kingdom (1 page) |
23 April 2013 | Registered office address changed from 1St Floor 119-121 Leith Walk Edinburgh Midlothian EH6 8NP on 23 April 2013 (1 page) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
23 April 2013 | Director's details changed for Mr Ian Dennis Laverty on 1 January 2013 (2 pages) |
23 April 2013 | Termination of appointment of Simon Brook as a secretary (1 page) |
23 April 2013 | Termination of appointment of Simon Brook as a secretary (1 page) |
23 April 2013 | Director's details changed for Mr Christopher Law on 1 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Christopher Law on 1 January 2013 (2 pages) |
23 April 2013 | Appointment of Ms Jamie Lovie as a secretary (1 page) |
23 April 2013 | Appointment of Ms Jamie Lovie as a secretary (1 page) |
23 April 2013 | Director's details changed for Mr Ian Dennis Laverty on 1 January 2013 (2 pages) |
23 April 2013 | Registered office address changed from 1St Floor 119-121 Leith Walk Edinburgh Midlothian EH6 8NP on 23 April 2013 (1 page) |
23 April 2013 | Register inspection address has been changed from 119-121 Leith Walk Edinburgh EH6 8NP United Kingdom (1 page) |
23 April 2013 | Director's details changed for Mr Christopher Law on 1 January 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 September 2012 | Appointment of Mr per Anders Jonsson as a director (2 pages) |
28 September 2012 | Appointment of Mr per Anders Jonsson as a director (2 pages) |
18 September 2012 | Director's details changed for Mr Simon Nicholas Brook on 17 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Simon Nicholas Brook on 17 September 2012 (2 pages) |
17 September 2012 | Appointment of Mr Christopher Law as a director (2 pages) |
17 September 2012 | Appointment of Mr Christopher Law as a director (2 pages) |
2 May 2012 | Director's details changed for Mr Simon Nicholas Brook on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Simon Nicholas Brook on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Peter Macconnell Orr on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Peter Macconnell Orr on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Simon Nicholas Brook on 2 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Director's details changed for Peter Macconnell Orr on 2 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Termination of appointment of Daniel Thomas as a director (1 page) |
28 February 2012 | Appointment of Mr Ian Dennis Laverty as a director (2 pages) |
28 February 2012 | Termination of appointment of Daniel Thomas as a director (1 page) |
28 February 2012 | Termination of appointment of Derek Hamilton as a director (1 page) |
28 February 2012 | Appointment of Mr Ian Dennis Laverty as a director (2 pages) |
28 February 2012 | Termination of appointment of Derek Hamilton as a director (1 page) |
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (11 pages) |
20 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (11 pages) |
20 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (11 pages) |
12 April 2011 | Annual return made up to 5 April 2010 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 5 April 2010 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 5 April 2010 with a full list of shareholders (9 pages) |
4 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
4 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
17 January 2011 | Appointment of Mr Derek Hamilton as a director (2 pages) |
17 January 2011 | Appointment of Mr Derek Hamilton as a director (2 pages) |
9 November 2010 | Appointment of Mr Derek Hamilton as a director (2 pages) |
9 November 2010 | Appointment of Mr Derek Hamilton as a director (2 pages) |
7 April 2010 | Director's details changed for Peter Macconnell Orr on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Daniel Bruce Thomas on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Charles Ferguson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Simon Nicholas Brook on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Simon Nicholas Brook on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter Macconnell Orr on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Simon Nicholas Brook on 7 April 2010 (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Secretary's details changed for Simon Nicholas Brook on 7 April 2010 (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Daniel Bruce Thomas on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Charles Ferguson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Simon Nicholas Brook on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Daniel Bruce Thomas on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Simon Nicholas Brook on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for David Charles Ferguson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter Macconnell Orr on 7 April 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
24 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
8 May 2009 | Return made up to 05/04/09; full list of members (6 pages) |
8 May 2009 | Director's change of particulars / peter orr / 15/04/2009 (1 page) |
8 May 2009 | Director's change of particulars / peter orr / 15/04/2009 (1 page) |
8 May 2009 | Return made up to 05/04/09; full list of members (6 pages) |
16 April 2009 | Appointment terminated director james rosewell (1 page) |
16 April 2009 | Appointment terminated director james rosewell (1 page) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
11 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
11 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
30 May 2007 | Memorandum and Articles of Association (13 pages) |
30 May 2007 | Memorandum and Articles of Association (13 pages) |
29 May 2007 | Company name changed infotext LIMITED\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed infotext LIMITED\certificate issued on 29/05/07 (2 pages) |
3 May 2007 | Return made up to 05/04/07; full list of members
|
3 May 2007 | Return made up to 05/04/07; full list of members
|
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
23 April 2007 | New director appointed (2 pages) |
8 March 2007 | Particulars of contract relating to shares (2 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Ad 20/02/07--------- £ si [email protected]=33111 £ ic 4000/37111 (2 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Particulars of contract relating to shares (2 pages) |
8 March 2007 | Ad 20/02/07--------- £ si [email protected]=33111 £ ic 4000/37111 (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 December 2006 | Partic of mort/charge * (4 pages) |
23 December 2006 | Partic of mort/charge * (4 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 2 gloucester street edinburgh EH3 6EG (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 2 gloucester street edinburgh EH3 6EG (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
15 June 2006 | Return made up to 05/04/06; full list of members
|
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Return made up to 05/04/06; full list of members
|
15 June 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
17 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
11 May 2005 | Ad 25/10/04--------- £ si [email protected] (2 pages) |
11 May 2005 | Ad 25/10/04--------- £ si [email protected] (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Ad 05/04/04--------- £ si [email protected] (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Ad 05/04/04--------- £ si [email protected] (2 pages) |
5 April 2004 | Incorporation (18 pages) |
5 April 2004 | Incorporation (18 pages) |