Company NameIntelligent Land Investments Limited
DirectorsMark Thomas Wilson and Michael Kelly
Company StatusActive
Company NumberSC271660
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Laighlands Road
Bothwell
Glasgow
G71 8AJ
Scotland
Director NameDr Michael Kelly
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(5 years after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Aytoun Road
Glasgow
G41 5HE
Scotland
Secretary NameJason Crawford
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleAccountant
Correspondence Address13 Ocean Drive
Oranmore
Co Galway
Irish
Director NameJason Crawford
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address13 Ocean Drive
Oranmore
Co Galway
Irish
Director NameDr Michael Kelly
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years after company formation)
Appointment Duration8 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Aytown Road
Glasgow
Strathclyde
G41 5HE
Scotland
Director NameMr Gordon Brian Ash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(5 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 East Ballewan
Blanefield
Stirling
G63 9AJ
Scotland
Secretary NameGordon Ash
NationalityBritish
StatusResigned
Appointed01 September 2009(5 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address3 East Ballewan
Blanefield
Stirling
G63 9AJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteili-energy.com

Location

Registered AddressThe Shires
33 Bothwell Road
Hamilton
ML3 0AS
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120 at £1Mark Wilson
60.00%
Ordinary A
10 at £1Mystery Packet Co LTD
5.00%
Ordinary B
10 at £1Ronan Fox
5.00%
Ordinary B
40 at £1Jason Crawford
20.00%
Ordinary A
20 at £1William Coffey
10.00%
Ordinary B

Financials

Year2014
Net Worth-£616,066
Cash£461
Current Liabilities£1,690,204

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

7 February 2018Delivered on: 14 February 2018
Persons entitled: Abundance Security Trustee Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: For more details please refer to the charging instrument.
Outstanding
7 February 2018Delivered on: 14 February 2018
Persons entitled: Abundance Security Trustee Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: For more details please refer to the charging instrument.
Outstanding
7 February 2018Delivered on: 14 February 2018
Persons entitled: Abundance Security Trustee Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: For more details please refer to the charging instrument.
Outstanding
5 February 2008Delivered on: 14 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 bothwell road, hamilton, lanarkshire LAN132239.
Outstanding
24 January 2008Delivered on: 26 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 January 2024Micro company accounts made up to 28 February 2023 (5 pages)
14 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
18 January 2023Satisfaction of charge SC2716600004 in full (1 page)
18 January 2023Satisfaction of charge SC2716600003 in full (1 page)
18 January 2023Satisfaction of charge SC2716600005 in full (1 page)
8 September 2022Micro company accounts made up to 28 February 2022 (5 pages)
10 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
6 September 2021Amended micro company accounts made up to 27 February 2021 (8 pages)
6 September 2021Amended micro company accounts made up to 27 February 2020 (8 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 27 February 2021 (5 pages)
24 May 2021Current accounting period extended from 27 February 2022 to 28 February 2022 (1 page)
4 November 2020Micro company accounts made up to 27 February 2020 (3 pages)
7 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 27 February 2019 (4 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 27 February 2018 (4 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
11 July 2018Cessation of Jason Crawford as a person with significant control on 10 July 2018 (1 page)
26 February 2018Alterations to floating charge SC2716600004 (14 pages)
23 February 2018Alterations to floating charge 1 (13 pages)
14 February 2018Registration of charge SC2716600003, created on 7 February 2018 (21 pages)
14 February 2018Registration of charge SC2716600004, created on 7 February 2018 (18 pages)
14 February 2018Registration of charge SC2716600005, created on 7 February 2018 (23 pages)
13 February 2018Alterations to floating charge 1 (13 pages)
12 December 2017Total exemption full accounts made up to 27 February 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 27 February 2017 (8 pages)
14 August 2017Termination of appointment of Gordon Brian Ash as a director on 1 August 2017 (1 page)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Gordon Brian Ash as a director on 1 August 2017 (1 page)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 August 2017Termination of appointment of Gordon Ash as a secretary on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Gordon Ash as a secretary on 31 July 2017 (1 page)
1 March 2017Group of companies' accounts made up to 27 February 2016 (22 pages)
1 March 2017Group of companies' accounts made up to 27 February 2016 (22 pages)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
20 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Group of companies' accounts made up to 28 February 2015 (21 pages)
3 March 2016Group of companies' accounts made up to 28 February 2015 (21 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(7 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(7 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(7 pages)
2 December 2014Group of companies' accounts made up to 28 February 2014 (21 pages)
2 December 2014Group of companies' accounts made up to 28 February 2014 (21 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(7 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(7 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(7 pages)
18 August 2014Section 519 (1 page)
18 August 2014Section 519 (1 page)
2 December 2013Group of companies' accounts made up to 28 February 2013 (17 pages)
2 December 2013Group of companies' accounts made up to 28 February 2013 (17 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200
(7 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200
(7 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200
(7 pages)
12 June 2013Group of companies' accounts made up to 29 February 2012 (17 pages)
12 June 2013Group of companies' accounts made up to 29 February 2012 (17 pages)
21 December 2012Director's details changed for Mr Mark Thomas Wilson on 1 September 2011 (2 pages)
21 December 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
21 December 2012Director's details changed for Mr Mark Thomas Wilson on 1 September 2011 (2 pages)
21 December 2012Director's details changed for Mr Mark Thomas Wilson on 1 September 2011 (2 pages)
21 December 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
6 December 2012Auditor's resignation (1 page)
6 December 2012Auditor's resignation (1 page)
4 May 2012Group of companies' accounts made up to 28 February 2011 (21 pages)
4 May 2012Group of companies' accounts made up to 28 February 2011 (21 pages)
30 March 2012Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 30 March 2012 (2 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
15 August 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 15 August 2011 (1 page)
15 August 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 15 August 2011 (1 page)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
14 April 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (2 pages)
14 April 2011Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
14 April 2011Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
14 April 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (2 pages)
30 March 2011Group of companies' accounts made up to 31 August 2009 (22 pages)
30 March 2011Group of companies' accounts made up to 31 August 2009 (22 pages)
6 November 2009Termination of appointment of Jason Crawford as a director (1 page)
6 November 2009Termination of appointment of Jason Crawford as a secretary (1 page)
6 November 2009Appointment of Mr Gordon Brian Ash as a director (2 pages)
6 November 2009Termination of appointment of Jason Crawford as a director (1 page)
6 November 2009Appointment of Dr Michael Kelly as a director (2 pages)
6 November 2009Termination of appointment of Jason Crawford as a secretary (1 page)
6 November 2009Appointment of Gordon Ash as a secretary (1 page)
6 November 2009Appointment of Dr Michael Kelly as a director (2 pages)
6 November 2009Appointment of Mr Gordon Brian Ash as a director (2 pages)
6 November 2009Appointment of Gordon Ash as a secretary (1 page)
28 September 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
28 September 2009Return made up to 06/08/09; change of members (5 pages)
28 September 2009Return made up to 06/08/09; change of members (5 pages)
28 September 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
17 August 2009Registered office changed on 17/08/2009 from 33 bothwell road hamilton lanarkshire ML3 0AS (1 page)
17 August 2009Registered office changed on 17/08/2009 from 33 bothwell road hamilton lanarkshire ML3 0AS (1 page)
5 August 2009Appointment terminated director michael kelly (1 page)
5 August 2009Appointment terminated director michael kelly (1 page)
17 July 2009Return made up to 06/08/08; full list of members (7 pages)
17 July 2009Return made up to 06/08/08; full list of members (7 pages)
14 March 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
14 March 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
5 September 2008Ad 12/08/08\gbp si 20@1=20\gbp ic 180/200\ (2 pages)
5 September 2008Statement of affairs (8 pages)
5 September 2008Ad 12/08/08\gbp si 20@1=20\gbp ic 180/200\ (2 pages)
5 September 2008Statement of affairs (8 pages)
23 July 2008Ad 10/06/08\gbp si 70@1=70\gbp ic 100/170\ (2 pages)
23 July 2008Ad 10/06/08\gbp si 10@1=10\gbp ic 170/180\ (2 pages)
23 July 2008Nc inc already adjusted 10/06/08 (1 page)
23 July 2008Nc inc already adjusted 10/06/08 (1 page)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
23 July 2008Ad 10/06/08\gbp si 70@1=70\gbp ic 100/170\ (2 pages)
23 July 2008Particulars of contract relating to shares (2 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
23 July 2008Particulars of contract relating to shares (2 pages)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
23 July 2008Ad 10/06/08\gbp si 10@1=10\gbp ic 170/180\ (2 pages)
21 July 2008Director appointed jason crawford (2 pages)
21 July 2008Director appointed jason crawford (2 pages)
14 February 2008Partic of mort/charge * (3 pages)
14 February 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
5 January 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 January 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
16 November 2007Return made up to 06/08/07; full list of members
  • 363(287) ‐ Registered office changed on 16/11/07
(6 pages)
16 November 2007Return made up to 06/08/07; full list of members
  • 363(287) ‐ Registered office changed on 16/11/07
(6 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
29 June 2007Secretary's particulars changed (1 page)
29 June 2007Secretary's particulars changed (1 page)
26 March 2007Total exemption small company accounts made up to 31 August 2005 (3 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2005 (3 pages)
24 November 2006Return made up to 06/08/06; full list of members (6 pages)
24 November 2006Return made up to 06/08/06; full list of members (6 pages)
10 November 2005Ad 10/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2005Return made up to 06/08/05; full list of members (6 pages)
10 November 2005Ad 10/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2005Return made up to 06/08/05; full list of members (6 pages)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Secretary resigned (1 page)
6 August 2004Incorporation (16 pages)
6 August 2004Incorporation (16 pages)