Company NameIntelligent Communications Management Limited
Company StatusDissolved
Company NumberSC274537
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameIntelligentcomms Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Leslie Booker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameMrs Nicola Whiting
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Honeywell Court
Glasgow
G33 6GN
Scotland
Secretary NameVialex Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 July 2015(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 14 February 2017)
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameWalter Tyser
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSummer Hill House
Pencaitland
East Lothian
EH34 5BD
Scotland
Secretary NameGraeme John Rodger
NationalityBritish
StatusResigned
Appointed10 January 2006(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 November 2006)
RoleCompany Director
Correspondence Address3 Windsor Drive
Falkirk
FK1 5QN
Scotland
Secretary NameIain Gordon Harrison
NationalityBritish
StatusResigned
Appointed03 November 2006(2 years after company formation)
Appointment Duration4 months (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressHanzie Lodge
Highland Road, By Gilmerton
Crieff
Perthshire
PH7 3LJ
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2010)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2010)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameD M Company Services Limited (Corporation)
StatusResigned
Appointed07 July 2010(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2015)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websiteintelligentcomms.com
Telephone0845 6881212
Telephone regionUnknown

Location

Registered AddressFloor 3
1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Intelligentcomms LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (3 pages)
18 November 2016Application to strike the company off the register (3 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 June 2016Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016 (1 page)
27 June 2016Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 October 2015Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ Scotland to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page)
9 October 2015Appointment of Vialex Company Secretarial Services Limited as a secretary on 8 July 2015 (2 pages)
9 October 2015Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015 (1 page)
9 October 2015Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ Scotland to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page)
9 October 2015Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015 (1 page)
9 October 2015Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015 (1 page)
9 October 2015Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 27 Dorset Place Edinburgh Scotland EH3 7BJ United Kingdom to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 27 Dorset Place Edinburgh Scotland EH3 7BJ United Kingdom to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page)
9 October 2015Appointment of Vialex Company Secretarial Services Limited as a secretary on 8 July 2015 (2 pages)
9 October 2015Appointment of Vialex Company Secretarial Services Limited as a secretary on 8 July 2015 (2 pages)
9 October 2015Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ Scotland to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 27 Dorset Place Edinburgh Scotland EH3 7BJ United Kingdom to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015 (1 page)
26 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
26 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
3 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
24 July 2013Termination of appointment of Walter Tyser as a director (1 page)
24 July 2013Appointment of Mr David Leslie Booker as a director (2 pages)
24 July 2013Appointment of Mrs Nicola Whiting as a director (2 pages)
24 July 2013Termination of appointment of Walter Tyser as a director (1 page)
24 July 2013Appointment of Mrs Nicola Whiting as a director (2 pages)
24 July 2013Appointment of Mr David Leslie Booker as a director (2 pages)
7 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
18 August 2010Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 August 2010 (2 pages)
18 August 2010Appointment of D M Company Services Limited as a secretary (3 pages)
18 August 2010Appointment of D M Company Services Limited as a secretary (3 pages)
18 August 2010Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 August 2010 (2 pages)
18 August 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
18 August 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
7 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
9 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 October 2008Return made up to 11/10/08; full list of members (3 pages)
29 October 2008Return made up to 11/10/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
6 November 2007Return made up to 11/10/07; full list of members (5 pages)
6 November 2007Return made up to 11/10/07; full list of members (5 pages)
18 July 2007Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ (1 page)
18 July 2007Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ (1 page)
11 April 2007New secretary appointed (3 pages)
11 April 2007New secretary appointed (3 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 25 inchcolm avenue larbert stirlingshire FK5 4FP (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 25 inchcolm avenue larbert stirlingshire FK5 4FP (1 page)
12 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
7 November 2006Return made up to 11/10/06; full list of members (6 pages)
7 November 2006Return made up to 11/10/06; full list of members (6 pages)
7 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
2 June 2006Registered office changed on 02/06/06 from: 3 windsor drive falkirk stirlingshire FK1 5QN (1 page)
2 June 2006Registered office changed on 02/06/06 from: 3 windsor drive falkirk stirlingshire FK1 5QN (1 page)
31 January 2006Registered office changed on 31/01/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
31 January 2006Registered office changed on 31/01/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New director appointed (3 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (3 pages)
24 November 2005Return made up to 11/10/05; full list of members (6 pages)
24 November 2005Return made up to 11/10/05; full list of members (6 pages)
26 October 2004Company name changed intelligentcomms LIMITED\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed intelligentcomms LIMITED\certificate issued on 26/10/04 (2 pages)
11 October 2004Incorporation (19 pages)
11 October 2004Incorporation (19 pages)