Company NameIntelligent Building System Ltd.
DirectorsAileen McLachlan and Frazer Colin McLachlan
Company StatusActive
Company NumberSC287365
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Previous NameMacintosh Jv Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Aileen McLachlan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameColin Frank McLachlan
NationalityBritish
StatusCurrent
Appointed18 December 2007(2 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Frazer Colin McLachlan
Date of BirthNovember 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed18 July 2012(7 years after company formation)
Appointment Duration11 years, 9 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameKERR Barrie (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressMercantile Chambers
53 Bothwell Street
Glasgow
Lanarkshire
G2 6TA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £1Aileen Mclachlan
35.00%
Ordinary
35 at £1Colin Mclachlan
35.00%
Ordinary
30 at £1Frazer Mclachlan
30.00%
Ordinary

Financials

Year2014
Net Worth£16,455
Cash£6,691
Current Liabilities£167,856

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
20 July 2023Director's details changed for Mr Frazer Colin Mclachlan on 20 March 2023 (2 pages)
20 July 2023Change of details for Mr Frazer Colin Mclachlan as a person with significant control on 20 March 2023 (2 pages)
20 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
23 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
31 October 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
23 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 July 2019Change of details for Mr Colin Mclachlan as a person with significant control on 11 July 2019 (2 pages)
11 July 2019Change of details for Mrs Aileen Maclachlan as a person with significant control on 11 July 2019 (2 pages)
11 July 2019Change of details for Mr Frazer Colin Maclachlan as a person with significant control on 11 July 2019 (2 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
14 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 June 2018Change of share class name or designation (2 pages)
30 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 September 2014Statement of capital following an allotment of shares on 12 July 2013
  • GBP 100
(4 pages)
17 September 2014Statement of capital following an allotment of shares on 12 July 2013
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 August 2013Director's details changed for Mr Frazer Colin Mclachlan on 30 July 2013 (2 pages)
7 August 2013Secretary's details changed for Colin Frank Mclachlan on 30 July 2013 (1 page)
7 August 2013Secretary's details changed for Colin Frank Mclachlan on 30 July 2013 (1 page)
7 August 2013Director's details changed for Aileen Mclachlan on 30 July 2013 (2 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Director's details changed for Aileen Mclachlan on 30 July 2013 (2 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Director's details changed for Mr Frazer Colin Mclachlan on 30 July 2013 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
6 September 2012Appointment of Mr Frazer Colin Mclachlan as a director (2 pages)
6 September 2012Appointment of Mr Frazer Colin Mclachlan as a director (2 pages)
6 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
31 August 2012Appointment of Mr Frazer Colin Mclachlan as a director (2 pages)
31 August 2012Appointment of Mr Frazer Colin Mclachlan as a director (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
29 March 2012Company name changed macintosh jv LIMITED\certificate issued on 29/03/12
  • CONNOT ‐
(3 pages)
29 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(1 page)
29 March 2012Company name changed macintosh jv LIMITED\certificate issued on 29/03/12
  • CONNOT ‐
(3 pages)
29 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(1 page)
23 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Aileen Mclachlan on 11 July 2010 (2 pages)
2 September 2010Director's details changed for Aileen Mclachlan on 11 July 2010 (2 pages)
2 September 2010Termination of appointment of Kerr Barrie as a secretary (1 page)
2 September 2010Termination of appointment of Kerr Barrie as a secretary (1 page)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
1 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
12 March 2008Secretary appointed colin frank mclachlan (2 pages)
12 March 2008Secretary appointed colin frank mclachlan (2 pages)
12 March 2008Appointment terminate, secretary margaret rose manson logged form (1 page)
12 March 2008Appointment terminate, secretary margaret rose manson logged form (1 page)
18 December 2007Registered office changed on 18/12/07 from: kerr barrie 53 bothwell street glasgow G2 6TA (1 page)
18 December 2007Registered office changed on 18/12/07 from: kerr barrie 53 bothwell street glasgow G2 6TA (1 page)
13 July 2007Return made up to 12/07/07; full list of members (2 pages)
13 July 2007Return made up to 12/07/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 July 2006Return made up to 12/07/06; full list of members (2 pages)
20 July 2006Return made up to 12/07/06; full list of members (2 pages)
27 July 2005Ad 19/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2005Ad 19/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Incorporation (17 pages)
12 July 2005Incorporation (17 pages)
12 July 2005Secretary resigned (1 page)