Edinburgh
EH3 8BP
Scotland
Director Name | Kelly Preston |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(18 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Kathleen Malaney |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2007) |
Role | Managing Director |
Correspondence Address | 93 Broomhill Crescent Wheatcroft Bonhill Alexandria Dunbartonshire G83 9QT Scotland |
Director Name | Mrs Susan Margaret Macfarlane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 November 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Kevin Sharpe |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 144 West Regent Street Glasgow G2 2HG Scotland |
Director Name | Mr Patrick Julian Bradshaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Richard Gary Piper |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Paul James Spinks |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Mr Richard Gary Piper |
---|---|
Status | Resigned |
Appointed | 30 November 2017(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2019) |
Role | Company Director |
Correspondence Address | C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Andrew Hamilton Daly |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 May 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mr Paul James Spinks |
---|---|
Status | Resigned |
Appointed | 12 May 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 March 2024) |
Role | Company Director |
Correspondence Address | 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Boydslaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Website | www.intelldataservices.co.uk/pages/ |
---|---|
Telephone | 08447016636 |
Telephone region | Unknown |
Registered Address | 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
525 at £1 | Susan Macfarlane 88.16% Ordinary |
---|---|
69 at £1 | Paul Hargrave 11.59% Ordinary |
150 at £0.01 | Susan Macfarlane 0.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,388 |
Cash | £88,564 |
Current Liabilities | £607,607 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
6 February 2018 | Delivered on: 21 February 2018 Persons entitled: Patrick Bradshaw Classification: A registered charge Outstanding |
---|---|
6 February 2018 | Delivered on: 21 February 2018 Persons entitled: Paul Spinks Classification: A registered charge Outstanding |
6 February 2018 | Delivered on: 21 February 2018 Persons entitled: Patrick Bradshaw Classification: A registered charge Outstanding |
6 February 2018 | Delivered on: 21 February 2018 Persons entitled: Jason Chainey Classification: A registered charge Outstanding |
6 February 2018 | Delivered on: 13 February 2018 Persons entitled: Pcp V Cayman Aiv, L.P. Classification: A registered charge Outstanding |
6 February 2018 | Delivered on: 13 February 2018 Persons entitled: Pcp V Cayman Aiv, L.P. Classification: A registered charge Outstanding |
6 February 2018 | Delivered on: 12 February 2018 Persons entitled: Prudential Insurance Company of America Classification: A registered charge Outstanding |
6 February 2018 | Delivered on: 12 February 2018 Persons entitled: Prudential Insurance Company of America Classification: A registered charge Outstanding |
8 February 2018 | Delivered on: 21 February 2018 Persons entitled: Paul Spinks Classification: A registered charge Outstanding |
6 February 2018 | Delivered on: 21 February 2018 Persons entitled: Jason Chainey Classification: A registered charge Outstanding |
2 July 2008 | Delivered on: 5 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
28 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 May 2019 | Termination of appointment of Richard Gary Piper as a director on 12 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Andrew Hamilton Daly as a director on 12 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Paul James Spinks as a secretary on 12 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Paul James Spinks on 12 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 May 2019 | Termination of appointment of Richard Gary Piper as a secretary on 12 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Patrick Julian Bradshaw as a director on 12 May 2019 (1 page) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
17 July 2018 | Appointment of Mr Andrew Hamilton Daly as a director on 17 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
21 February 2018 | Registration of charge SC2902330010, created on 6 February 2018 (28 pages) |
21 February 2018 | Registration of charge SC2902330006, created on 6 February 2018 (14 pages) |
21 February 2018 | Registration of charge SC2902330007, created on 6 February 2018 (14 pages) |
21 February 2018 | Registration of charge SC2902330009, created on 6 February 2018 (28 pages) |
21 February 2018 | Registration of charge SC2902330008, created on 6 February 2018 (14 pages) |
21 February 2018 | Registration of charge SC2902330011, created on 8 February 2018 (28 pages) |
16 February 2018 | Memorandum and Articles of Association (11 pages) |
16 February 2018 | Resolutions
|
13 February 2018 | Registration of charge SC2902330005, created on 6 February 2018 (29 pages) |
13 February 2018 | Registration of charge SC2902330004, created on 6 February 2018 (15 pages) |
12 February 2018 | Registration of charge SC2902330003, created on 6 February 2018 (14 pages) |
12 February 2018 | Registration of charge SC2902330002, created on 6 February 2018 (29 pages) |
6 December 2017 | Cessation of Susan Margaret Macfarlane as a person with significant control on 30 November 2017 (1 page) |
6 December 2017 | Notification of Market Location Ltd as a person with significant control on 30 November 2017 (2 pages) |
6 December 2017 | Cessation of Susan Margaret Macfarlane as a person with significant control on 30 November 2017 (1 page) |
6 December 2017 | Notification of Market Location Ltd as a person with significant control on 30 November 2017 (2 pages) |
4 December 2017 | Satisfaction of charge 1 in full (1 page) |
4 December 2017 | Satisfaction of charge 1 in full (1 page) |
1 December 2017 | Appointment of Mr Richard Gary Piper as a secretary on 30 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Susan Margaret Macfarlane as a director on 30 November 2017 (1 page) |
1 December 2017 | Appointment of Mr Paul James Spinks as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Richard Gary Piper as a secretary on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Paul James Spinks as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Richard Gary Piper as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Richard Gary Piper as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Patrick Julian Bradshaw as a director on 30 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Susan Margaret Macfarlane as a director on 30 November 2017 (1 page) |
1 December 2017 | Registered office address changed from 2nd Floor 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY on 1 December 2017 (1 page) |
1 December 2017 | Appointment of Mr Patrick Julian Bradshaw as a director on 30 November 2017 (2 pages) |
1 December 2017 | Registered office address changed from 2nd Floor 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY on 1 December 2017 (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 August 2017 | Registered office address changed from 7th Floor, 144 West George Street Glasgow Scotland G2 2HG to 2nd Floor 133 Finnieston Street Glasgow G3 8HB on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 7th Floor, 144 West George Street Glasgow Scotland G2 2HG to 2nd Floor 133 Finnieston Street Glasgow G3 8HB on 2 August 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 November 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
6 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (17 pages) |
6 November 2015 | Purchase of own shares. (3 pages) |
6 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (17 pages) |
6 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (17 pages) |
6 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (17 pages) |
6 November 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
6 November 2015 | Purchase of own shares. (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
Statement of capital on 2015-11-06
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
Statement of capital on 2015-11-06
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 December 2014 | Cancellation of shares. Statement of capital on 18 December 2014
|
24 December 2014 | Purchase of own shares.
|
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Resolutions
|
24 December 2014 | Resolutions
|
24 December 2014 | Purchase of own shares.
|
24 December 2014 | Cancellation of shares. Statement of capital on 18 December 2014
|
24 December 2014 | Cancellation of shares. Statement of capital on 18 December 2014
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Termination of appointment of Kevin Sharpe as a director on 15 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Kevin Sharpe as a director on 15 August 2014 (1 page) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 April 2014 | Resolutions
|
15 April 2014 | Memorandum and Articles of Association (6 pages) |
15 April 2014 | Memorandum and Articles of Association (6 pages) |
15 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
17 March 2014 | Company name changed intelligent data services LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Company name changed intelligent data services LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
30 October 2013 | Resolutions
|
30 October 2013 | Purchase of own shares. (3 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Purchase of own shares. (3 pages) |
30 October 2013 | Cancellation of shares. Statement of capital on 30 October 2013
|
30 October 2013 | Cancellation of shares. Statement of capital on 30 October 2013
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Director's details changed for Ms Susan Margaret Brownlie on 1 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Ms Susan Margaret Brownlie on 1 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Ms Susan Margaret Brownlie on 1 November 2012 (2 pages) |
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for Kevin Sharpe on 1 October 2011 (2 pages) |
10 October 2012 | Director's details changed for Kevin Sharpe on 1 October 2011 (2 pages) |
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for Kevin Sharpe on 1 October 2011 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 October 2011 | Annual return made up to 13 September 2011 (14 pages) |
21 October 2011 | Annual return made up to 13 September 2011 (14 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Annual return made up to 13 September 2008 with a full list of shareholders (10 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 September 2010 (16 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 16 May 2008
|
23 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 September 2010 (16 pages) |
23 September 2011 | Annual return made up to 13 September 2009 with a full list of shareholders (10 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Annual return made up to 13 September 2008 with a full list of shareholders (10 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 16 May 2008
|
23 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
23 September 2011 | Annual return made up to 13 September 2009 with a full list of shareholders (10 pages) |
17 August 2011 | Registered office address changed from , 146 West Regent Street, Glasgow, G2 2RZ on 17 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from , 146 West Regent Street, Glasgow, G2 2RZ on 17 August 2011 (2 pages) |
7 October 2010 | Annual return made up to 13 September 2010
|
7 October 2010 | Director's details changed for Ms Susan Margaret Brownlie on 1 January 2010 (3 pages) |
7 October 2010 | Annual return made up to 13 September 2010
|
7 October 2010 | Director's details changed for Ms Susan Margaret Brownlie on 1 January 2010 (3 pages) |
7 October 2010 | Director's details changed for Ms Susan Margaret Brownlie on 1 January 2010 (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 May 2010 | Appointment of Kevin Sharpe as a director (3 pages) |
28 May 2010 | Appointment of Kevin Sharpe as a director (3 pages) |
21 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (6 pages) |
21 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 13 September 2008 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 13 September 2008 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2008 | Return made up to 13/09/08; full list of members
|
9 October 2008 | Return made up to 13/09/08; full list of members
|
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from, 146 west regent street, glasgow, G2 2RQ (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, 146 west regent street, glasgow, G2 2RQ (1 page) |
16 May 2008 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from, 144 west regent street, glasgow, lanarkshire, G2 2RQ (1 page) |
16 May 2008 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from, 144 west regent street, glasgow, lanarkshire, G2 2RQ (1 page) |
6 November 2007 | Return made up to 13/09/07; no change of members (6 pages) |
6 November 2007 | Return made up to 13/09/07; no change of members (6 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 February 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 February 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 October 2006 | Location of debenture register (1 page) |
27 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
27 October 2006 | Location of register of members (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 146 west regent street, glasgow, lanarkshire G2 2RZ (1 page) |
27 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
27 October 2006 | Location of debenture register (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 146 west regent street, glasgow, lanarkshire G2 2RZ (1 page) |
27 October 2006 | Location of register of members (1 page) |
23 January 2006 | Company name changed boydslaw 95 LIMITED\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Company name changed boydslaw 95 LIMITED\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
13 September 2005 | Incorporation (20 pages) |
13 September 2005 | Incorporation (20 pages) |