Company NameIntuitive Development Solutions Limited
Company StatusDissolved
Company NumberSC298073
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameScott Hudson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3/43 Grove Park Road
London
W4 3RU
Secretary NameScott Hudson
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/43 Grove Park Road
London
W4 3RU
Director NameLorna Hudson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 East Bankton Place
Murieston
Livingston
EH54 9DB
Scotland

Location

Registered AddressC/O Rennie Smith & Co.
64 Murray Place
Stirling
FK8 2BX
Scotland
ConstituencyStirling
WardCastle

Shareholders

1 at £1Lorna Hudson
50.00%
Ordinary
1 at £1Scott Hudson
50.00%
Ordinary

Financials

Year2014
Net Worth£27,414
Current Liabilities£146,825

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 November 2006Delivered on: 25 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1823.3 square metres on south east side of mauldslie road, carluke LAN163319.
Outstanding
6 October 2006Delivered on: 12 October 2006
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

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
4 April 2017Satisfaction of charge 1 in full (4 pages)
4 April 2017Satisfaction of charge 2 in full (4 pages)
4 April 2017Satisfaction of charge 1 in full (4 pages)
4 April 2017Satisfaction of charge 2 in full (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2011Termination of appointment of Lorna Hudson as a director (1 page)
2 March 2011Termination of appointment of Lorna Hudson as a director (1 page)
23 April 2010Director's details changed for Scott Hudson on 4 February 2010 (2 pages)
23 April 2010Secretary's details changed for Scott Hudson on 4 February 2010 (1 page)
23 April 2010Director's details changed for Scott Hudson on 4 February 2010 (2 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Lorna Hudson on 4 February 2010 (2 pages)
23 April 2010Director's details changed for Lorna Hudson on 4 February 2010 (2 pages)
23 April 2010Director's details changed for Scott Hudson on 4 February 2010 (2 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Scott Hudson on 4 February 2010 (1 page)
23 April 2010Secretary's details changed for Scott Hudson on 4 February 2010 (1 page)
23 April 2010Director's details changed for Lorna Hudson on 4 February 2010 (2 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 April 2009Return made up to 02/03/09; no change of members (4 pages)
4 April 2009Return made up to 02/03/09; no change of members (4 pages)
26 February 2009Return made up to 02/03/08; no change of members (4 pages)
26 February 2009Return made up to 02/03/08; no change of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 May 2007Return made up to 02/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/05/07
(7 pages)
17 May 2007Return made up to 02/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/05/07
(7 pages)
25 November 2006Partic of mort/charge * (3 pages)
25 November 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
2 March 2006Incorporation (17 pages)
2 March 2006Incorporation (17 pages)