Company NameIntelligent Plant Limited
DirectorSteven Charles Aitken
Company StatusActive
Company NumberSC299081
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Previous NameIntellignet Plant Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Charles Aitken
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address492 Union Street
Aberdeen
AB10 1TS
Scotland
Secretary NameLisa Aitken
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address492 Union Street
Aberdeen
AB10 1TS
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Davis Marc Larssen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2023(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2015)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed29 July 2015(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2017)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Website

Location

Registered Address492 Union Street
Aberdeen
AB10 1TS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

10k at £0.01Bruce Nicolson
9.73%
Ordinary A
70k at £0.01Steven Charles Aitken
68.09%
Ordinary A
2.5k at £0.01Gregor Scott Mcmurtrie
2.43%
Ordinary B
20k at £0.01Graham Charles Watts
19.46%
Ordinary A
300 at £0.01Neil Varnas
0.29%
Ordinary B

Financials

Year2014
Net Worth£441,854
Cash£387,054
Current Liabilities£82,506

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
7 June 2023Change of details for Mr Steven Charles Aitken as a person with significant control on 16 March 2023 (2 pages)
7 June 2023Director's details changed for Mr Steven Charles Aitken on 16 March 2023 (2 pages)
16 March 2023Registered office address changed from First Floor 489 Union Street Aberdeen AB11 6AZ Scotland to 492 Union Street Aberdeen AB10 1TS on 16 March 2023 (1 page)
2 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 March 2023Memorandum and Articles of Association (60 pages)
1 March 2023Appointment of Mr Davis Marc Larssen as a director on 17 February 2023 (2 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
15 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
23 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
21 April 2021Statement of capital following an allotment of shares on 2 April 2021
  • GBP 1,190
(3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 June 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 1,178
(3 pages)
23 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
7 December 2017Appointment of Stronachs Secretaries Limited as a secretary on 1 October 2017 (2 pages)
7 December 2017Appointment of Stronachs Secretaries Limited as a secretary on 1 October 2017 (2 pages)
7 December 2017Termination of appointment of Peterkins Services Limited as a secretary on 1 October 2017 (1 page)
7 December 2017Termination of appointment of Peterkins Services Limited as a secretary on 1 October 2017 (1 page)
7 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 October 2017Change of details for Mr Steven Charles Aitken as a person with significant control on 7 October 2016 (2 pages)
25 October 2017Change of details for Mr Steven Charles Aitken as a person with significant control on 29 March 2017 (2 pages)
25 October 2017Change of details for Mr Steven Charles Aitken as a person with significant control on 29 March 2017 (2 pages)
25 October 2017Change of details for Mr Steven Charles Aitken as a person with significant control on 7 October 2016 (2 pages)
29 March 2017Director's details changed for Mr Steven Charles Aitken on 29 March 2017 (2 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2017Secretary's details changed for Lisa Aitken on 29 March 2017 (1 page)
29 March 2017Director's details changed for Mr Steven Charles Aitken on 29 March 2017 (2 pages)
29 March 2017Secretary's details changed for Lisa Aitken on 29 March 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,028
(5 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,028
(5 pages)
4 February 2016Registered office address changed from 100 Union Street Aberdeen Scotland to First Floor 489 Union Street Aberdeen AB11 6AZ on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 100 Union Street Aberdeen Scotland to First Floor 489 Union Street Aberdeen AB11 6AZ on 4 February 2016 (1 page)
9 November 2015Registered office address changed from First Floor 489 Union Street Aberdeen AB11 6AZ to 100 Union Street Aberdeen on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Lc Secretaries Limited as a secretary on 27 July 2015 (1 page)
9 November 2015Termination of appointment of Lc Secretaries Limited as a secretary on 27 July 2015 (1 page)
9 November 2015Appointment of Peterkins Services Limited as a secretary on 29 July 2015 (2 pages)
9 November 2015Registered office address changed from First Floor 489 Union Street Aberdeen AB11 6AZ to 100 Union Street Aberdeen on 9 November 2015 (1 page)
9 November 2015Registered office address changed from First Floor 489 Union Street Aberdeen AB11 6AZ to 100 Union Street Aberdeen on 9 November 2015 (1 page)
9 November 2015Appointment of Peterkins Services Limited as a secretary on 29 July 2015 (2 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,028
(5 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,028
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,028
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,028
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,028
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 1,025
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 1,025
(3 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders (4 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders (4 pages)
29 January 2014Sub-division of shares on 17 January 2014 (5 pages)
29 January 2014Sub-division of shares on 17 January 2014 (5 pages)
28 January 2014Appointment of Lc Secretaries Limited as a secretary (2 pages)
28 January 2014Appointment of Lc Secretaries Limited as a secretary (2 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 17/01/2014
  • RES12 ‐ Resolution of varying share rights or name
(64 pages)
27 January 2014Change of share class name or designation (2 pages)
27 January 2014Change of share class name or designation (2 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 17/01/2014
  • RES12 ‐ Resolution of varying share rights or name
(64 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Registered office address changed from First Floor, 27 Huntly Street Aberdeen AB10 1TJ Scotland on 10 April 2013 (1 page)
10 April 2013Registered office address changed from First Floor, 27 Huntly Street Aberdeen AB10 1TJ Scotland on 10 April 2013 (1 page)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 July 2010Registered office address changed from Inchgarth Lodge Inchgarth Road Pitfodels, Cults Aberdeen AB15 9NX United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Inchgarth Lodge Inchgarth Road Pitfodels, Cults Aberdeen AB15 9NX United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Inchgarth Lodge Inchgarth Road Pitfodels, Cults Aberdeen AB15 9NX United Kingdom on 7 July 2010 (1 page)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Lisa Lee on 11 July 2009 (2 pages)
25 March 2010Secretary's details changed for Lisa Lee on 11 July 2009 (2 pages)
25 March 2010Director's details changed for Steven Charles Aitken on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Steven Charles Aitken on 25 March 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 17/03/08; full list of members (3 pages)
8 May 2008Return made up to 17/03/08; full list of members (3 pages)
21 April 2008Location of debenture register (1 page)
21 April 2008Secretary's change of particulars / lisa lee / 01/04/2008 (1 page)
21 April 2008Registered office changed on 21/04/2008 from inchgarth lodge inchgarth road pitfodels, cults aberdeen AB15 9NX united kingdom (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Director's change of particulars / steven aitken / 01/04/2008 (1 page)
21 April 2008Registered office changed on 21/04/2008 from inchgarth lodge inchgarth road pitfodels, cults aberdeen AB15 9NX united kingdom (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Secretary's change of particulars / lisa lee / 01/04/2008 (1 page)
21 April 2008Director's change of particulars / steven aitken / 01/04/2008 (1 page)
10 March 2008Secretary's change of particulars / lisa lee / 01/03/2008 (1 page)
10 March 2008Secretary's change of particulars / lisa lee / 01/03/2008 (1 page)
10 March 2008Director's change of particulars / steven aitken / 01/03/2008 (1 page)
10 March 2008Director's change of particulars / steven aitken / 01/03/2008 (1 page)
10 March 2008Registered office changed on 10/03/2008 from 30 ruthrie road aberdeen aberdeenshire AB10 7HN (1 page)
10 March 2008Registered office changed on 10/03/2008 from 30 ruthrie road aberdeen aberdeenshire AB10 7HN (1 page)
19 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 17/03/07; full list of members (2 pages)
26 March 2007Return made up to 17/03/07; full list of members (2 pages)
23 March 2006Company name changed intellignet plant LTD\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed intellignet plant LTD\certificate issued on 23/03/06 (2 pages)
17 March 2006Incorporation (14 pages)
17 March 2006Incorporation (14 pages)