Company NameIntellicare Systems Limited
DirectorsAndrew Steven Kong and Alasdair Lamont MacDonald
Company StatusActive
Company NumberSC327324
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Steven Kong
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address9 Westhall Gardens
Edinburgh
EH10 4JJ
Scotland
Director NameMr Alasdair Lamont MacDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBleachfield Mill
Auchtermuchty
Fife
KY14 7EF
Scotland
Secretary NameWymet Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2009(1 year, 8 months after company formation)
Appointment Duration15 years, 1 month
Correspondence AddressWymet House 87 New Row
Dunfermline
Fife
KY12 7DZ
Scotland
Secretary NameMr Charles Robert Hargreaves
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Old Mill Courtyard
Dunfermline
Fife
KY11 4TT
Scotland

Contact

Websiteintellicare.co.uk

Location

Registered Address9 Nethertownbroad Street
Dunfermline
Fife
KY12 7DS
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1Mr Alasdair Lamont Macdonald
45.00%
Ordinary
450 at £1Mr Andrew Steven Kong
45.00%
Ordinary
100 at £1Mr David Mcarthur
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

6 March 2014Delivered on: 10 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 July 2023Change of details for Mr Andrew Steven Kong as a person with significant control on 1 July 2021 (2 pages)
13 July 2023Director's details changed for Mr Andrew Steven Kong on 1 July 2021 (2 pages)
13 July 2023Director's details changed for Mr Alasdair Lamont Macdonald on 1 July 2021 (2 pages)
13 July 2023Change of details for Mr Alasdair Lamont Macdonald as a person with significant control on 1 July 2021 (2 pages)
13 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2015Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
18 March 2015Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 March 2014Registration of charge 3273240001 (5 pages)
10 March 2014Registration of charge 3273240001 (5 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
16 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 August 2009Return made up to 05/07/09; full list of members (3 pages)
4 August 2009Return made up to 05/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 May 2009Registered office changed on 05/05/2009 from sensorium house 9 nethertownbroad street dunfermline fife KY12 7DS (1 page)
5 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 May 2009Registered office changed on 05/05/2009 from sensorium house 9 nethertownbroad street dunfermline fife KY12 7DS (1 page)
9 March 2009Secretary appointed wymet secretarial services LIMITED (1 page)
9 March 2009Secretary appointed wymet secretarial services LIMITED (1 page)
6 March 2009Appointment terminated secretary charles hargreaves (1 page)
6 March 2009Appointment terminated secretary charles hargreaves (1 page)
22 September 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
22 September 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
6 August 2008Return made up to 05/07/08; full list of members (3 pages)
6 August 2008Return made up to 05/07/08; full list of members (3 pages)
5 July 2007Incorporation (26 pages)
5 July 2007Incorporation (26 pages)