Edinburgh
EH10 4JJ
Scotland
Director Name | Mr Alasdair Lamont MacDonald |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2007(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Bleachfield Mill Auchtermuchty Fife KY14 7EF Scotland |
Secretary Name | Wymet Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland |
Secretary Name | Mr Charles Robert Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Old Mill Courtyard Dunfermline Fife KY11 4TT Scotland |
Website | intellicare.co.uk |
---|
Registered Address | 9 Nethertownbroad Street Dunfermline Fife KY12 7DS Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
450 at £1 | Mr Alasdair Lamont Macdonald 45.00% Ordinary |
---|---|
450 at £1 | Mr Andrew Steven Kong 45.00% Ordinary |
100 at £1 | Mr David Mcarthur 10.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
6 March 2014 | Delivered 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 |
---|
13 July 2023 | Change of details for Mr Andrew Steven Kong as a person with significant control on 1 July 2021 (2 pages) |
---|---|
13 July 2023 | Director's details changed for Mr Andrew Steven Kong on 1 July 2021 (2 pages) |
13 July 2023 | Director's details changed for Mr Alasdair Lamont Macdonald on 1 July 2021 (2 pages) |
13 July 2023 | Change of details for Mr Alasdair Lamont Macdonald as a person with significant control on 1 July 2021 (2 pages) |
13 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
20 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2015 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 March 2014 | Registration of charge 3273240001 (5 pages) |
10 March 2014 | Registration of charge 3273240001 (5 pages) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
16 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from sensorium house 9 nethertownbroad street dunfermline fife KY12 7DS (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from sensorium house 9 nethertownbroad street dunfermline fife KY12 7DS (1 page) |
9 March 2009 | Secretary appointed wymet secretarial services LIMITED (1 page) |
9 March 2009 | Secretary appointed wymet secretarial services LIMITED (1 page) |
6 March 2009 | Appointment terminated secretary charles hargreaves (1 page) |
6 March 2009 | Appointment terminated secretary charles hargreaves (1 page) |
22 September 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
22 September 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
6 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
5 July 2007 | Incorporation (26 pages) |
5 July 2007 | Incorporation (26 pages) |