Company NameIntelligent Analysis And Design Ltd
Company StatusDissolved
Company NumberSC328365
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 8 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Robert Mills
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleBusiness Consultancy
Country of ResidenceDenmark
Correspondence AddressC/O Defacto Fd Limited Merlin House Mossland Road
Glasgow
Lanarkshire
G52 4XZ
Scotland
Secretary NameDefacto Fd Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressMerlin House Mossland Road
Glasgow
G52 4XZ
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressC/O Defacto Fd Limited Merlin House
Mossland Road
Glasgow
Lanarkshire
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Timothy Robert Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£8,854
Cash£3,060
Current Liabilities£27,860

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 July 2019 (6 pages)
9 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
13 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
13 August 2018Change of details for Mr Timothy Robert Mills as a person with significant control on 1 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Timothy Robert Mills on 1 August 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
7 March 2018Registered office address changed from 10 Lochside Place Edinburgh EH12 9RG to C/O Defacto Fd Limited Merlin House Mossland Road Glasgow Lanarkshire G52 4XZ on 7 March 2018 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Director's details changed for Mr Timothy Robert Mills on 14 August 2015 (2 pages)
14 August 2015Director's details changed for Mr Timothy Robert Mills on 14 August 2015 (2 pages)
14 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Director's details changed for Mr Timothy Robert Mills on 2 April 2012 (2 pages)
26 July 2013Director's details changed for Mr Timothy Robert Mills on 2 April 2012 (2 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 August 2012Termination of appointment of Defacto Fd Limited as a secretary (1 page)
16 August 2012Termination of appointment of Defacto Fd Limited as a secretary (1 page)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Timothy Robert Mills on 28 March 2012 (2 pages)
30 May 2012Director's details changed for Timothy Robert Mills on 28 March 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
25 August 2011Director's details changed for Timothy Robert Mills on 19 January 2011 (2 pages)
25 August 2011Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages)
25 August 2011Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages)
25 August 2011Director's details changed for Timothy Robert Mills on 19 January 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 March 2011Registered office address changed from 2 Gardenside Street Uddingston Glasgow G71 7BX on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 2 Gardenside Street Uddingston Glasgow G71 7BX on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 2 Gardenside Street Uddingston Glasgow G71 7BX on 3 March 2011 (1 page)
5 October 2010Director's details changed for Timothy Robert Mills on 26 July 2010 (2 pages)
5 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Timothy Robert Mills on 26 July 2010 (2 pages)
5 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
5 October 2010Secretary's details changed for Defacto Fd Limited on 26 July 2010 (2 pages)
5 October 2010Secretary's details changed for Defacto Fd Limited on 26 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
13 August 2008Secretary's change of particulars / defacto fd LIMITED / 03/12/2007 (1 page)
13 August 2008Secretary's change of particulars / defacto fd LIMITED / 03/12/2007 (1 page)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
24 October 2007Resolutions
  • RES13 ‐ Signatories auth for SE 10/09/07
(1 page)
24 October 2007Resolutions
  • RES13 ‐ Signatories auth for SE 10/09/07
(1 page)
16 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Incorporation (16 pages)
26 July 2007Incorporation (16 pages)