Company NameIntelligent Land Options Ltd.
DirectorsMark Thomas Wilson and Thomas Alexander Wilson
Company StatusActive
Company NumberSC360804
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Director NameThomas Alexander Wilson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Secretary NameMark Thomas Wilson
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Shires
33 Bothwell Road
Hamilton
ML3 0AS
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark Thomas Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,452
Current Liabilities£7,452

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 June 2022 (3 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
22 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
22 September 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
21 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 January 2018Notification of Mark Thomas Wilson as a person with significant control on 8 January 2018 (2 pages)
3 November 2017Annual return made up to 8 June 2016
Statement of capital on 2017-11-03
  • GBP 1
(24 pages)
3 November 2017Confirmation statement made on 8 June 2017 with no updates (2 pages)
3 November 2017Annual return made up to 8 June 2016
Statement of capital on 2017-11-03
  • GBP 1
(24 pages)
3 November 2017Confirmation statement made on 8 June 2017 with no updates (2 pages)
25 October 2017Administrative restoration application (3 pages)
25 October 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 October 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 October 2017Total exemption full accounts made up to 30 June 2015 (8 pages)
25 October 2017Administrative restoration application (3 pages)
25 October 2017Total exemption full accounts made up to 30 June 2015 (8 pages)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
5 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Registered office address changed from C/0 Rsm Tenon 48 St Vincent Street Glasgow G2 5TS on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from C/0 Rsm Tenon 48 St Vincent Street Glasgow G2 5TS on 30 March 2012 (2 pages)
11 July 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 11 July 2011 (2 pages)
11 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
11 July 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 11 July 2011 (2 pages)
11 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
27 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Secretary's details changed for Mark Thomas Wilson on 1 June 2010 (3 pages)
2 July 2010Director's details changed for Thomas Alexander Wilson on 1 June 2010 (3 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
2 July 2010Director's details changed for Mr Mark Thomas Wilson on 1 June 2010 (3 pages)
2 July 2010Director's details changed for Thomas Alexander Wilson on 1 June 2010 (3 pages)
2 July 2010Secretary's details changed for Mark Thomas Wilson on 1 June 2010 (3 pages)
2 July 2010Director's details changed for Thomas Alexander Wilson on 1 June 2010 (3 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
2 July 2010Director's details changed for Mr Mark Thomas Wilson on 1 June 2010 (3 pages)
2 July 2010Secretary's details changed for Mark Thomas Wilson on 1 June 2010 (3 pages)
2 July 2010Director's details changed for Mr Mark Thomas Wilson on 1 June 2010 (3 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
20 November 2009Appointment of Thomas Alexander Wilson as a director (2 pages)
20 November 2009Appointment of Thomas Alexander Wilson as a director (2 pages)
10 November 2009Appointment of Mr Mark Thomas Wilson as a director (1 page)
10 November 2009Appointment of Mark Thomas Wilson as a secretary (2 pages)
10 November 2009Appointment of Mr Mark Thomas Wilson as a director (1 page)
10 November 2009Appointment of Mark Thomas Wilson as a secretary (2 pages)
17 August 2009Registered office changed on 17/08/2009 from 33 bothwell road hamilton ML3 0AS (1 page)
17 August 2009Registered office changed on 17/08/2009 from 33 bothwell road hamilton ML3 0AS (1 page)
11 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 June 2009Appointment terminated director stephen george mabbott (1 page)
11 June 2009Appointment terminated secretary brian reid LTD. (1 page)
11 June 2009Appointment terminated director stephen george mabbott (1 page)
11 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 June 2009Appointment terminated secretary brian reid LTD. (1 page)
8 June 2009Incorporation (18 pages)
8 June 2009Incorporation (18 pages)