Company NameIntelligent Organics Limited
DirectorRobert William Lindsay Gordon
Company StatusActive - Proposal to Strike off
Company NumberSC369532
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)
Previous NameMN Nova 37 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Robert William Lindsay Gordon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(4 months after company formation)
Appointment Duration14 years
RoleVeteran
Country of ResidenceScotland
Correspondence AddressThe Old Garage Mill Hills Farm
Crieff
PH7 3QW
Scotland
Director NameAndrew Grant Williamson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameProf Christopher Thomas Harvie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 December 2018)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Manfred McDowell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr David Patrick Philp
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 December 2018)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Peregrine Christopher Collet Solly
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(6 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Contact

Websiteiotechnologies.moonfruit.com

Location

Registered AddressThe Old Garage
Mill Hills Farm
Crieff
PH7 3QW
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

109 at £1Robert Mcdowell
9.95%
Ordinary A
663 at £1Robert Gordon
60.49%
Ordinary A
54 at £1Christopher Harvie
4.93%
Ordinary A
25 at £1David Philip
2.28%
Ordinary A
203 at £1Manfred Mcdowell
18.52%
Ordinary A
21 at £1Peter Moir Guthrie
1.92%
Ordinary A
21 at £1Sean Smith
1.92%
Ordinary A

Financials

Year2014
Net Worth-£30,763
Current Liabilities£39,245

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2016 (7 years, 4 months ago)
Next Return Due16 December 2017 (overdue)

Filing History

12 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
16 December 2016Termination of appointment of Peregrine Christopher Collet Solly as a director on 5 August 2016 (1 page)
13 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
18 May 2016Appointment of Mr Peregrine Christopher Collet Solly as a director on 19 April 2016 (2 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,096
(5 pages)
15 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,096
(5 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,096
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,096
(5 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,096
(5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 1,000
(3 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
16 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 1,000
(3 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 October 2012Appointment of Professor Christopher Thomas Harvie as a director (2 pages)
15 October 2012Appointment of Mr Manfred Mcdowell as a director (2 pages)
15 October 2012Appointment of Mr David Philp as a director (2 pages)
4 October 2012Registered office address changed from C/O Callum Robertson 3 Ponton Street Edinburgh Edinburgh EH3 9QQ Scotland on 4 October 2012 (1 page)
4 October 2012Registered office address changed from C/O Callum Robertson 3 Ponton Street Edinburgh Edinburgh EH3 9QQ Scotland on 4 October 2012 (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 April 2012Registered office address changed from C/O Mckenzies 26 East Fergus Place Kirkcaldy Fife KY1 1XT Scotland on 18 April 2012 (1 page)
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 17 January 2011 (1 page)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 April 2010Company name changed mn nova 37 LIMITED\certificate issued on 09/04/10
  • CONNOT ‐
(4 pages)
9 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(1 page)
8 April 2010Appointment of Mr Robert William Lindsay Gordon as a director (2 pages)
8 April 2010Termination of appointment of Andrew Williamson as a director (1 page)
2 December 2009Incorporation (37 pages)