Company NameIntelligent Business Consultancy Limited
Company StatusDissolved
Company NumberSC374249
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date14 April 2022 (2 years ago)
Previous NameCooke Enterprises Limited

Business Activity

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

Directors

Director NameMr Russell Graham Ronald Cooke
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40/14 Hardengreen Business Park Dalhousie Road
Dalkeith
EH22 3NU
Scotland
Director NameMrs Priti Kunverji Cooke
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 14 April 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40/14 Hardengreen Business Park Dalhousie Road
Dalkeith
EH22 3NU
Scotland
Secretary NameMiss Priti Patel
StatusResigned
Appointed29 March 2010(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 2012)
RoleCompany Director
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland

Contact

Telephone0131 2229400
Telephone regionEdinburgh

Location

Registered Address40/14 Hardengreen Business Park Dalhousie Road
Dalkeith
EH22 3NU
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

50 at £1Priti Kunverji Patel
50.00%
Ordinary
50 at £1Russell Graham Ronald Cooke
50.00%
Ordinary

Financials

Year2014
Net Worth£8,316
Cash£2,467
Current Liabilities£7,208

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 April 2022Final Gazette dissolved following liquidation (1 page)
14 January 2022Final account prior to dissolution in MVL (final account attached) (3 pages)
12 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-09
(2 pages)
6 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 40/14 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NU on 2 October 2019 (1 page)
11 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (1 page)
22 August 2017Micro company accounts made up to 31 March 2017 (1 page)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
25 November 2016Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD to 14 Rutland Square Edinburgh EH1 2BD on 25 November 2016 (1 page)
25 November 2016Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD to 14 Rutland Square Edinburgh EH1 2BD on 25 November 2016 (1 page)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(3 pages)
18 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(3 pages)
18 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Company name changed cooke enterprises LIMITED\certificate issued on 21/03/13
  • CONNOT ‐
(3 pages)
21 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
(1 page)
21 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
(1 page)
21 March 2013Company name changed cooke enterprises LIMITED\certificate issued on 21/03/13
  • CONNOT ‐
(3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
16 July 2012Director's details changed for Miss Priti Kunverji Patel on 5 May 2012 (2 pages)
16 July 2012Director's details changed for Miss Priti Kunverji Patel on 5 May 2012 (2 pages)
16 July 2012Director's details changed for Miss Priti Kunverji Patel on 5 May 2012 (2 pages)
16 July 2012Termination of appointment of Priti Patel as a secretary (1 page)
16 July 2012Termination of appointment of Priti Patel as a secretary (1 page)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
23 August 2011Appointment of Miss Priti Kunverji Patel as a director (2 pages)
23 August 2011Appointment of Miss Priti Kunverji Patel as a director (2 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
26 May 2010Director's details changed for Mr Russell Graham Ronald Cooke on 22 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Russell Graham Ronald Cooke on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Russell Graham Ronald Cooke on 22 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Russell Graham Ronald Cooke on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD Scotland on 23 April 2010 (1 page)
23 April 2010Director's details changed for Mr Russell Graham Ronald Cooke on 22 April 2010 (2 pages)
23 April 2010Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland on 23 April 2010 (1 page)
23 April 2010Director's details changed for Mr Russell Graham Ronald Cooke on 22 April 2010 (2 pages)
23 April 2010Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland on 23 April 2010 (1 page)
23 April 2010Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD Scotland on 23 April 2010 (1 page)
29 March 2010Appointment of Miss Priti Patel as a secretary (1 page)
29 March 2010Appointment of Miss Priti Patel as a secretary (1 page)
5 March 2010Incorporation (33 pages)
5 March 2010Incorporation (33 pages)