Glasgow
G2 6BZ
Scotland
Secretary Name | Graham Shedden |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Cadell House 27 Waterloo Street Glasgow G2 6BZ Scotland |
Director Name | Mr Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cadell House 27 Waterloo Street Glasgow G2 6BZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | David Trenner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2015) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | Cadell House 27 Waterloo Street Glasgow G2 6BZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | intelligentpensions.com |
---|
Registered Address | Cadell House 27 Waterloo Street Glasgow G2 6BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Intelligent Pensions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £271,301 |
Gross Profit | £119,030 |
Net Worth | £13,312 |
Cash | £44,235 |
Current Liabilities | £32,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
22 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
20 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
18 May 2020 | Director's details changed for Mr Anthony Stephen Patterson on 10 May 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
17 May 2015 | Termination of appointment of David Trenner as a director on 13 May 2015 (1 page) |
17 May 2015 | Termination of appointment of David Trenner as a director on 13 May 2015 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 April 2012 | Director's details changed for David Trenner on 1 January 2012 (2 pages) |
6 April 2012 | Director's details changed for Mr Douglas Richard Kearney on 1 January 2012 (2 pages) |
6 April 2012 | Director's details changed for Anthony Stephen Patterson on 1 January 2012 (2 pages) |
6 April 2012 | Director's details changed for Mr Douglas Richard Kearney on 1 January 2012 (2 pages) |
6 April 2012 | Secretary's details changed for Graham Shedden on 1 January 2012 (1 page) |
6 April 2012 | Director's details changed for Anthony Stephen Patterson on 1 January 2012 (2 pages) |
6 April 2012 | Director's details changed for David Trenner on 1 January 2012 (2 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Director's details changed for Anthony Stephen Patterson on 1 January 2012 (2 pages) |
6 April 2012 | Secretary's details changed for Graham Shedden on 1 January 2012 (1 page) |
6 April 2012 | Director's details changed for David Trenner on 1 January 2012 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
28 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
18 April 2011 | Registered office address changed from 2Nd Floor, Cadell House 27 Waterloo St Glasgow G3 6BZ on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 2Nd Floor, Cadell House 27 Waterloo St Glasgow G3 6BZ on 18 April 2011 (1 page) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Registered office address changed from the Beacon 176 St. Vincent Street Glasgow G2 5SG United Kingdom on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from the Beacon 176 St. Vincent Street Glasgow G2 5SG United Kingdom on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from the Beacon 176 St. Vincent Street Glasgow G2 5SG United Kingdom on 4 April 2011 (2 pages) |
4 March 2011 | Appointment of David Trenner as a director (3 pages) |
4 March 2011 | Appointment of David Trenner as a director (3 pages) |
4 March 2011 | Appointment of Mr Douglas Richard Kearney as a director (3 pages) |
4 March 2011 | Appointment of Graham Shedden as a secretary (3 pages) |
4 March 2011 | Appointment of Graham Shedden as a secretary (3 pages) |
4 March 2011 | Appointment of Mr Douglas Richard Kearney as a director (3 pages) |
27 April 2010 | Appointment of Anthony Stephen Patterson as a director (3 pages) |
27 April 2010 | Appointment of Anthony Stephen Patterson as a director (3 pages) |
12 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 March 2010 | Incorporation (22 pages) |
31 March 2010 | Incorporation (22 pages) |