Bearsden
Glasgow
G61 3RB
Scotland
Director Name | Mr George Gordon Cowan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
Secretary Name | Kelly Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2013) |
Role | Company Director |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Miss Kelly Munro |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Mr Gavin Reid Scott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1b Dukes Road Troon Ayrshire KA10 6QR Scotland |
Director Name | Mr Neil Rattray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1b Dukes Road Troon Ayrshire KA10 6QR Scotland |
Director Name | Mr Alexander Niven Benson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 2015(4 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1b Dukes Road Troon Ayrshire KA10 6QR Scotland |
Registered Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | Over 10 other UK companies use this postal address |
4.5k at £1 | Alexander Benson 50.00% Ordinary |
---|---|
3k at £1 | Brodies & Co (Trustees) LTD 33.33% Ordinary |
1.5k at £1 | George Gordon Cowan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,933 |
Cash | £3,954 |
Current Liabilities | £228,551 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR to 126 Drymen Road Bearsden Glasgow G61 3RB on 28 February 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR to 126 Drymen Road Bearsden Glasgow G61 3RB on 28 February 2017 (1 page) |
30 November 2016 | Termination of appointment of Alexander Niven Benson as a director on 22 November 2016 (1 page) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
30 November 2016 | Termination of appointment of a director (1 page) |
30 November 2016 | Termination of appointment of Alexander Niven Benson as a director on 22 November 2016 (1 page) |
30 November 2016 | Termination of appointment of a director (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 November 2015 | Termination of appointment of Neil Rattray as a director on 20 November 2015 (1 page) |
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Termination of appointment of Neil Rattray as a director on 20 November 2015 (1 page) |
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 November 2015 | Appointment of Mr George Gordon Cowan as a director on 20 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr George Gordon Cowan as a director on 20 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Alexander Niven Benson as a director on 20 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Alexander Niven Benson as a director on 20 November 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
8 July 2014 | Termination of appointment of Gavin Scott as a director (1 page) |
8 July 2014 | Termination of appointment of Gavin Scott as a director (1 page) |
13 February 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
13 February 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 October 2013 | Registered office address changed from C/O Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from C/O Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland on 29 October 2013 (1 page) |
29 May 2013 | Appointment of Mr Gavin Reid Scott as a director (2 pages) |
29 May 2013 | Termination of appointment of Kelly Munro as a secretary (1 page) |
29 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 May 2013 | Termination of appointment of Kelly Munro as a secretary (1 page) |
29 May 2013 | Appointment of Mr Neil Rattray as a director (2 pages) |
29 May 2013 | Appointment of Mr Gavin Reid Scott as a director (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 May 2013 | Termination of appointment of Kelly Munro as a director (1 page) |
29 May 2013 | Statement of capital following an allotment of shares on 27 May 2013
|
29 May 2013 | Termination of appointment of Kelly Munro as a director (1 page) |
29 May 2013 | Appointment of Mr Neil Rattray as a director (2 pages) |
29 May 2013 | Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
29 May 2013 | Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
29 May 2013 | Statement of capital following an allotment of shares on 27 May 2013
|
28 May 2013 | Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland on 28 May 2013 (1 page) |
28 May 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
28 May 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
28 May 2013 | Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland on 28 May 2013 (1 page) |
1 March 2013 | Secretary's details changed for Kelly Munro on 22 November 2012 (1 page) |
1 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
1 March 2013 | Secretary's details changed for Kelly Munro on 22 November 2012 (1 page) |
1 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
4 December 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
17 May 2012 | Company name changed INTERGR8ITC LTD\certificate issued on 17/05/12
|
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
17 May 2012 | Company name changed INTERGR8ITC LTD\certificate issued on 17/05/12
|
3 May 2012 | Appointment of Miss Kelly Munro as a director (2 pages) |
3 May 2012 | Appointment of Miss Kelly Munro as a director (2 pages) |
3 May 2012 | Termination of appointment of George Cowan as a director (1 page) |
3 May 2012 | Termination of appointment of George Cowan as a director (1 page) |
29 November 2010 | Appointment of Kelly Munro as a secretary (4 pages) |
29 November 2010 | Appointment of Kelly Munro as a secretary (4 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|