Company NameInteli Fire & Security Solutions Ltd.
DirectorDavid Cunningham
Company StatusActive
Company NumberSC419336
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Previous NameIntel Fire & Security Solutions Ltd

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr David Cunningham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(same day as company formation)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address18 Hawkhill Drive
Stevenston
KA20 3DF
Scotland
Director NameMr William Cunningham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address6 Diddup Drive
Stevenston
KA20 4AF
Scotland

Location

Registered AddressFlat 1, 19 Ardrossan Road
Seamill
West Kilbride
KA23 9LZ
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride

Shareholders

2 at £1David Cunningham
50.00%
Ordinary
2 at £1William Cunningham
50.00%
Ordinary

Financials

Year2014
Net Worth£9,989
Cash£7,737
Current Liabilities£4,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

20 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 June 2022Micro company accounts made up to 31 March 2021 (4 pages)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
9 March 2022Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS to Flat 1, 19 Ardrossan Road Seamill West Kilbride KA23 9LZ on 9 March 2022 (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
18 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(3 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(3 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(3 pages)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(3 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
28 January 2013Termination of appointment of William Cunningham as a director (3 pages)
28 January 2013Termination of appointment of William Cunningham as a director (3 pages)
18 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-25
(1 page)
18 June 2012Company name changed intel fire & security solutions LTD\certificate issued on 18/06/12
  • CONNOT ‐
(3 pages)
18 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-25
(1 page)
18 June 2012Company name changed intel fire & security solutions LTD\certificate issued on 18/06/12
  • CONNOT ‐
(3 pages)
13 March 2012Incorporation (21 pages)
13 March 2012Incorporation (21 pages)