Company NameIntelligent Portfolios Limited
Company StatusDissolved
Company NumberSC425342
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Dissolution Date19 December 2023 (4 months, 2 weeks ago)
Previous NameIntelligent Capital (Glasgow) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(4 months after company formation)
Appointment Duration11 years, 2 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFulford House Easter Howgate
Penicuik
Midlothian
EH26 0PG
Scotland
Director NameMr Thomas David Bremner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 19 December 2023)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressGresham Chamers, 3rd Floor 45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David John Oliver
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 months after company formation)
Appointment Duration4 weeks (resigned 29 October 2012)
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence Address85 Ralston Avenue
Glasgow
G52 3NB
Scotland
Director NameMrs Natalie Claire Stafford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 September 2017)
RoleFinance Director (Ca)
Country of ResidenceScotland
Correspondence AddressFernlea Campbell Street
Johnstone
Renfrewshire
PA5 8EJ
Scotland
Director NameMr Graeme James Forbes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 January 2018)
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence Address2 Park Gardens
Glasgow
G3 7YE
Scotland
Secretary NameMrs Natalie Claire Stafford
StatusResigned
Appointed01 October 2012(4 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressFernlea Campbell Street
Johnstone
Renfrewshire
PA5 8EJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 May 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetopifa.com

Location

Registered AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Intelligent Capital Group
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,567
Cash£296,542
Current Liabilities£424,789

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

22 December 2017Delivered on: 3 January 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
14 October 2017Delivered on: 17 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 August 2019Director's details changed for Mr Thomas David Bremner on 8 August 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 February 2019Registered office address changed from Unit 5a the Square 95 Morrison Street Glasgow G5 8BE to Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT on 1 February 2019 (1 page)
28 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
15 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 February 2018Notification of Intelligent Capital Group Limited as a person with significant control on 21 December 2017 (2 pages)
16 February 2018Cessation of Cell 420470 Ltd as a person with significant control on 21 December 2017 (1 page)
16 February 2018Change of details for Intelligent Capital Group Limited as a person with significant control on 21 December 2017 (2 pages)
16 February 2018Cessation of Graeme James Forbes as a person with significant control on 21 December 2017 (1 page)
10 January 2018Termination of appointment of Graeme James Forbes as a director on 3 January 2018 (2 pages)
3 January 2018Registration of charge SC4253420002, created on 22 December 2017 (17 pages)
18 December 2017Satisfaction of charge SC4253420001 in full (1 page)
18 December 2017Satisfaction of charge SC4253420001 in full (1 page)
25 October 2017Termination of appointment of Natalie Claire Stafford as a secretary on 29 September 2017 (2 pages)
25 October 2017Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (2 pages)
25 October 2017Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (2 pages)
25 October 2017Termination of appointment of Natalie Claire Stafford as a secretary on 29 September 2017 (2 pages)
17 October 2017Registration of charge SC4253420001, created on 14 October 2017 (17 pages)
17 October 2017Registration of charge SC4253420001, created on 14 October 2017 (17 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 May 2016Director's details changed for Mr Thomas David Bremner on 1 November 2015 (2 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(7 pages)
31 May 2016Director's details changed for Mr Thomas David Bremner on 1 November 2015 (2 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(7 pages)
30 March 2016Director's details changed for Mr Graeme James Forbes on 4 October 2015 (2 pages)
30 March 2016Director's details changed for Mr Thomas David Bremner on 1 November 2015 (2 pages)
30 March 2016Director's details changed for Mr Graeme James Forbes on 4 October 2015 (2 pages)
30 March 2016Director's details changed for Mr Thomas David Bremner on 1 November 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(7 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(7 pages)
4 September 2014Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
13 November 2012Company name changed intelligent capital (glasgow) LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2012Company name changed intelligent capital (glasgow) LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2012Appointment of Mr Alan Graeme Manson as a director (2 pages)
29 October 2012Termination of appointment of David Oliver as a director (1 page)
29 October 2012Appointment of Mr Alan Graeme Manson as a director (2 pages)
29 October 2012Termination of appointment of David Oliver as a director (1 page)
23 October 2012Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
23 October 2012Registered office address changed from Newton of Belltrees House Newton of Belltrees Lochwinnoch Renfrewshire PA12 4JL United Kingdom on 23 October 2012 (1 page)
23 October 2012Appointment of Mrs Natalie Claire Stafford as a director (2 pages)
23 October 2012Appointment of Mrs Natalie Claire Stafford as a secretary (2 pages)
23 October 2012Appointment of Mr Graeme James Forbes as a director (2 pages)
23 October 2012Appointment of Mr David John Oliver as a director (2 pages)
23 October 2012Appointment of Mr David John Oliver as a director (2 pages)
23 October 2012Appointment of Mrs Natalie Claire Stafford as a director (2 pages)
23 October 2012Appointment of Mr Graeme James Forbes as a director (2 pages)
23 October 2012Appointment of Mrs Natalie Claire Stafford as a secretary (2 pages)
23 October 2012Registered office address changed from Newton of Belltrees House Newton of Belltrees Lochwinnoch Renfrewshire PA12 4JL United Kingdom on 23 October 2012 (1 page)
23 October 2012Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
13 June 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 June 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
13 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
31 May 2012Incorporation (22 pages)
31 May 2012Incorporation (22 pages)