Penicuik
Midlothian
EH26 0PG
Scotland
Director Name | Mr Thomas David Bremner |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 19 December 2023) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Gresham Chamers, 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr David John Oliver |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 October 2012) |
Role | Chartered Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 85 Ralston Avenue Glasgow G52 3NB Scotland |
Director Name | Mrs Natalie Claire Stafford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 September 2017) |
Role | Finance Director (Ca) |
Country of Residence | Scotland |
Correspondence Address | Fernlea Campbell Street Johnstone Renfrewshire PA5 8EJ Scotland |
Director Name | Mr Graeme James Forbes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 January 2018) |
Role | Chartered Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 2 Park Gardens Glasgow G3 7YE Scotland |
Secretary Name | Mrs Natalie Claire Stafford |
---|---|
Status | Resigned |
Appointed | 01 October 2012(4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Fernlea Campbell Street Johnstone Renfrewshire PA5 8EJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | topifa.com |
---|
Registered Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Intelligent Capital Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,567 |
Cash | £296,542 |
Current Liabilities | £424,789 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 December 2017 | Delivered on: 3 January 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2017 | Delivered on: 17 October 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
25 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
9 August 2019 | Director's details changed for Mr Thomas David Bremner on 8 August 2019 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 February 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
15 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
16 February 2018 | Notification of Intelligent Capital Group Limited as a person with significant control on 21 December 2017 (2 pages) |
16 February 2018 | Cessation of Cell 420470 Ltd as a person with significant control on 21 December 2017 (1 page) |
16 February 2018 | Change of details for Intelligent Capital Group Limited as a person with significant control on 21 December 2017 (2 pages) |
16 February 2018 | Cessation of Graeme James Forbes as a person with significant control on 21 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Graeme James Forbes as a director on 3 January 2018 (2 pages) |
3 January 2018 | Registration of charge SC4253420002, created on 22 December 2017 (17 pages) |
18 December 2017 | Satisfaction of charge SC4253420001 in full (1 page) |
18 December 2017 | Satisfaction of charge SC4253420001 in full (1 page) |
25 October 2017 | Termination of appointment of Natalie Claire Stafford as a secretary on 29 September 2017 (2 pages) |
25 October 2017 | Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (2 pages) |
25 October 2017 | Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (2 pages) |
25 October 2017 | Termination of appointment of Natalie Claire Stafford as a secretary on 29 September 2017 (2 pages) |
17 October 2017 | Registration of charge SC4253420001, created on 14 October 2017 (17 pages) |
17 October 2017 | Registration of charge SC4253420001, created on 14 October 2017 (17 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 May 2016 | Director's details changed for Mr Thomas David Bremner on 1 November 2015 (2 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr Thomas David Bremner on 1 November 2015 (2 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 March 2016 | Director's details changed for Mr Graeme James Forbes on 4 October 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Thomas David Bremner on 1 November 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Graeme James Forbes on 4 October 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Thomas David Bremner on 1 November 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 September 2014 | Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Company name changed intelligent capital (glasgow) LIMITED\certificate issued on 13/11/12
|
13 November 2012 | Company name changed intelligent capital (glasgow) LIMITED\certificate issued on 13/11/12
|
29 October 2012 | Appointment of Mr Alan Graeme Manson as a director (2 pages) |
29 October 2012 | Termination of appointment of David Oliver as a director (1 page) |
29 October 2012 | Appointment of Mr Alan Graeme Manson as a director (2 pages) |
29 October 2012 | Termination of appointment of David Oliver as a director (1 page) |
23 October 2012 | Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
23 October 2012 | Registered 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 2012 | Appointment of Mrs Natalie Claire Stafford as a director (2 pages) |
23 October 2012 | Appointment of Mrs Natalie Claire Stafford as a secretary (2 pages) |
23 October 2012 | Appointment of Mr Graeme James Forbes as a director (2 pages) |
23 October 2012 | Appointment of Mr David John Oliver as a director (2 pages) |
23 October 2012 | Appointment of Mr David John Oliver as a director (2 pages) |
23 October 2012 | Appointment of Mrs Natalie Claire Stafford as a director (2 pages) |
23 October 2012 | Appointment of Mr Graeme James Forbes as a director (2 pages) |
23 October 2012 | Appointment of Mrs Natalie Claire Stafford as a secretary (2 pages) |
23 October 2012 | Registered 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 2012 | Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
13 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 May 2012 | Incorporation (22 pages) |
31 May 2012 | Incorporation (22 pages) |