Company NameIntermax-It Ltd
Company StatusDissolved
Company NumberSC458725
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date2 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Jones
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Kerloch Crescent
Banchory
Aberdeenshire
AB31 5ZF
Scotland
Director NameMr Stephen Michael Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 02 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Bank Melmerby
Penrith
Cumbria
CA10 1HE
Director NameMr Adrian Pullar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressR&A House Woodburn Road
Blackburn
Aberdeenshire
AB21 0PS
Scotland

Location

Registered AddressRiver Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Jones
33.33%
Ordinary A
100 at £1Mr Stephan Jones
33.33%
Ordinary B
50 at £1Mr Andrew Jones
16.67%
Ordinary C
50 at £1Mr Stephan Jones
16.67%
Ordinary C

Financials

Year2014
Net Worth£3,467
Cash£9,471
Current Liabilities£6,580

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 May 2022Final Gazette dissolved following liquidation (1 page)
2 February 2022Final account prior to dissolution in CVL (13 pages)
23 July 2019Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 23 July 2019 (2 pages)
24 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-22
(1 page)
24 May 2019Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to 7 Queens Gardens Aberdeen AB15 4YD on 24 May 2019 (2 pages)
11 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 September 2017Notification of Andrew Jones as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
13 September 2017Notification of Andrew Jones as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
3 March 2016Micro company accounts made up to 30 September 2015 (6 pages)
3 March 2016Micro company accounts made up to 30 September 2015 (6 pages)
16 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 September 2015 (21 pages)
16 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 September 2015 (21 pages)
3 December 2015Appointment of Mr Stephen Michael Jones as a director on 1 August 2015 (2 pages)
3 December 2015Appointment of Mr Stephen Michael Jones as a director on 1 August 2015 (2 pages)
3 December 2015Appointment of Mr Stephen Michael Jones as a director on 1 August 2015 (2 pages)
5 November 2015Second filing of AR01 previously delivered to Companies House made up to 9 September 2015 (20 pages)
5 November 2015Second filing of AR01 previously delivered to Companies House made up to 9 September 2015 (20 pages)
5 November 2015Second filing of AR01 previously delivered to Companies House made up to 9 September 2015 (20 pages)
16 October 2015Director's details changed for Mr Andrew Jones on 14 September 2015 (2 pages)
16 October 2015Director's details changed for Mr Andrew Jones on 14 September 2015 (2 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2015.
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/12/2015
(5 pages)
9 September 2015Termination of appointment of Adrian Pullar as a director on 31 July 2015 (1 page)
9 September 2015Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 9 September 2015 (1 page)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2015.
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/12/2015
(5 pages)
9 September 2015Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Adrian Pullar as a director on 31 July 2015 (1 page)
9 September 2015Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 9 September 2015 (1 page)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2015.
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 January 2015Appointment of Mr Adrian Pullar as a director on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 21 Brockwood Crescent Blackburn Aberdeenshire AB21 0JZ to 37 Albert Street Aberdeen AB25 1XU on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Adrian Pullar as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Adrian Pullar as a director on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 21 Brockwood Crescent Blackburn Aberdeenshire AB21 0JZ to 37 Albert Street Aberdeen AB25 1XU on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 21 Brockwood Crescent Blackburn Aberdeenshire AB21 0JZ to 37 Albert Street Aberdeen AB25 1XU on 8 January 2015 (1 page)
11 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 300
(4 pages)
11 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 300
(4 pages)
11 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 300
(4 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)