2nd Floor
Glasgow
G3 8HB
Scotland
Director Name | Mr Christopher Barry Skinner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Finnieston Street 2nd Floor Glasgow G3 8HB Scotland |
Website | intelligentdata.co.uk |
---|
Registered Address | 133 Finnieston Street 2nd Floor Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Susan Margaret Macfarlane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,973 |
Current Liabilities | £66,971 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 August 2017 | Registered office address changed from 144 7th Floor West George Street Glasgow G2 2HG to 133 Finnieston Street 2nd Floor Glasgow G3 8HB on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 144 7th Floor West George Street Glasgow G2 2HG to 133 Finnieston Street 2nd Floor Glasgow G3 8HB on 14 August 2017 (1 page) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
7 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
3 June 2014 | Appointment of Mr Christopher Barry Skinner as a director (2 pages) |
3 June 2014 | Appointment of Mr Christopher Barry Skinner as a director (2 pages) |
22 May 2014 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom on 22 May 2014 (1 page) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|