Company NameProspector Data Limited
Company StatusDissolved
Company NumberSC472818
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years ago)
Dissolution Date12 July 2016 (7 years, 8 months ago)
Previous NameIntelligent Data Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Susan Margaret Macfarlane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address144 7th Floor
West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Christopher Barry Skinner
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed02 June 2014(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 7th Floor
West George Street
Glasgow
G2 2HG
Scotland

Contact

Websiteintelligentdata.co.uk

Location

Registered Address144 7th Floor
West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Intelligent Data Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
11 June 2014Company name changed intelligent data LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2014Company name changed intelligent data LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2014Appointment of Mr Christopher Barry Skinner as a director (2 pages)
3 June 2014Appointment of Mr Christopher Barry Skinner as a director (2 pages)
22 May 2014Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom on 22 May 2014 (1 page)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
(22 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
(22 pages)